Viking Seatech Limited ABERDEEN


Viking Seatech Limited was dissolved on 2019-07-09. Viking Seatech was a private limited company that was situated at Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, SCOTLAND. This company (officially started on 1994-05-12) was run by 2 directors.
Director Matthew G. who was appointed on 17 April 2018.
Director Sandeep U. who was appointed on 17 April 2018.

The company was officially classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390). According to the official records, there was a name change on 2012-06-08 and their previous name was Viking Moorings. There is a second name alteration mentioned: previous name was Balmoral Marine performed on 2006-01-24. The latest confirmation statement was filed on 2018-04-20 and last time the statutory accounts were filed was on 31 August 2017. 2016-04-20 was the date of the last annual return.

Viking Seatech Limited Address / Contact

Office Address Union Plaza (6th Floor)
Office Address2 1 Union Wynd
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150861
Date of Incorporation Thu, 12th May 1994
Date of Dissolution Tue, 9th Jul 2019
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2019
Account last made up date Thu, 31st Aug 2017
Next confirmation statement due date Sat, 4th May 2019
Last confirmation statement dated Fri, 20th Apr 2018

Company staff

Matthew G.

Position: Director

Appointed: 17 April 2018

Sandeep U.

Position: Director

Appointed: 17 April 2018

Burness Paull Llp

Position: Corporate Secretary

Appointed: 08 December 2017

Bernhard B.

Position: Director

Appointed: 08 December 2017

Resigned: 17 April 2018

Alan D.

Position: Director

Appointed: 08 December 2017

Resigned: 17 April 2018

Matthew G.

Position: Director

Appointed: 01 December 2017

Resigned: 08 December 2017

Sandeep U.

Position: Director

Appointed: 01 December 2017

Resigned: 08 December 2017

Nicholas G.

Position: Director

Appointed: 01 September 2015

Resigned: 01 December 2017

John D.

Position: Director

Appointed: 01 September 2015

Resigned: 15 December 2017

Jan D.

Position: Director

Appointed: 29 October 2014

Resigned: 01 September 2015

Nicholas G.

Position: Secretary

Appointed: 27 August 2013

Resigned: 08 December 2017

Terrence B.

Position: Director

Appointed: 27 August 2013

Resigned: 01 December 2017

Adrian B.

Position: Director

Appointed: 14 February 2013

Resigned: 31 October 2014

Mike M.

Position: Director

Appointed: 14 February 2013

Resigned: 27 August 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 27 August 2013

William B.

Position: Director

Appointed: 02 September 2011

Resigned: 02 November 2014

James G.

Position: Secretary

Appointed: 06 July 2010

Resigned: 09 December 2011

James G.

Position: Director

Appointed: 12 February 2010

Resigned: 27 August 2013

Even G.

Position: Secretary

Appointed: 24 September 2009

Resigned: 06 July 2010

Wolfgang W.

Position: Director

Appointed: 24 July 2009

Resigned: 14 February 2013

Janice O.

Position: Secretary

Appointed: 24 July 2009

Resigned: 24 September 2009

Stephen C.

Position: Director

Appointed: 24 January 2006

Resigned: 24 July 2009

Hugh W.

Position: Director

Appointed: 24 January 2006

Resigned: 21 January 2011

Anne L.

Position: Secretary

Appointed: 24 January 2006

Resigned: 24 July 2009

Petter N.

Position: Director

Appointed: 24 January 2006

Resigned: 29 October 2012

Scott T.

Position: Director

Appointed: 24 January 2006

Resigned: 15 November 2009

Michael M.

Position: Director

Appointed: 27 September 2004

Resigned: 24 January 2006

William M.

Position: Director

Appointed: 31 December 2002

Resigned: 24 January 2006

Robert B.

Position: Director

Appointed: 19 December 1997

Resigned: 31 December 2002

William M.

Position: Director

Appointed: 30 August 1996

Resigned: 24 January 2006

Andrew W.

Position: Director

Appointed: 30 August 1996

Resigned: 26 April 2002

Paul S.

Position: Director

Appointed: 30 August 1996

Resigned: 29 September 2000

Stewart R.

Position: Director

Appointed: 08 March 1996

Resigned: 14 October 1997

Peter M.

Position: Director

Appointed: 01 May 1995

Resigned: 08 March 1996

Julie L.

Position: Secretary

Appointed: 01 November 1994

Resigned: 24 January 2006

Philip P.

Position: Director

Appointed: 01 November 1994

Resigned: 20 April 1995

Ian H.

Position: Director

Appointed: 30 June 1994

Resigned: 17 May 1996

Mark P.

Position: Director

Appointed: 30 June 1994

Resigned: 26 July 1996

James M.

Position: Director

Appointed: 30 June 1994

Resigned: 24 January 2006

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 12 May 1994

Resigned: 01 November 1994

Durano Limited

Position: Nominee Director

Appointed: 12 May 1994

Resigned: 30 June 1994

People with significant control

Intermoor Limited

Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc167870
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Venice Topco Limited

Unit 601 Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6923445
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% voting rights

Company previous names

Viking Moorings June 8, 2012
Balmoral Marine January 24, 2006
Ledge 200 July 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2017/08/31
filed on: 12th, January 2018
Free Download (19 pages)

Company search

Advertisements