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

VIKING SEATECH LIMITED

UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ,
Company Registration Number
SC150861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Viking Seatech Ltd
VIKING SEATECH LIMITED was founded on 1994-05-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Viking Seatech Limited is a Private Limited Company registered in SCOTLAND 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
VIKING SEATECH LIMITED
 
Legal Registered Office
UNION PLAZA (6TH FLOOR)
1 UNION WYND
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Previous Names
VIKING MOORINGS LIMITED08/06/2012
BALMORAL MARINE LIMITED24/01/2006
Filing Information
Company Number SC150861
Company ID Number SC150861
Date formed 1994-05-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB284298168  
Last Datalog update: 2019-05-04 07:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIKING SEATECH 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.
Companies with same name VIKING SEATECH LIMITED
The following companies were found which have the same name as VIKING SEATECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIKING SEATECH LIMITED 4265 SAN FELIPE ST HOUSTON TX 77027 Forfeited Company formed on the 2013-06-28

Company Officers of VIKING SEATECH LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2017-12-08
MATTHEW WILLIAM ALAN GRANT
Director 2018-04-17
SANDEEP UPPAL
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
BERNHARD BRUGGAIER
Director 2017-12-08 2018-04-17
ALAN JAMES DUNCAN
Director 2017-12-08 2018-04-17
JOHN DICK
Director 2015-09-01 2017-12-15
NICHOLAS JAMES GEMMELL
Company Secretary 2013-08-27 2017-12-08
MATTHEW WILLIAM ALAN GRANT
Director 2017-12-01 2017-12-08
TERRENCE MARTIN BRAATZ
Director 2013-08-27 2017-12-01
NICHOLAS JAMES GEMMELL
Director 2015-09-01 2017-12-01
JAN DE KONING
Director 2014-10-29 2015-09-01
WILLIAM JOHN BAYLISS
Director 2011-09-02 2014-11-02
ADRIAN JOHN BANNISTER
Director 2013-02-14 2014-10-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2012-02-01 2013-08-27
JAMES GASKELL
Director 2010-02-12 2013-08-27
MIKE MAIN
Director 2013-02-14 2013-08-27
PETTER NILSEN
Director 2006-01-24 2012-10-29
JAMES GASKELL
Company Secretary 2010-07-06 2011-12-09
EVEN GJESDAL
Company Secretary 2009-09-24 2010-07-06
JANICE O'BRIEN
Company Secretary 2009-07-24 2009-09-24
ANNE MICHELSEN LORUP
Company Secretary 2006-01-24 2009-07-24
STEPHEN JOHN CURL
Director 2006-01-24 2009-07-24
JULIE THAIN LOWDEN
Company Secretary 1994-11-01 2006-01-24
WILLIAM EDWARDS MAIN
Director 2002-12-31 2006-01-24
MICHAEL JOHN MELVILLE
Director 2004-09-27 2006-01-24
JAMES SMITH MILNE
Director 1994-06-30 2006-01-24
WILLIAM JOHNSTON MUNRO
Director 1996-08-30 2006-01-24
ROBERT WILLIAM BYTH
Director 1997-12-19 2002-12-31
STEWART RISK
Director 1996-03-08 1997-10-14
MARK ALEXANDER PIRIE PATTERSON
Director 1994-06-30 1996-07-26
IAN MICHAEL HOLLAND
Director 1994-06-30 1996-05-17
PETER ALEXANDER METSON
Director 1995-05-01 1996-03-08
PHILIP HULL PARKER
Director 1994-11-01 1995-04-20
LEDINGHAM CHALMERS
Nominated Secretary 1994-05-12 1994-11-01
DURANO LIMITED
Nominated Director 1994-05-12 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM ALAN GRANT ACTEON GUYANA HOLDING LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
MATTHEW WILLIAM ALAN GRANT UTEC SURVEY CONSTRUCTION SERVICES LIMITED Director 2017-03-27 CURRENT 2009-02-24 Dissolved 2017-12-19
MATTHEW WILLIAM ALAN GRANT OFFSHORE INSTALLATION SERVICES LTD Director 2016-12-20 CURRENT 2010-11-08 Active - Proposal to Strike off
MATTHEW WILLIAM ALAN GRANT INTERMOOR MARINE SERVICES LIMITED Director 2016-12-14 CURRENT 1986-07-18 Dissolved 2018-07-17
MATTHEW WILLIAM ALAN GRANT ACTEON UK FINANCING III (EUR) LTD Director 2016-01-18 CURRENT 2016-01-18 Active
MATTHEW WILLIAM ALAN GRANT ACTEON UK FINANCING II (NOK) LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
MATTHEW WILLIAM ALAN GRANT ACTEON UK FINANCING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
MATTHEW WILLIAM ALAN GRANT ACTEON US FINANCING LIMITED Director 2009-06-30 CURRENT 2007-11-30 Active - Proposal to Strike off
MATTHEW WILLIAM ALAN GRANT ACTEON US HOLDINGS LIMITED Director 2009-06-30 CURRENT 2007-11-30 Active - Proposal to Strike off
MATTHEW WILLIAM ALAN GRANT TEAM DRILL LIMITED Director 2009-06-30 CURRENT 1997-05-21 Active - Proposal to Strike off
MATTHEW WILLIAM ALAN GRANT ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
SANDEEP UPPAL ACTEON GUYANA HOLDING LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
SANDEEP UPPAL UTEC SURVEY CONSTRUCTION SERVICES LIMITED Director 2017-03-27 CURRENT 2009-02-24 Dissolved 2017-12-19
SANDEEP UPPAL OFFSHORE INSTALLATION SERVICES LTD Director 2016-12-20 CURRENT 2010-11-08 Active - Proposal to Strike off
SANDEEP UPPAL INTERMOOR MARINE SERVICES LIMITED Director 2016-12-14 CURRENT 1986-07-18 Dissolved 2018-07-17
SANDEEP UPPAL ACTEON UK FINANCING III (EUR) LTD Director 2016-01-18 CURRENT 2016-01-18 Active
SANDEEP UPPAL ACTEON UK FINANCING II (NOK) LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active

