Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOLSTAD OFFSHORE UK LIMITED
Company Information for

SOLSTAD OFFSHORE UK LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC091332
Private Limited Company
Active

Company Overview

About Solstad Offshore Uk Ltd
SOLSTAD OFFSHORE UK LIMITED was founded on 1985-01-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Solstad Offshore Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLSTAD OFFSHORE UK LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Filing Information
Company Number SC091332
Company ID Number SC091332
Date formed 1985-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB856431416  
Last Datalog update: 2024-03-06 01:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLSTAD OFFSHORE UK LIMITED
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 SOLSTAD OFFSHORE UK LIMITED

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01
SVEN STAKKESTAD
Director 1999-02-03
ROGER WILMAN
Director 2001-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH KELLAS ARMSTRONG ALLAN
Director 1999-07-14 2009-05-28
LEDINGHAM CHALMERS LLP
Company Secretary 1988-10-14 2006-04-01
TOR EDVARD HESTVIK
Director 1998-01-14 1999-07-14
JAKOB RUGLAND
Director 1998-02-19 1999-07-14
PER GUNNER SOLSTAD
Director 1988-10-14 1999-07-14
IDAR LARS ULSTEIN
Director 1998-02-19 1999-07-14
JOHANNES SOLSTAD
Director 1998-01-14 1999-02-03
HALVOR SOLSTAD
Director 1988-10-14 1998-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP QUICK REPORTING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2014-02-28
LEDINGHAM CHALMERS LLP SUBSEASY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2017-02-09
LEDINGHAM CHALMERS LLP CLEAN GAIA LIMITED Company Secretary 2007-02-19 CURRENT 2007-01-24 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP GASCONEX LTD. Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-01-04
LEDINGHAM CHALMERS LLP DWA TECHNOLOGIES LIMITED Company Secretary 2006-04-01 CURRENT 1998-06-12 Dissolved 2013-09-06
LEDINGHAM CHALMERS LLP PRIME MEAT (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1949-11-07 Dissolved 2014-03-21
LEDINGHAM CHALMERS LLP ABTEX SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1995-09-14 Dissolved 2014-10-24
LEDINGHAM CHALMERS LLP GREEN ROOFS LTD. Company Secretary 2006-04-01 CURRENT 1982-04-30 Dissolved 2013-08-23
LEDINGHAM CHALMERS LLP S & S PROPERTIES (GRAMPIAN) LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-11 Dissolved 2014-07-04
LEDINGHAM CHALMERS LLP HENRY FLEETWOOD & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1964-04-22 Dissolved 2014-01-29
LEDINGHAM CHALMERS LLP ABTEX LIMITED Company Secretary 2006-04-01 CURRENT 1967-10-04 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP COMPEL SCOTLAND LIMITED Company Secretary 2006-04-01 CURRENT 1979-10-22 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP R.K. CARBON INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-10-14 Dissolved 2014-08-20
LEDINGHAM CHALMERS LLP AUTUMNCASTLE LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-13 Dissolved 2014-05-16
LEDINGHAM CHALMERS LLP DESIGNFAITH LIMITED Company Secretary 2006-04-01 CURRENT 1991-05-31 Dissolved 2014-02-14
LEDINGHAM CHALMERS LLP CHESTNUT GROVE LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-26 Dissolved 2014-04-11
LEDINGHAM CHALMERS LLP SARKAR (INVESTMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1993-07-08 Dissolved 2014-07-23
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON NORTH AFRICA LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-26 Dissolved 2015-12-22
LEDINGHAM CHALMERS LLP H.O.S.E. LIMITED Company Secretary 2006-04-01 CURRENT 1989-11-06 Dissolved 2016-01-19
LEDINGHAM CHALMERS LLP ANNANDALE CONSULTING SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-13 Dissolved 2014-09-12
LEDINGHAM CHALMERS LLP MATHERS (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1978-11-08 Dissolved 2016-03-30
LEDINGHAM CHALMERS LLP STRATEGIC PARTNERS INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-12 Dissolved 2016-05-24
LEDINGHAM CHALMERS LLP ADIN 2 LIMITED Company Secretary 2006-04-01 CURRENT 1991-09-02 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP ORIENTAL INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2000-09-01 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP PROJECT DNF LIMITED Company Secretary 2006-04-01 CURRENT 1976-10-18 Dissolved 2017-04-11
LEDINGHAM CHALMERS LLP ABERDEEN GREENSPACE TRUST LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-03 Dissolved 2017-07-18
LEDINGHAM CHALMERS LLP LEDGE 1103 LIMITED Company Secretary 2006-04-01 CURRENT 2003-02-14 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP TORCH FITNESS LIMITED Company Secretary 2006-04-01 CURRENT 1993-05-18 Dissolved 2017-11-01
