James Fisher Offshore Limited ABERDEENSHIRE


James Fisher Offshore started in year 1987 as Private Limited Company with registration number SC103667. The James Fisher Offshore company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Aberdeenshire at North Meadows. Postal code: AB51 0GQ. Since 2006-09-05 James Fisher Offshore Limited is no longer carrying the name James Fisher Scan Tech Uk.

The company has 2 directors, namely Mark S., Dugald M.. Of them, Dugald M. has been with the company the longest, being appointed on 20 April 2023 and Mark S. has been with the company for the least time - from 13 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

James Fisher Offshore Limited Address / Contact

Office Address North Meadows
Office Address2 Oldmeldrum
Town Aberdeenshire
Post code AB51 0GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103667
Date of Incorporation Thu, 12th Mar 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 13 November 2023

Dugald M.

Position: Director

Appointed: 20 April 2023

Ruth C.

Position: Director

Appointed: 20 April 2023

Resigned: 13 November 2023

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Celia P.

Position: Director

Appointed: 27 October 2021

Resigned: 02 June 2023

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

Roderick P.

Position: Director

Appointed: 05 August 2019

Resigned: 23 September 2020

Martin M.

Position: Director

Appointed: 19 January 2018

Resigned: 20 October 2021

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Jack D.

Position: Director

Appointed: 14 December 2015

Resigned: 30 January 2023

Aidan D.

Position: Director

Appointed: 14 December 2015

Resigned: 30 June 2019

Scott D.

Position: Director

Appointed: 08 July 2014

Resigned: 19 January 2018

Gary B.

Position: Director

Appointed: 10 January 2011

Resigned: 08 July 2014

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Jonathan V.

Position: Secretary

Appointed: 01 September 2010

Resigned: 26 April 2016

Justin T.

Position: Secretary

Appointed: 15 September 2009

Resigned: 31 August 2010

Christopher W.

Position: Director

Appointed: 01 September 2009

Resigned: 14 December 2015

Ian D.

Position: Director

Appointed: 01 September 2009

Resigned: 30 April 2013

Michael R.

Position: Director

Appointed: 01 September 2009

Resigned: 14 December 2015

Duncan D.

Position: Director

Appointed: 01 September 2009

Resigned: 01 October 2013

Luigi V.

Position: Director

Appointed: 01 September 2009

Resigned: 01 June 2011

Christopher S.

Position: Director

Appointed: 14 April 2009

Resigned: 30 May 2023

Robert L.

Position: Director

Appointed: 06 April 2009

Resigned: 30 November 2009

John L.

Position: Director

Appointed: 05 June 2006

Resigned: 30 September 2016

Nicholas H.

Position: Director

Appointed: 06 December 2004

Resigned: 01 October 2019

John S.

Position: Director

Appointed: 02 February 2004

Resigned: 16 November 2005

Jonathan V.

Position: Secretary

Appointed: 01 June 2003

Resigned: 12 April 2010

Richard B.

Position: Director

Appointed: 12 May 2003

Resigned: 06 December 2004

Bjorn B.

Position: Director

Appointed: 07 January 2003

Resigned: 05 June 2006

Ian S.

Position: Director

Appointed: 11 April 2001

Resigned: 04 May 2006

Richard B.

Position: Director

Appointed: 17 January 2000

Resigned: 11 April 2001

Trevor H.

Position: Director

Appointed: 30 April 1999

Resigned: 14 January 2000

Bernardino V.

Position: Director

Appointed: 01 December 1998

Resigned: 04 August 2000

Michael S.

Position: Director

Appointed: 11 March 1998

Resigned: 30 November 2010

John B.

Position: Secretary

Appointed: 11 March 1998

Resigned: 31 May 2003

Ian S.

Position: Director

Appointed: 11 March 1998

Resigned: 30 April 1999

Jeffrey R.

Position: Director

Appointed: 21 July 1989

Resigned: 31 August 2006

William C.

Position: Director

Appointed: 21 July 1989

Resigned: 11 March 1998

Ragnhild C.

Position: Secretary

Appointed: 21 July 1989

Resigned: 11 March 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is James Fisher (Aberdeen) Limited from Barrow-In-Furness, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James Fisher and Sons Public Limited Company that put Barrow In Furness, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James Fisher (Aberdeen) Limited

Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 05624585
Notified on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Fisher And Sons Public Limited Company

Fisher House Michaelson Road, Barrow In Furness, Cumbria, LA14 1HR, PO Box 4, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 00211475
Notified on 6 April 2016
Ceased on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Fisher Scan Tech Uk September 5, 2006
James Fisher (underwater Engineering Services) February 12, 2003
Underwater Engineering Services March 31, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (26 pages)

Company search

Advertisements