Offshore Training Foundation ABERDEEN


Founded in 2002, Offshore Training Foundation, classified under reg no. SC229139 is an active company. Currently registered at Minerva House AB12 4QL, Aberdeen the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th April 2005 Offshore Training Foundation is no longer carrying the name Offshore Training Services.

At the moment there are 9 directors in the the firm, namely Katherine H., Bethan V. and Graeme G. and others. In addition one secretary - Darren T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline D. who worked with the the firm until 7 June 2017.

Offshore Training Foundation Address / Contact

Office Address Minerva House
Office Address2 Bruntland Road, Portlethen
Town Aberdeen
Post code AB12 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229139
Date of Incorporation Thu, 14th Mar 2002
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Katherine H.

Position: Director

Appointed: 12 April 2024

Bethan V.

Position: Director

Appointed: 31 May 2022

Graeme G.

Position: Director

Appointed: 23 November 2020

Victor F.

Position: Director

Appointed: 15 April 2019

Darren T.

Position: Secretary

Appointed: 07 June 2017

Gary H.

Position: Director

Appointed: 07 September 2015

Kenneth D.

Position: Director

Appointed: 11 February 2014

Thomas G.

Position: Director

Appointed: 18 September 2013

Michael H.

Position: Director

Appointed: 01 April 2008

John T.

Position: Director

Appointed: 31 March 2002

Barrie L.

Position: Director

Appointed: 28 June 2021

Resigned: 31 May 2022

Graham E.

Position: Director

Appointed: 17 August 2020

Resigned: 12 April 2024

Andrew D.

Position: Director

Appointed: 17 May 2019

Resigned: 28 June 2021

Colette C.

Position: Director

Appointed: 17 April 2019

Resigned: 01 June 2022

Scott M.

Position: Director

Appointed: 30 August 2018

Resigned: 13 March 2023

Matthew A.

Position: Director

Appointed: 17 April 2018

Resigned: 17 August 2020

Stephen N.

Position: Director

Appointed: 28 November 2016

Resigned: 30 October 2018

Stephen B.

Position: Director

Appointed: 23 June 2016

Resigned: 28 November 2016

Stephen J.

Position: Director

Appointed: 09 June 2016

Resigned: 07 November 2023

Karin H.

Position: Director

Appointed: 19 May 2016

Resigned: 18 April 2018

Jeffrey B.

Position: Director

Appointed: 11 March 2016

Resigned: 01 June 2018

Thomas M.

Position: Director

Appointed: 01 September 2015

Resigned: 22 March 2016

Simon R.

Position: Director

Appointed: 20 August 2015

Resigned: 16 June 2016

Richard G.

Position: Director

Appointed: 24 July 2015

Resigned: 23 November 2020

Neil C.

Position: Director

Appointed: 01 December 2011

Resigned: 20 June 2015

Alix T.

Position: Director

Appointed: 14 September 2011

Resigned: 25 August 2015

David H.

Position: Director

Appointed: 12 May 2011

Resigned: 01 December 2016

Martin E.

Position: Director

Appointed: 08 April 2011

Resigned: 10 February 2016

Michael A.

Position: Director

Appointed: 24 March 2011

Resigned: 14 November 2013

Paul L.

Position: Director

Appointed: 23 March 2011

Resigned: 14 September 2016

Dennis C.

Position: Director

Appointed: 04 October 2010

Resigned: 27 September 2013

Steven R.

Position: Director

Appointed: 07 June 2010

Resigned: 07 February 2011

Peter B.

Position: Director

Appointed: 17 May 2010

Resigned: 29 June 2011

Jessica B.

Position: Director

Appointed: 11 June 2009

Resigned: 24 June 2011

David W.

Position: Director

Appointed: 16 February 2009

Resigned: 30 September 2011

William W.

Position: Director

Appointed: 06 January 2009

Resigned: 19 December 2018

Alistair B.

Position: Director

Appointed: 22 October 2008

Resigned: 02 March 2016

George R.

Position: Director

Appointed: 01 April 2008

Resigned: 07 December 2010

Kevin C.

Position: Director

Appointed: 01 April 2008

Resigned: 07 December 2010

Ray R.

Position: Director

Appointed: 01 April 2008

Resigned: 11 February 2016

Gordon B.

Position: Director

Appointed: 01 April 2008

Resigned: 25 March 2010

Alan S.

Position: Director

Appointed: 01 April 2008

Resigned: 16 February 2009

Martin N.

Position: Director

Appointed: 05 March 2007

Resigned: 04 November 2008

Roger H.

Position: Director

Appointed: 05 March 2007

Resigned: 25 March 2010

Robert W.

Position: Director

Appointed: 27 June 2005

Resigned: 04 November 2008

Graham B.

Position: Director

Appointed: 23 June 2005

Resigned: 28 December 2006

Christopher A.

Position: Director

Appointed: 23 June 2005

Resigned: 30 April 2009

Malcolm W.

Position: Director

Appointed: 01 July 2004

Resigned: 25 March 2010

Robert M.

Position: Director

Appointed: 16 June 2004

Resigned: 19 October 2006

David C.

Position: Director

Appointed: 01 July 2003

Resigned: 01 March 2004

Jacqueline D.

Position: Secretary

Appointed: 26 March 2003

Resigned: 07 June 2017

Leslie T.

Position: Director

Appointed: 18 March 2002

Resigned: 01 July 2004

James F.

Position: Director

Appointed: 18 March 2002

Resigned: 31 March 2003

Mma Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2002

Resigned: 26 March 2003

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2002

Resigned: 26 March 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Opito Group Limited from Aberdeen, Scotland. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Opito Group Limited

Minerva House Bruntland Road, Portlethen, Aberdeen, AB12 4QL, Scotland

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc370713
Notified on 16 June 2016
Nature of control: 75,01-100% voting rights

Company previous names

Offshore Training Services April 4, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 6th, July 2023
Free Download (43 pages)

Company search

Advertisements