LEDINGHAM CHALMERS LLP EQ DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2001-09-20 Liquidation
LEDINGHAM CHALMERS LLP H.O.S.E. INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-11-10 Dissolved 2017-10-25
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-05 Dissolved 2016-11-30
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1990-06-21 Dissolved 2016-11-05
LEDINGHAM CHALMERS LLP BEN REID & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1993-09-09 Active
LEDINGHAM CHALMERS LLP ERTEC LIMITED Company Secretary 2006-04-01 CURRENT 1996-03-25 Dissolved 2018-01-23
LEDINGHAM CHALMERS LLP UMVH (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-04 Dissolved 2018-01-09
LEDINGHAM CHALMERS LLP VOITH HYDRO WAVEGEN LIMITED Company Secretary 2006-04-01 CURRENT 1990-04-30 Dissolved 2017-02-17
LEDINGHAM CHALMERS LLP ANDREW CHRISTIE JUNIOR LIMITED Company Secretary 2006-04-01 CURRENT 1944-07-29 Dissolved 2018-03-21
LEDINGHAM CHALMERS LLP TECHFEST Company Secretary 2006-04-01 CURRENT 2004-08-16 Active
LEDINGHAM CHALMERS LLP GILCOMSTON INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1976-06-30 Active
LEDINGHAM CHALMERS LLP GRAMPIAN ELECTRONIC COMPONENTS LIMITED Company Secretary 2006-04-01 CURRENT 1986-08-15 Dissolved 2018-04-24
LEDINGHAM CHALMERS LLP ESHCOL LIMITED Company Secretary 2006-04-01 CURRENT 1992-10-16 Liquidation
LEDINGHAM CHALMERS LLP DRILLTECH SERVICES (NORTH SEA) LIMITED Company Secretary 2006-04-01 CURRENT 1994-01-07 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS FINANCIAL LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-30 Active
LEDINGHAM CHALMERS LLP SES MOBILITY LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-31 Active
LEDINGHAM CHALMERS LLP GEORGE SIM (FRUITERER) LIMITED Company Secretary 2006-04-01 CURRENT 1960-06-15 Active
LEDINGHAM CHALMERS LLP BEN REID & COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1964-07-10 Active
LEDINGHAM CHALMERS LLP ALBYN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1972-03-02 Active
LEDINGHAM CHALMERS LLP SKENE INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1975-04-07 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIPYARDS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-10 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1979-08-09 Active
LEDINGHAM CHALMERS LLP SKENE ENTERPRISES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1980-10-17 Active
LEDINGHAM CHALMERS LLP SGL CARBON FIBERS LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-25 Active
LEDINGHAM CHALMERS LLP ALTENS LORRY PARK LIMITED Company Secretary 2006-04-01 CURRENT 1982-02-11 Liquidation
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-20 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-04 Active
LEDINGHAM CHALMERS LLP PROSYST LIMITED Company Secretary 2006-04-01 CURRENT 1994-03-21 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRUCEWELL ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1996-09-18 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP WOOD FLOOR CENTRE LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-08 Active
LEDINGHAM CHALMERS LLP AFRICAN ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1998-03-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (ESTATES) LIMITED Company Secretary 2006-04-01 CURRENT 1999-01-14 Active
LEDINGHAM CHALMERS LLP K. ROSS LIMITED Company Secretary 2006-04-01 CURRENT 1999-10-26 Liquidation
LEDINGHAM CHALMERS LLP ABERDEEN DRILLING MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-30 Active
LEDINGHAM CHALMERS LLP SKENE HOUSE (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP SKENE GROUP (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP THE SCAPE TRUST Company Secretary 2006-04-01 CURRENT 2001-02-23 Active
LEDINGHAM CHALMERS LLP WORKOCEAN LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-19 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD CABLE (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-09 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP VICTORIA TRANSPORT LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP HAM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS Company Secretary 2006-04-01 CURRENT 2002-01-29 Active
LEDINGHAM CHALMERS LLP STRUCTURAL STEEL DRAUGHTING LIMITED Company Secretary 2006-04-01 CURRENT 2002-02-13 Active
LEDINGHAM CHALMERS LLP SEAFIELD HOMES LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-04 Liquidation
LEDINGHAM CHALMERS LLP ALBAGATES (INTERNATIONAL) LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-16 Active
LEDINGHAM CHALMERS LLP SARKAR (DEV) LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-01 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP ABERDEEN TILE DISTRIBUTORS LIMITED Company Secretary 2006-04-01 CURRENT 2002-11-13 Active
