Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RAPP MARINE UK LTD
Company Information for

RAPP MARINE UK LTD

Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL,
Company Registration Number
SC047829
Private Limited Company
Liquidation

Company Overview

About Rapp Marine Uk Ltd
RAPP MARINE UK LTD was founded on 1970-08-14 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Rapp Marine Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAPP MARINE UK LTD
 
Legal Registered Office
Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Other companies in AB42
 
Previous Names
RAPP ECOSSE U.K. LIMITED04/06/2015
Filing Information
Company Number SC047829
Company ID Number SC047829
Date formed 1970-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 26/06/2015
Return next due 24/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB265574531  
Last Datalog update: 2023-03-22 11:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPP MARINE UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAPP MARINE UK LTD

Current Directors
Officer Role Date Appointed
FRASER & MULLIGAN
Company Secretary 1989-07-03
TERJE ARNESEN
Director 2016-07-01
JONATHAN WILLIAM CARNALL
Director 2018-02-05
HOYE GERHARD HOYESEN
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
BJORN AASELID
Director 1989-07-03 2018-02-12
BJORN HESTHAMAR
Director 2016-07-01 2018-02-12
HELGE PEDER VATNEHOL
Director 2016-07-01 2017-03-01
INGE HENNING ANDERSON
Director 2010-07-01 2016-08-01
ANDERS MARTIN LEIRAMO
Director 2014-04-01 2016-08-01
SVENN ARE JENSSEN
Director 2005-07-01 2014-04-09
TOVE PETTERSEN
Director 2013-01-01 2013-06-22
TOR ANDERSEN
Director 1996-07-01 2010-07-01
ARNE MARTIN MYRE
Director 2006-07-01 2008-08-26
JOHANN SIGURJONSSON
Director 2004-06-01 2006-07-01
ARNE HARALDSEN
Director 2002-07-01 2005-06-30
STEIN VIKJORD
Director 1994-10-17 2004-06-03
FREDERICK WALLACE
Director 1989-07-03 1996-12-26
THOR ANDERSEN
Director 1991-06-30 1996-07-01
DENNIS WILLIAM
Director 1993-07-01 1995-07-01
TOR KRISTENSEN
Director 1994-07-01 1994-10-17
JOSTEIN JOHNSEN
Director 1990-06-30 1994-07-01
HAAKON FENSBEKK
Director 1989-07-03 1990-07-01
KNUT JOHANNESSEN
Director 1990-06-30 1990-07-01
THOR ANDERSEN
Director 1989-07-03 1990-06-30
GEIR THUV
Director 1989-07-03 1990-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER & MULLIGAN H. & R. INSURANCE SERVICES LIMITED Company Secretary 2009-08-26 CURRENT 1996-11-20 Active
FRASER & MULLIGAN CASTLEGLEN LAND SEARCH LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-14 Liquidation
FRASER & MULLIGAN ABERDEEN DELIVERY SERVICE LTD. Company Secretary 2007-04-26 CURRENT 2007-04-26 Liquidation
FRASER & MULLIGAN BOYNDLIE ESTATES COMPANY LIMITED Company Secretary 2006-03-14 CURRENT 1952-11-01 Active
FRASER & MULLIGAN ABERDYKE LIMITED Company Secretary 2005-05-20 CURRENT 1973-03-12 Active
FRASER & MULLIGAN CASTLEGLEN DECORATING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
FRASER & MULLIGAN NORVITE ANIMAL NUTRITION COMPANY LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Active
FRASER & MULLIGAN TURLUNDIE LIMITED Company Secretary 2001-03-20 CURRENT 1931-03-31 Dissolved 2017-08-22
FRASER & MULLIGAN J.S. HOLDINGS LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Dissolved 2018-05-26
FRASER & MULLIGAN HOSPITAL ROAD DEVELOPMENTS LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
FRASER & MULLIGAN G.P.A. HUMPHRIES ARCHITECTS LIMITED Company Secretary 2000-06-01 CURRENT 2000-06-01 Active
FRASER & MULLIGAN CRAIGMYLE COMMUNITY LIMITED Company Secretary 1999-11-12 CURRENT 1979-08-01 Active
FRASER & MULLIGAN SIMMERS (ARDMEDDEN) LIMITED Company Secretary 1999-05-31 CURRENT 1991-12-31 Active
FRASER & MULLIGAN HAYBRAKE FARMS LIMITED Company Secretary 1999-04-16 CURRENT 1999-04-16 Active
FRASER & MULLIGAN TOPDINE LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-11 Active - Proposal to Strike off
FRASER & MULLIGAN FISHING HYDRAULICS (SCOTLAND) LIMITED Company Secretary 1998-02-11 CURRENT 1998-01-27 Dissolved 2017-08-01
FRASER & MULLIGAN VITRUM LIMITED Company Secretary 1994-04-18 CURRENT 1994-04-18 Dissolved 2013-10-11
FRASER & MULLIGAN CEOTRONICS LIMITED Company Secretary 1989-06-01 CURRENT 1986-06-16 Dissolved 2014-04-25
TERJE ARNESEN FISHING HYDRAULICS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 1998-01-27 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-22Final Gazette dissolved via compulsory strike-off
2023-03-22Final Gazette dissolved via compulsory strike-off
2022-12-22Error
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM Volum Street Peterhead Aberdeenshire AB42 1TZ
2021-03-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-01
2021-02-04AAMDAmended small company accounts made up to 2018-12-31
2020-10-15PSC07CESSATION OF RAPP MARINE AS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15PSC02Notification of Cargotec Oyj as a person with significant control on 2016-08-01
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HOYE GERHARD HOYESEN
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERJE ARNESEN
2018-08-01RP04TM01Second filing for the termination of Bjorn Hesthamar
2018-08-01ANNOTATIONSecond Filing
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BJORN HESTHAMAR
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08AP01DIRECTOR APPOINTED MR HOYE GERHARD HOYESEN
