Sullom Voe Association Limited (the) SHETLAND


Founded in 1975, Sullom Voe Association (the), classified under reg no. SC057974 is an active company. Currently registered at Town Hall ZE1 0HB, Shetland the company has been in the business for fourty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Robert J., Bronagh M. and Derek P. and others. In addition 2 active secretaries, Bronagh M. and Douglas I. were appointed. 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.

Sullom Voe Association Limited (the) Address / Contact

Office Address Town Hall
Office Address2 Lerwick
Town Shetland
Post code ZE1 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057974
Date of Incorporation Mon, 23rd Jun 1975
Industry Environmental consulting activities
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Bronagh M.

Position: Secretary

Appointed: 01 March 2024

Robert J.

Position: Director

Appointed: 11 October 2023

Bronagh M.

Position: Director

Appointed: 04 September 2023

Derek P.

Position: Director

Appointed: 09 February 2023

Paul M.

Position: Director

Appointed: 09 February 2023

Robert T.

Position: Director

Appointed: 28 September 2022

Tom M.

Position: Director

Appointed: 14 June 2022

Emma M.

Position: Director

Appointed: 13 June 2022

Douglas I.

Position: Secretary

Appointed: 24 March 2022

Andrea M.

Position: Director

Appointed: 18 May 2017

John L.

Position: Director

Appointed: 14 June 2022

Resigned: 29 August 2022

Sebastian P.

Position: Director

Appointed: 16 November 2021

Resigned: 01 September 2022

Claire D.

Position: Director

Appointed: 24 March 2021

Resigned: 24 January 2023

Catherine M.

Position: Director

Appointed: 01 August 2020

Resigned: 30 June 2023

Laura W.

Position: Secretary

Appointed: 17 December 2019

Resigned: 16 November 2021

Ian L.

Position: Director

Appointed: 01 December 2018

Resigned: 31 July 2020

Steven C.

Position: Director

Appointed: 27 June 2018

Resigned: 13 June 2022

Laura J.

Position: Director

Appointed: 20 February 2018

Resigned: 26 January 2021

Derek L.

Position: Director

Appointed: 20 February 2018

Resigned: 01 December 2018

Laura W.

Position: Director

Appointed: 24 January 2018

Resigned: 16 November 2021

Douglas I.

Position: Secretary

Appointed: 28 September 2017

Resigned: 17 December 2019

Cecil S.

Position: Director

Appointed: 18 May 2017

Resigned: 27 June 2018

Paul L.

Position: Director

Appointed: 30 June 2016

Resigned: 20 February 2018

Donna C.

Position: Director

Appointed: 13 April 2015

Resigned: 28 September 2017

Alastair M.

Position: Director

Appointed: 13 April 2015

Resigned: 09 October 2023

Alastair M.

Position: Secretary

Appointed: 13 April 2015

Resigned: 27 September 2017

Douglas I.

Position: Secretary

Appointed: 10 June 2014

Resigned: 13 April 2015

Steve C.

Position: Director

Appointed: 19 May 2014

Resigned: 20 February 2018

David W.

Position: Director

Appointed: 19 May 2014

Resigned: 30 June 2016

Simon B.

Position: Director

Appointed: 01 June 2013

Resigned: 19 May 2014

Sebastian P.

Position: Director

Appointed: 07 May 2013

Resigned: 13 April 2015

James G.

Position: Secretary

Appointed: 07 May 2013

Resigned: 10 June 2014

Paul P.

Position: Director

Appointed: 27 June 2012

Resigned: 01 November 2012

William F.

Position: Director

Appointed: 23 May 2012

Resigned: 18 May 2017

Malcolm B.

Position: Director

Appointed: 23 May 2012

Resigned: 13 June 2022

Gary R.

Position: Director

Appointed: 23 May 2012

Resigned: 18 May 2017

Arthur S.

Position: Director

Appointed: 02 January 2012

Resigned: 19 May 2014

Mark T.

Position: Director

Appointed: 10 February 2010

Resigned: 23 May 2012

William M.

Position: Director

Appointed: 10 February 2010

Resigned: 20 April 2015

Lindsay B.

Position: Director

Appointed: 28 April 2008

Resigned: 02 January 2012

Barry K.

Position: Director

Appointed: 28 April 2008

Resigned: 20 October 2009

Robert H.

Position: Secretary

Appointed: 07 November 2007

Resigned: 07 May 2013

Alastair C.

Position: Director

Appointed: 07 November 2007

Resigned: 13 June 2022

Elizabeth F.

Position: Director

Appointed: 02 November 2007

Resigned: 23 May 2012

Joseph S.

Position: Director

Appointed: 04 July 2007

Resigned: 23 May 2012

Robert H.

Position: Director

Appointed: 17 April 2007

Resigned: 31 May 2013

Susan P.

Position: Director

Appointed: 17 April 2007

Resigned: 20 October 2009

Alastair C.

Position: Secretary

Appointed: 15 December 2005

Resigned: 07 November 2007

Harald T.

Position: Director

Appointed: 23 June 2005

Resigned: 14 February 2008

Carol S.

Position: Director

Appointed: 23 June 2005

Resigned: 21 January 2009

Neil M.

Position: Director

Appointed: 03 November 2004

Resigned: 07 March 2008

Knut M.

Position: Director

Appointed: 01 June 2004

Resigned: 21 January 2009

Clive H.

Position: Director

Appointed: 01 June 2004

Resigned: 23 June 2005

Robert W.

Position: Director

Appointed: 01 July 2003

Resigned: 03 November 2004

Florence G.

