Sharecat Solutions Limited ABERDEEN


Founded in 2001, Sharecat Solutions, classified under reg no. SC223267 is an active company. Currently registered at C/o Johnston Carmichael Bishop's Court AB10 1YL, Aberdeen the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 9th January 2009 Sharecat Solutions Limited is no longer carrying the name Oilfield Cataloguing Services.

Currently there are 2 directors in the the company, namely Terje H. and Dag P.. In addition one secretary - Dag P. - is with the firm. Currently 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.

Sharecat Solutions Limited Address / Contact

Office Address C/o Johnston Carmichael Bishop's Court
Office Address2 29 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223267
Date of Incorporation Tue, 18th Sep 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Terje H.

Position: Director

Appointed: 01 August 2018

Dag P.

Position: Director

Appointed: 01 July 2017

Dag P.

Position: Secretary

Appointed: 18 May 2016

Thomas S.

Position: Director

Appointed: 05 October 2017

Resigned: 01 August 2018

Gudmund R.

Position: Director

Appointed: 01 January 2015

Resigned: 01 July 2017

Jon G.

Position: Secretary

Appointed: 01 January 2015

Resigned: 18 May 2016

Philip G.

Position: Director

Appointed: 03 March 2009

Resigned: 30 April 2010

Trond D.

Position: Director

Appointed: 04 May 2007

Resigned: 01 July 2017

Trond D.

Position: Secretary

Appointed: 04 May 2007

Resigned: 01 January 2015

Dag P.

Position: Director

Appointed: 04 May 2007

Resigned: 01 January 2015

Dag P.

Position: Secretary

Appointed: 04 May 2007

Resigned: 01 January 2015

Colin G.

Position: Director

Appointed: 10 June 2004

Resigned: 11 April 2006

Colin M.

Position: Director

Appointed: 30 June 2003

Resigned: 26 December 2012

Brenda A.

Position: Secretary

Appointed: 03 October 2001

Resigned: 04 May 2007

Brenda A.

Position: Director

Appointed: 25 September 2001

Resigned: 04 May 2007

David A.

Position: Director

Appointed: 25 September 2001

Resigned: 04 May 2007

Pf & S (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2001

Resigned: 25 September 2001

Pf & S (directors) Limited

Position: Nominee Director

Appointed: 18 September 2001

Resigned: 25 September 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Sharecat Solutions As from 5224 Nesttun, Norway. The abovementioned PSC is classified as "a norweign company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sharecat Solutions As

Legal authority Norweign Law
Legal form Norweign Company
Country registered Norway
Place registered Norway
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oilfield Cataloguing Services January 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand133 61171 88662 21134 40850 58043 141
Current Assets497 965518 041507 760   
Debtors364 354446 155445 062498 827485 718512 339
Net Assets Liabilities  484 145509 826519 078529 571
Other Debtors2 5853 38683 3522 7293 55310 011
Property Plant Equipment 1 5382 6543 0073 1723 016
Total Inventories 685487   
Other
Accumulated Depreciation Impairment Property Plant Equipment17 96518 21519 05920 72722 32424 038
Amounts Owed By Parent Entities  324 144486 672479 404497 545
Amounts Owed By Related Parties275 328414 379328 499   
Amounts Owed By Subsidiaries  4 3556 580  
Amounts Owed To Group Undertakings111   
Amounts Owed To Subsidiaries  1111
Average Number Employees During Period 24444
Cash On Hand  62 21134 408  
Corporation Tax Payable1 9552 1521 1261 3041 849 
Creditors66 38755 51426 27026 41720 39328 926
Deferred Tax Asset Debtors3 7364 5541 2452 5972 7614 783
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -413
Disposals Property Plant Equipment     -498
Fixed Assets11 5392 655   
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 2502 250   15 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -3 3091 3521642 022
Increase From Depreciation Charge For Year Property Plant Equipment 2508441 6681 5972 127
Investments Fixed Assets111111
Investments In Subsidiaries  1111
Net Current Assets Liabilities431 578462 527481 490   
Net Deferred Tax Liability Asset -4 554-1 245-2 597-2 761-4 783
Nominal Value Allotted Share Capital  28 12528 12528 12528 125
Number Shares Issued Fully Paid   56 25056 25056 250
Other Creditors28 66613 6369 2177 1178 38013 361
Other Taxation Payable  15 18917 16311 74414 119
Other Taxation Social Security Payable29 70335 89115 189   
Par Value Share   111
Percentage Class Share Held In Subsidiary 100100100100100
Property Plant Equipment Gross Cost17 96519 75321 71323 73425 49627 054
Total Additions Including From Business Combinations Property Plant Equipment 1 7881 9602 0211 7622 056
Total Assets Less Current Liabilities431 579464 066484 145   
Trade Creditors Trade Payables6 0623 8347378322681 445
Trade Debtors Trade Receivables82 70523 83631 967249  
Useful Life Property Plant Equipment Years   555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, May 2023
Free Download (9 pages)

Company search