2018-02-08AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM CARNALL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR INGE ANDERSON
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS LEIRAMO
2017-08-03PSC02Notification of Rapp Marine As as a person with significant control on 2016-08-01
2017-08-03PSC07CESSATION OF INGE HENNING ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS LEIRAMO
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR INGE ANDERSON
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HELGE PEDER VATNEHOL
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09AP01DIRECTOR APPOINTED BJORN HESTHAMAR
2016-08-31AP01DIRECTOR APPOINTED HELGE PEDER VATNEHOL
2016-08-30AP01DIRECTOR APPOINTED TERJE ARNESEN
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 620920
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 620920
2015-07-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-04CERTNMCompany name changed rapp ecosse U.K. LIMITED\certificate issued on 04/06/15
2015-06-04RES15CHANGE OF COMPANY NAME 23/07/19
2015-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 620920
2014-08-12AR0126/06/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED ANDERS MARTIN LEIRAMO
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SVENN JENSSEN
2014-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-01AR0126/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOVE PETTERSEN
2013-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-15AP01DIRECTOR APPOINTED TOVE PETTERSEN
2012-07-10AR0126/06/12 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-30AR0126/06/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED INGE HENNING ANDERSON
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TOR ANDERSEN
2010-07-09AR0126/06/10 FULL LIST
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRASER & MULLIGAN / 26/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SVENN ARE JENSSEN / 26/06/2010
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-18SH0104/12/09 STATEMENT OF CAPITAL GBP 620920
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-24288bAPPOINTMENT TERMINATE, DIRECTOR ARNE MARTIN MYRE LOGGED FORM
2009-09-18363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR ARNE MYRE
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-12-18123NC INC ALREADY ADJUSTED 29/10/07
2007-12-06RES04£ NC 50000/500000 29/10
2007-12-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0688(2)RAD 29/10/07--------- £ SI 303655@1=303655 £ IC 50000/353655
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22363(288)DIRECTOR RESIGNED
2007-08-22363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-09-12363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-07288bDIRECTOR RESIGNED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: STATION BRAE ELLON
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-14363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-02288aNEW DIRECTOR APPOINTED
2002-07-15363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-2288(2)RAD 31/12/01--------- £ SI 44000@1=44000 £ IC 6000/50000
2002-02-18123NC INC ALREADY ADJUSTED 31/12/01
2002-02-18RES04£ NC 6000/50000 31/12/
2001-10-24363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-02363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-08363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-26419a(Scot)DEC MORT/CHARGE *****
1998-05-26419a(Scot)DEC MORT/CHARGE *****
1998-02-27CERTNMCOMPANY NAME CHANGED FISHING HYDRAULICS (SCOTLAND) LI MITED CERTIFICATE ISSUED ON 02/03/98
1997-11-17288bDIRECTOR RESIGNED
1997-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-17363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to RAPP MARINE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-12
Appointmen2021-03-12
Fines / Sanctions
No fines or sanctions have been issued against RAPP MARINE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-06-14 Satisfied A/S NORDLANDSBANKEN
FLOATING CHARGE 1991-05-31 Satisfied A/S NORDLANDS BANKEN
BOND & FLOATING CHARGE 1986-08-15 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPP MARINE UK LTD

Intangible Assets
Patents
We have not found any records of RAPP MARINE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAPP MARINE UK LTD
Trademarks
We have not found any records of RAPP MARINE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPP MARINE UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as RAPP MARINE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RAPP MARINE UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRAPP MARINE UK LTDEvent Date2021-03-12
RAPP MARINE UK LTD Company Number: SC047829 Registered office: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL Principal trading address: Volum Street, Peterhead, Aberdeenshire, AB42 1TZ Special an…
 
Initiating party Event TypeAppointmen
Defending partyRAPP MARINE UK LTDEvent Date2021-03-12
Company Number: SC047829 Name of Company: RAPP MARINE UK LTD Nature of Business: Marine fishing Type of Liquidation: Members Registered office: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL Princ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPP MARINE UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAPP MARINE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.