Position: Director

Appointed: 30 June 2003

Resigned: 21 January 2009

Gunther N.

Position: Director

Appointed: 30 June 2003

Resigned: 03 November 2004

Alexander C.

Position: Director

Appointed: 30 June 2003

Resigned: 23 May 2012

Arthur S.

Position: Director

Appointed: 02 July 2002

Resigned: 25 April 2003

Alastair C.

Position: Secretary

Appointed: 22 November 2001

Resigned: 31 May 2004

Paul D.

Position: Director

Appointed: 01 November 2001

Resigned: 30 June 2003

Alexander H.

Position: Director

Appointed: 01 November 1999

Resigned: 31 May 2004

Roger M.

Position: Director

Appointed: 01 November 1999

Resigned: 02 July 2002

Arthur S.

Position: Secretary

Appointed: 01 September 1999

Resigned: 22 November 2001

William R.

Position: Director

Appointed: 23 June 1999

Resigned: 21 January 2009

William M.

Position: Director

Appointed: 23 June 1999

Resigned: 21 January 2009

Thomas S.

Position: Director

Appointed: 23 June 1999

Resigned: 21 May 2003

John N.

Position: Director

Appointed: 23 June 1999

Resigned: 21 May 2003

Gordon G.

Position: Director

Appointed: 08 October 1998

Resigned: 31 August 2001

Alastair C.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 August 1999

Malcolm S.

Position: Director

Appointed: 17 October 1996

Resigned: 30 April 2002

Anthony M.

Position: Secretary

Appointed: 18 January 1996

Resigned: 31 May 1997

Terence K.

Position: Director

Appointed: 06 April 1995

Resigned: 12 August 1998

Michael N.

Position: Director

Appointed: 01 February 1995

Resigned: 30 June 1996

Joan E.

Position: Director

Appointed: 01 July 1994

Resigned: 05 May 1999

William T.

Position: Director

Appointed: 01 July 1994

Resigned: 05 May 1999

James S.

Position: Director

Appointed: 01 June 1994

Resigned: 05 May 1999

Lewis S.

Position: Director

Appointed: 01 June 1994

Resigned: 05 May 1999

Michael D.

Position: Director

Appointed: 01 January 1993

Resigned: 01 February 1995

Ian H.

Position: Secretary

Appointed: 01 July 1992

Resigned: 01 December 1995

David P.

Position: Director

Appointed: 22 April 1992

Resigned: 01 November 1999

Keith W.

Position: Director

Appointed: 24 October 1990

Resigned: 22 April 1992

David M.

Position: Director

Appointed: 09 October 1990

Resigned: 06 April 1995

George G.

Position: Director

Appointed: 01 August 1990

Resigned: 06 April 1995

Nigel N.

Position: Director

Appointed: 01 October 1989

Resigned: 31 December 1992

Hedley H.

Position: Director

Appointed: 06 July 1989

Resigned: 01 August 1990

John M.

Position: Secretary

Appointed: 06 July 1989

Resigned: 30 June 1992

John F.

Position: Director

Appointed: 06 July 1989

Resigned: 01 October 1989

Edward T.

Position: Director

Appointed: 06 July 1989

Resigned: 05 May 1994

William T.

Position: Director

Appointed: 06 July 1989

Resigned: 22 May 1990

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Enquest Heather Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shetland Islands Council that entered Lerwick, Scotland as the official address. This PSC has a legal form of "a local authority", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Taqa Bratani Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Enquest Heather Limited

5th Floor Cunard House 15 Regent Street, London, SW1Y 4LR, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 02748866
Notified on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Shetland Islands Council

Town Hall Charlotte Street, Lerwick, Shetland, ZE1 0JL, Scotland

Legal authority Local Government Etc (Scotland) Act 1994
Legal form Local Authority
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Taqa Bratani Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 05975475
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Enquest Nns Limited

5th Floor Cunard House 15 Regent Street, London, SW1Y 4LR, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 10573715
Notified on 1 December 2017
Ceased on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Bp Exploration Operating Company Limited

Chertsey Road Chertsey Road, Sunbury-On-Thames, Middlesex, TW16 7LN, England

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 00305943
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand79 82577 943128 80090 97128 649104 20331 416
Current Assets89 915100 868145 887109 078273 028117 25445 907
Debtors10 09022 92517 08718 107244 37913 05114 491
Net Assets Liabilities22 53138 16830 65024 57321 5025 0218 200
Other Debtors10 09022 92517 08718 10728 06613 05114 491
Property Plant Equipment27 14948 63139 35031 84728 0555 7567 610
Other
Accumulated Depreciation Impairment Property Plant Equipment20 39629 67822 73932 91141 31737 56541 300
Additions Other Than Through Business Combinations Property Plant Equipment 30 764 2 6694 6145 2745 589
Creditors89 375102 091147 110110 302274 251116 89543 871
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9119339599711 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 2829 28210 1728 4068 7773 735
Net Current Assets Liabilities540-1 223-1 223-1 224-1 2233592 036
Number Shares Issued Fully Paid 3     
Other Creditors86 77298 329146 818109 38157 538116 54243 871
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 220  12 529 
Other Disposals Property Plant Equipment  16 220  31 325 
Par Value Share 1     
Property Plant Equipment Gross Cost47 54578 30962 08964 75869 37243 32148 910
Provisions For Liabilities Balance Sheet Subtotal5 1589 2407 4766 0505 3301 0941 446
Total Assets Less Current Liabilities27 68947 40838 12630 62326 8326 1159 646
Trade Creditors Trade Payables2 6033 762292921216 713353 
Trade Debtors Trade Receivables    216 313  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements