Dissolved
Dissolved 2015-04-17
Company Information for VIKING INTERVENTION TECHNOLOGY UK LIMITED
52-54 ROSE STREET, ABERDEEN, AB10,
|
Company Registration Number
SC319512
Private Limited Company
Dissolved Dissolved 2015-04-17 |
Company Name | ||
---|---|---|
VIKING INTERVENTION TECHNOLOGY UK LIMITED | ||
Legal Registered Office | ||
52-54 ROSE STREET ABERDEEN | ||
Previous Names | ||
|
Company Number | SC319512 | |
---|---|---|
Date formed | 2007-03-26 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-04-17 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-11 16:58:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LC SECRETARIES LIMITED |
||
KENNETH DAVID DEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS BETHUELSEN |
Director | ||
GARY HOLMAN |
Director | ||
JOHN PETER HERNES |
Director | ||
EGIL JOSEFSEN |
Director | ||
SVEIN OLAV SIMONSEN |
Director | ||
LEDGE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVAT LODGE | Nominated Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
MORRISON CONSULTANCY LIMITED | Nominated Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-01-02 | |
ETHICAL MAINTENANCE C.I.C. | Nominated Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
MAPS4MOBILES LIMITED | Nominated Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2014-08-01 | |
WAVEGEN LIMITED | Nominated Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2013-12-27 | |
HOWITT HOLDINGS LIMITED | Nominated Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
LEDINGHAMS LIMITED | Nominated Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
VISION OCEAN INVESTMENTS LIMITED | Nominated Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2017-07-03 | |
OPITO TRAINING MANAGEMENT LIMITED | Director | 2018-03-18 | CURRENT | 2003-12-15 | Active | |
THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED | Director | 2018-03-07 | CURRENT | 1973-06-25 | Active | |
SEAWELL DRILLING LIMITED | Director | 2014-06-30 | CURRENT | 1991-11-08 | Dissolved 2015-06-19 | |
LIMAY DRILLING RIGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
OFFSHORE TRAINING FOUNDATION | Director | 2014-02-11 | CURRENT | 2002-03-14 | Active | |
OPITO LIMITED | Director | 2014-02-11 | CURRENT | 1994-07-27 | Active | |
ARCHER (UK) LIMITED | Director | 2012-09-19 | CURRENT | 2002-03-18 | Active | |
ARCHER CONSULTING RESOURCES LIMITED | Director | 2012-09-19 | CURRENT | 2004-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS BETHUELSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 FULL LIST | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HOLMAN | |
AP01 | DIRECTOR APPOINTED MR KENNETH DAVID DEY | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED GARY HOLMAN | |
AP01 | DIRECTOR APPOINTED LARS BETHUELSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEIN SIMONSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EGIL JOSEFSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HERNES | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERNES / 26/03/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LEDGE 966 LIMITED CERTIFICATE ISSUED ON 02/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VIKING INTERVENTION TECHNOLOGY UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
73071990 | Cast tube or pipe fittings of steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VIKING INTERVENTION TECHNOLOGY UK LIMITED | Event Date | 2013-01-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |