East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr George Albert Cowie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Thomas Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Policies Dalmuinzie Road Bieldside Aberdeenshire AB15 9EB Scotland |
Director Name | Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Director Of Business Administration |
Country of Residence | Sweden |
Correspondence Address | Stegerholmsv. 10 Gothenburg 42167 Foreign |
Secretary Name | Mr George Albert Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albermarle Street London W1S 4JL |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | stenaline.co.uk |
---|---|
Telephone | 0845 0704000 |
Telephone region | Unknown |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75k at $1 | Stena Drilling (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
19 January 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
2 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 45 Albermarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 April 2021 | Director's details changed for Mr Erik Bergsvein Ronsberg on 1 April 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Staffan Werner Hultgren as a director on 22 February 2021 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 April 2016 | Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 September 2013 | Section 519 ca 2006 (2 pages) |
19 September 2013 | Section 519 ca 2006 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Termination of appointment of George Cowie as a director (1 page) |
8 April 2011 | Termination of appointment of George Cowie as a director (1 page) |
7 April 2011 | Termination of appointment of George Cowie as a director (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Termination of appointment of George Cowie as a director (1 page) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Memorandum and Articles of Association (8 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Memorandum and Articles of Association (8 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Statement of affairs (7 pages) |
14 May 2009 | Ad 07/04/09\usd si 74999@1=74999\usd ic 1/75000\ (2 pages) |
14 May 2009 | Ad 07/04/09\usd si 74999@1=74999\usd ic 1/75000\ (2 pages) |
14 May 2009 | Statement of affairs (7 pages) |
22 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 280 grays inn road london WC1X 8EB (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 280 grays inn road london WC1X 8EB (1 page) |
19 March 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
19 March 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
19 March 2009 | Appointment terminated director luciene james (1 page) |
19 March 2009 | Appointment terminated director luciene james (1 page) |
17 March 2009 | Director and secretary appointed george albert cowie (2 pages) |
17 March 2009 | Director appointed stafan werner hultgren (2 pages) |
17 March 2009 | Director appointed stafan werner hultgren (2 pages) |
17 March 2009 | Director appointed thomas peter andrea wiel welo (2 pages) |
17 March 2009 | Director and secretary appointed george albert cowie (2 pages) |
17 March 2009 | Director appointed thomas peter andrea wiel welo (2 pages) |
23 February 2009 | Incorporation (16 pages) |
23 February 2009 | Incorporation (16 pages) |