LEDINGHAM CHALMERS LLP DINER IN THE DESERT LIMITED Company Secretary 2006-04-01 CURRENT 2004-02-27 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BEDRILL LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-06 Liquidation
LEDINGHAM CHALMERS LLP ALCHEMY OILFIELD SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-14 Active
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (CONSTRUCTION) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-17 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INTERNATIONAL UK LIMITED Company Secretary 2006-04-01 CURRENT 2005-11-25 Active
LEDINGHAM CHALMERS LLP CAMPHILL MEARNS LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-05 Liquidation
LEDINGHAM CHALMERS LLP NORTH STAR HOLDCO LIMITED Company Secretary 2006-04-01 CURRENT 1956-10-31 Active
LEDINGHAM CHALMERS LLP NORTH STAR SHIPPING (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1962-04-30 Active
LEDINGHAM CHALMERS LLP JACK SLEIGH & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-12-13 Active
LEDINGHAM CHALMERS LLP GOLDEN SQUARE NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1978-10-17 Active
LEDINGHAM CHALMERS LLP LEDGE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1982-06-24 Active
LEDINGHAM CHALMERS LLP RAE BROWN & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1983-02-10 Active
LEDINGHAM CHALMERS LLP B.S. (DEVELOPMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1984-07-06 Active
LEDINGHAM CHALMERS LLP GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1985-05-31 Active
LEDINGHAM CHALMERS LLP GORDON INVESTMENT CORPORATION LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-27 Active
LEDINGHAM CHALMERS LLP MIGDALE SMOLT LIMITED Company Secretary 2006-04-01 CURRENT 1989-08-30 Active
LEDINGHAM CHALMERS LLP CREO MEDICAL UK LIMITED Company Secretary 2006-04-01 CURRENT 1990-10-22 Active
LEDINGHAM CHALMERS LLP GORDON MCWILLIAM (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-23 Active
LEDINGHAM CHALMERS LLP CREWING SERVICES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-30 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIP DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1993-11-17 Active
LEDINGHAM CHALMERS LLP GLOBAL WEB LIMITED Company Secretary 2006-04-01 CURRENT 1994-05-18 Active
LEDINGHAM CHALMERS LLP GARDEN CITY PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1994-12-19 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP HIE VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 1995-03-03 Active
LEDINGHAM CHALMERS LLP CHAMELEON DIGITAL PRINTING LIMITED Company Secretary 2006-04-01 CURRENT 1996-05-13 Active
LEDINGHAM CHALMERS LLP CALVIC LIMITED Company Secretary 2006-04-01 CURRENT 1997-03-19 Liquidation
LEDINGHAM CHALMERS LLP CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1997-02-24 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MACDUFF DIESELS LTD. Company Secretary 2006-04-01 CURRENT 1997-07-31 Active
LEDINGHAM CHALMERS LLP BRUCKLAY PROPERTY LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-15 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP CRAIG INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Active
LEDINGHAM CHALMERS LLP KIBA SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1999-03-19 Active
LEDINGHAM CHALMERS LLP NEW LAURISTON CARAVAN PARK LIMITED Company Secretary 2006-04-01 CURRENT 2000-01-24 Active
LEDINGHAM CHALMERS LLP ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-12 Active
LEDINGHAM CHALMERS LLP CRAIG ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP AQUASPECTION LIMITED Company Secretary 2006-04-01 CURRENT 2001-10-03 Active
LEDINGHAM CHALMERS LLP OPEN WORD LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-21 Active
LEDINGHAM CHALMERS LLP ECUMENICAL TRUST FOR BIRSE KIRK Company Secretary 2006-04-01 CURRENT 2002-08-28 Active
LEDINGHAM CHALMERS LLP NORROENAN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-11 Active
LEDINGHAM CHALMERS LLP ABERDEEN RENEWABLE ENERGY GROUP Company Secretary 2006-04-01 CURRENT 2003-12-31 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON LIMITED Company Secretary 2006-04-01 CURRENT 1994-06-08 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRODIE COUNTRYFARE LIMITED Company Secretary 2006-03-31 CURRENT 1993-08-30 Active
LEDINGHAM CHALMERS LLP LC SECRETARIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
SVEN STAKKESTAD ADVANCED DEEP SEA INSTALLER LIMITED Director 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
SVEN STAKKESTAD ADSI OFFSHORE (UK) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
SVEN STAKKESTAD PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
SVEN STAKKESTAD PIONEER OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
