Edda Supply Ships (UK) Limited ABERDEEN


Founded in 1975, Edda Supply Ships (UK), classified under reg no. SC058774 is an active company. Currently registered at Nautilus House AB11 5BS, Aberdeen the company has been in the business for 49 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th February 1999 Edda Supply Ships (UK) Limited is no longer carrying the name Edda Supply Ships Offshore (u.k.).

The firm has 2 directors, namely Tom A., Lisa V.. Of them, Tom A., Lisa V. have been with the company the longest, being appointed on 22 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edda Supply Ships (UK) Limited Address / Contact

Office Address Nautilus House
Office Address2 Waterloo Quay
Town Aberdeen
Post code AB11 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC058774
Date of Incorporation Tue, 14th Oct 1975
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Tom A.

Position: Director

Appointed: 22 February 2022

Lisa V.

Position: Director

Appointed: 22 February 2022

Johannes O.

Position: Director

Resigned: 22 February 2022

Havard F.

Position: Director

Appointed: 21 October 2020

Resigned: 22 February 2022

Jan W.

Position: Director

Appointed: 21 October 2020

Resigned: 22 February 2022

Geir F.

Position: Director

Appointed: 21 October 2020

Resigned: 22 February 2022

Isabel S.

Position: Secretary

Appointed: 01 October 2000

Resigned: 05 June 2014

John M.

Position: Secretary

Appointed: 15 September 1999

Resigned: 30 September 2000

Johan R.

Position: Director

Appointed: 14 September 1999

Resigned: 25 June 2019

Peterkins

Position: Corporate Secretary

Appointed: 01 January 1990

Resigned: 15 September 1999

John M.

Position: Director

Appointed: 14 April 1989

Resigned: 30 September 2000

Davidson & Garden

Position: Corporate Secretary

Appointed: 14 April 1989

Resigned: 01 January 1990

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Edda Wind Asa from Haugesund, Norway. This PSC is categorised as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Johannes O. This PSC and has 25-50% voting rights. The third one is Sonja O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Edda Wind Asa

Legal authority Norway
Legal form Plc
Country registered Norway
Place registered Bronnoysund
Registration number 923 565 264
Notified on 2 March 2023
Nature of control: 75,01-100% shares

Johannes O.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 25-50% voting rights

Sonja O.

Notified on 2 December 2020
Ceased on 12 January 2022
Nature of control: 25-50% shares

Company previous names

Edda Supply Ships Offshore (u.k.) February 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 31358 39869 796152 803154 743
Current Assets148 979132 143136 261292 689283 064
Debtors89 66673 74566 465139 886128 321
Other Debtors32 7464 8932 69520 97414 198
Property Plant Equipment 3 3012 9342 5672 200
Other
Accumulated Depreciation Impairment Property Plant Equipment 3677341 1011 468
Amounts Owed By Group Undertakings56 92068 85263 7706 0457 083
Amounts Owed To Group Undertakings26 98017 13124 686 748
Average Number Employees During Period54444
Creditors69 69242 10046 839118 90045 943
Fixed Assets13 3022 934  
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 58621 88522 030  
Increase From Depreciation Charge For Year Property Plant Equipment 367367367367
Investments Fixed Assets11   
Net Current Assets Liabilities79 28790 04389 422173 789237 121
Other Creditors31 0125 9009 07977 60012 064
Other Taxation Social Security Payable7 67815 0785 15438 01522 098
Property Plant Equipment Gross Cost 3 6683 6683 668 
Total Additions Including From Business Combinations Property Plant Equipment 3 668   
Total Assets Less Current Liabilities79 28893 34592 356176 356239 321
Trade Creditors Trade Payables4 0223 9917 9203 28511 033
Trade Debtors Trade Receivables   112 867107 040

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search