You are here: bizstats.co.uk > a-z index > O list > OE list

Oeg Offshore Uk Limited KINTORE


Oeg Offshore Uk started in year 1973 as Private Limited Company with registration number SC052531. The Oeg Offshore Uk company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Kintore at Midmill Business Park. Postal code: AB51 0QG. Since 2021/02/04 Oeg Offshore Uk Limited is no longer carrying the name Hoover Ferguson Uk.

Currently there are 2 directors in the the firm, namely Douglas F. and John H.. In addition one secretary - John M. - is with the company. As of 29 March 2024, there were 15 ex directors - Kevin F., David M. and others listed below. There were no ex secretaries.

This company operates within the AB23 8JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0021955 . It is located at Denmore Road, Bridge Of Don, Aberdeen with a total of 4 carsand 4 trailers. It has two locations in the UK.

Oeg Offshore Uk Limited Address / Contact

Office Address Midmill Business Park
Town Kintore
Post code AB51 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052531
Date of Incorporation Tue, 13th Mar 1973
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Douglas F.

Position: Director

Appointed: 24 November 2023

John M.

Position: Secretary

Appointed: 04 March 2022

John H.

Position: Director

Appointed: 25 November 2020

Kevin F.

Position: Director

Appointed: 31 July 2019

Resigned: 25 November 2020

David M.

Position: Director

Appointed: 01 April 2017

Resigned: 15 January 2021

Gary W.

Position: Director

Appointed: 01 April 2017

Resigned: 30 April 2021

Albert L.

Position: Director

Appointed: 01 April 2017

Resigned: 14 December 2018

Donald Y.

Position: Director

Appointed: 01 April 2017

Resigned: 31 July 2019

Richard S.

Position: Director

Appointed: 29 November 2013

Resigned: 26 January 2017

Burness Llp

Position: Corporate Secretary

Appointed: 04 February 2013

Resigned: 04 March 2022

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 04 February 2013

Michael M.

Position: Director

Appointed: 07 March 2007

Resigned: 01 April 2017

Haakon A.

Position: Director

Appointed: 07 March 2007

Resigned: 31 May 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 06 April 2009

Paul Y.

Position: Director

Appointed: 05 May 1997

Resigned: 07 March 2007

Donald G.

Position: Director

Appointed: 05 May 1997

Resigned: 12 August 1999

Stronachs

Position: Corporate Secretary

Appointed: 19 April 1995

Resigned: 08 December 2006

James And George Collie

Position: Corporate Secretary

Appointed: 15 June 1989

Resigned: 19 April 1995

Steven F.

Position: Director

Appointed: 15 June 1989

Resigned: 12 September 2014

William F.

Position: Director

Appointed: 15 June 1989

Resigned: 23 January 1990

Anne M.

Position: Director

Appointed: 15 June 1989

Resigned: 07 March 2007

Lewis S.

Position: Director

Appointed: 15 June 1989

Resigned: 30 April 1995

Derek F.

Position: Director

Appointed: 15 June 1989

Resigned: 18 February 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Hfg Corporate Limited from Kintore, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cortland Trustees Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hfg Corporate Limited

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc309083
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cortland Trustees Limited

The Broadgate Tower (3rd Floor) 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09272338
Notified on 8 December 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Company previous names

Hoover Ferguson Uk February 4, 2021
Ferguson Seacabs July 2, 2018

Transport Operator Data

Denmore Road
Address Bridge Of Don
City Aberdeen
Post code AB23 8JW
Vehicles 3
Trailers 3
Harlaw Drive
Address Harlaw Road Industrial Estate
City Inverurie
Post code AB51 4SF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 19th, December 2023
Free Download (31 pages)

Company search