SVEN STAKKESTAD SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN CLIPPER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-05-21 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CLIPPER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CUTTER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN PIONEER OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN PIOPRO (UK) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD CABLE (UK) LIMITED Director 2001-05-25 CURRENT 2001-04-09 Active - Proposal to Strike off

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
2024-03-01Change of details for Solstad Offshore Asa as a person with significant control on 2024-02-28
2024-03-01Notification of Aker Asa as a person with significant control on 2024-02-28
2024-02-13DIRECTOR APPOINTED MR EIVIND KVILHAUG
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KJETIL RAMSTAD
2024-02-13DIRECTOR APPOINTED MR GARY CUNNINGHAM
2024-01-18REGISTRATION OF A CHARGE / CHARGE CODE SC0913320050
2024-01-18REGISTRATION OF A CHARGE / CHARGE CODE SC0913320051
2024-01-18REGISTRATION OF A CHARGE / CHARGE CODE SC0913320052
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILMAN
2022-04-01AP01DIRECTOR APPOINTED MR GRAHAM ALEXANDER DALE
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11AP01DIRECTOR APPOINTED MR KJETIL RAMSTAD
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SVEN STAKKESTAD
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0913320027
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320040
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-08-24CH01Director's details changed for Mr Roger Wilman on 2020-02-17
2020-04-08CH01Director's details changed for on
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-11AP04Appointment of Lc Secretaries Limited as company secretary on 2019-11-08
2019-11-11TM02Termination of appointment of Ledingham Chalmers Llp on 2019-11-08
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-12-13PSC02Notification of Solstadfarstad Asa as a person with significant control on 2016-04-06
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 11000100
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 11000100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320036
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320035
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320034
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320033
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320032
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320031
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320030
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320029
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320028
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 11000100
2015-11-16AR0107/11/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320027
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320026
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 11000100
2014-12-03AR0107/11/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 17/11/2013
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 11000100
2013-11-18AR0107/11/13 FULL LIST
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0913320025
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2013-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2013-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2013-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 27/12/2012
2012-11-29AR0107/11/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0107/11/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0107/11/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0107/11/09 FULL LIST
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12288bAPPOINTMENT TERMINATE, DIRECTOR KEITH KELLAS ARMSTRONG ALLAN LOGGED FORM
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH ALLAN
2008-11-17363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-01MEM/ARTSARTICLES OF ASSOCIATION
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-17288bSECRETARY RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2005-12-15363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-20419b(Scot)DEC MORT/CHARGE RELEASE *****
2005-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08123NC INC ALREADY ADJUSTED 19/08/05
2005-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-08RES04£ NC 1000100/20000000 19/
2005-09-0888(2)RAD 19/08/05--------- £ SI 10000000@1=10000000 £ IC 1000100/11000100
2005-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-1688(2)RAD 14/01/05--------- £ SI 1000000@1=1000000 £ IC 100/1000100
2005-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-13RES04NC INC ALREADY ADJUSTED 06/12/04
2005-01-13123£ NC 100/1000100 06/12/04
2004-11-15363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-05-15419a(Scot)DEC MORT/CHARGE *****
