You are here: bizstats.co.uk > a-z index > V list > VR list

Vroon Offshore Services Limited ABERDEEN


Founded in 1994, Vroon Offshore Services, classified under reg no. SC153759 is an active company. Currently registered at 4th Floor, Regent Centre AB11 5NS, Aberdeen the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 17th May 2007 Vroon Offshore Services Limited is no longer carrying the name Viking Offshore Services.

Currently there are 2 directors in the the company, namely Graeme S. and Stuart T.. In addition one secretary - Graeme S. - 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.

Vroon Offshore Services Limited Address / Contact

Office Address 4th Floor, Regent Centre
Office Address2 Regent Road
Town Aberdeen
Post code AB11 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153759
Date of Incorporation Fri, 21st Oct 1994
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Graeme S.

Position: Director

Appointed: 15 April 2011

Graeme S.

Position: Secretary

Appointed: 15 April 2011

Stuart T.

Position: Director

Appointed: 05 January 2011

Hadyn P.

Position: Director

Appointed: 15 October 2019

Resigned: 30 September 2022

Craig H.

Position: Director

Appointed: 01 June 2016

Resigned: 30 April 2021

Evert M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 June 2016

Vincent S.

Position: Director

Appointed: 01 March 2009

Resigned: 15 April 2011

Vincent S.

Position: Secretary

Appointed: 01 March 2009

Resigned: 15 April 2011

Johannes B.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2012

Paull & Williamsons

Position: Corporate Secretary

Appointed: 10 October 2008

Resigned: 01 March 2009

Dawn S.

Position: Secretary

Appointed: 05 September 2008

Resigned: 10 October 2008

Rory D.

Position: Director

Appointed: 28 April 2008

Resigned: 01 June 2009

Stuart W.

Position: Secretary

Appointed: 28 April 2008

Resigned: 05 September 2008

George M.

Position: Secretary

Appointed: 17 December 2007

Resigned: 28 April 2008

George M.

Position: Director

Appointed: 17 December 2007

Resigned: 30 June 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 19 October 2007

Resigned: 17 December 2007

Graeme W.

Position: Director

Appointed: 02 March 2006

Resigned: 12 December 2008

William P.

Position: Director

Appointed: 02 November 2004

Resigned: 19 October 2007

William P.

Position: Secretary

Appointed: 02 November 2004

Resigned: 19 October 2007

Graham P.

Position: Director

Appointed: 25 June 2004

Resigned: 11 January 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 02 November 2004

Michael D.

Position: Director

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael D.

Position: Secretary

Appointed: 24 February 2004

Resigned: 25 June 2004

Carl R.

Position: Director

Appointed: 23 September 2002

Resigned: 02 August 2004

Janess A.

Position: Director

Appointed: 23 September 2002

Resigned: 02 August 2004

Geir I.

Position: Director

Appointed: 23 September 2002

Resigned: 25 May 2005

Peter H.

Position: Director

Appointed: 23 September 2002

Resigned: 13 December 2005

Age K.

Position: Director

Appointed: 29 January 2002

Resigned: 02 March 2006

Erling T.

Position: Director

Appointed: 25 September 2000

Resigned: 12 September 2002

Bjorn S.

Position: Director

Appointed: 01 January 2000

Resigned: 12 September 2002

Tore S.

Position: Director

Appointed: 01 January 2000

Resigned: 01 September 2000

Michael B.

Position: Secretary

Appointed: 16 October 1998

Resigned: 24 February 2004

David H.

Position: Secretary

Appointed: 04 July 1995

Resigned: 16 October 1998

David H.

Position: Director

Appointed: 04 July 1995

Resigned: 31 October 2003

Anthony M.

Position: Director

Appointed: 04 July 1995

Resigned: 24 December 1996

Bjorn S.

Position: Director

Appointed: 30 January 1995

Resigned: 24 December 1996

Ole H.

Position: Director

Appointed: 12 January 1995

Resigned: 02 January 1998

Odd B.

Position: Director

Appointed: 12 January 1995

Resigned: 01 January 2000

Paull & Williamsons

Position: Corporate Secretary

Appointed: 12 January 1995

Resigned: 04 July 1995

Sandra M.

Position: Nominee Secretary

Appointed: 21 October 1994

Resigned: 12 January 1995

Alan M.

Position: Nominee Director

Appointed: 21 October 1994

Resigned: 12 January 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Vroon Offshore Uk Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vroon Offshore Uk Limited

4th Floor Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc323539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viking Offshore Services May 17, 2007
Bue Viking June 1, 2005
Viking Standby (holdings) September 26, 2002
Manassas July 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st December 2021
filed on: 17th, February 2023
Free Download (34 pages)

Company search

Advertisements