2004-05-15419a(Scot)DEC MORT/CHARGE *****
2004-05-15419a(Scot)DEC MORT/CHARGE *****
2004-05-15419a(Scot)DEC MORT/CHARGE *****
2004-05-15419a(Scot)DEC MORT/CHARGE *****
2004-05-15419a(Scot)DEC MORT/CHARGE *****
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SOLSTAD OFFSHORE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLSTAD OFFSHORE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-27 Outstanding DNB BANK ASA AS SECURITY AGENT
2016-09-26 Outstanding DNB BANK ASA
2016-09-26 Outstanding DNB BANK ASA
2016-09-26 Outstanding DNB BANK ASA
2015-06-08 Outstanding DVB BANK SE, AMSTERDAM BRANCH (AS SECURITY AGENT FOR THE CREDITOR PARTIES)
2015-06-08 Outstanding DVB BANK SE, AMSTERDAM BRANCH
2013-09-25 Outstanding DANSKE BANK
BOND & FLOATING CHARGE 2013-03-22 Outstanding DANMARKS SKIBSKREDIT A/S
SHIP MORTGAGE DEED 2013-03-22 Outstanding DANMARKS SKIBSKREDIT A/S
SHIP MORTGAGE DEED 2013-03-22 Outstanding DANMARKS SKIBSKREDIT A/S
ASSIGNMENT OF CHARTERPARTY 2013-03-22 Outstanding DANMARKS SKIBSKREDIT A/S
SHIP MORTGAGE DEED & DECLARATION OF PLEDGE 2007-09-19 Outstanding DANISH SHIP FINANCE A/S
BOND & FLOATING CHARGE 2007-09-04 Outstanding DANISH SHIP FINANCE A/S
SHIP MORTGAGE DEED 2007-06-18 Outstanding DANISH SHIP FINANCE AS
SHIP MORTGAGE 2006-06-23 Satisfied DNB NOR BANK ASA
SHIPS MORTGAGE 2005-09-16 Satisfied DNB NOR BANK ASA
SHIPS MORTGAGE 2005-04-29 Satisfied DNB NOR BANK ASA
SHIPS MORTGAGE 2005-04-22 Satisfied DNB NOR BANK ASA
SHIP MORTGAGE 2000-01-11 Satisfied SOLSTAD OFFSHORE ASA
SHIP MORTGAGE 2000-01-07 Satisfied SOLSTAD OFFSHORE ASA
STATUTORY MORTGAGE 1999-12-29 Satisfied DEN NORSKE BANK ASA
STATUTORY MORTGAGE 1999-12-29 Satisfied SOLSTAD OFFSHORE ASA
STATUTORY NORTGAGE 1996-08-12 Satisfied DEN NORSKE BANK A/S
STATUTORY MORTGAGE 1996-07-23 Satisfied DEN NORSKE BANK AS
FLOATING CHARGE 1996-07-01 Satisfied DEN NORSKE BANK A.S.
FLOATING CHARGE 1996-07-01 Satisfied DEN NORSKE BANK A.S.
SHIP MORTGAGE 1989-08-02 Satisfied BERGEN BANK A/S
CHARTER PARTY AGREEMENT 1989-07-28 Satisfied BERGEN BANK A/S
FLOATING CHARGE 1989-07-25 Satisfied BERGEN BANK A/S
DEED OF COVENANT 1989-07-25 Satisfied BERGEN BANK A/S
Filed Financial Reports
Annual Accounts
2015-12-31
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

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 SOLSTAD OFFSHORE UK LIMITED

Intangible Assets
Patents
We have not found any records of SOLSTAD OFFSHORE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLSTAD OFFSHORE UK LIMITED
Trademarks
We have not found any records of SOLSTAD OFFSHORE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLSTAD OFFSHORE UK LIMITED. 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 (50200 - Sea and coastal freight water transport) as SOLSTAD OFFSHORE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLSTAD OFFSHORE UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by SOLSTAD OFFSHORE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084433100
2018-12-0084433100
2018-12-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-12-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-12-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-12-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-12-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-12-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085285210
2018-12-0085285210
2018-12-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-12-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-12-0090158020
2018-12-0090158020
2018-12-0090311000Machines for balancing mechanical parts
2018-12-0090311000Machines for balancing mechanical parts
2018-12-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-12-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-08-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2016-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-06-0084139100Parts of pumps for liquids, n.e.s.
2016-06-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-06-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2016-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-05-0084122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2016-05-0084812090Valves for the control of pneumatic power transmission
2016-05-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-05-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-05-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-09-0184717020Central storage units for automatic data-processing machines
2013-01-0184717020Central storage units for automatic data-processing machines
2012-08-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLSTAD OFFSHORE UK LIMITED 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 SOLSTAD OFFSHORE UK LIMITED 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.