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
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-16DS01Application to strike the company off the register
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-26SH19Statement of capital on 2018-04-26 GBP 1.00
2018-04-26CAP-SSSolvency Statement dated 26/04/18
2018-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-26SH20Statement by Directors
2018-04-25AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ALAN GRANT
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD BRUGGAIER
2018-04-24AP01DIRECTOR APPOINTED MR SANDEEP UPPAL
2018-02-09PSC02Notification of Intermoor Limited as a person with significant control on 2017-12-01
2018-02-09PSC07CESSATION OF VENICE TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06AP04Appointment of Burness Paull Llp as company secretary on 2017-12-08
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Peterseat Drive Peterseat Park Altens Industrial Estate Aberdeen AB12 3HT
2018-02-06TM02Termination of appointment of Nicholas James Gemmell on 2017-12-08
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICK
2017-12-21AP01DIRECTOR APPOINTED MR ALAN JAMES DUNCAN
2017-12-21AP01DIRECTOR APPOINTED DR BERNHARD BRUGGAIER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP UPPAL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE BRAATZ
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEMMELL
2017-12-13AP01DIRECTOR APPOINTED MR SANDEEP UPPAL
2017-12-13AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ALAN GRANT
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-21AR0120/04/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-03AP01DIRECTOR APPOINTED MR JOHN DICK
2015-09-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-30AR0120/04/15 FULL LIST
2015-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEMMELL / 22/04/2015
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 1 ALBYN TERRACE ABERDEEN AB10 1YP
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANNISTER
2014-11-03AP01DIRECTOR APPOINTED MR JAN DE KONING
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAYLISS
2014-08-30MISCSECTION 519
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-07-16RP04SECOND FILING WITH MUD 20/04/14 FOR FORM AR01
2014-07-16ANNOTATIONClarification
2014-04-29LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-29AR0120/04/14 FULL LIST
2014-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICK GEMMELL / 29/04/2014
2013-09-05RES01ADOPT ARTICLES 27/08/2013
2013-09-03AP01DIRECTOR APPOINTED MR TERRENCE MARTIN BRAATZ
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MAIN
2013-09-03AP03SECRETARY APPOINTED MR NICK GEMMELL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GASKELL
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-09-03AA01PREVSHO FROM 31/12/2013 TO 31/08/2013
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0120/04/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MIKE MAIN
2013-03-01AP01DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WANDL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETTER NILSEN
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM PETERSEAT DRIVE PETERSEAT PARK, ALTENS ABERDEEN AB12 3HT
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES GASKELL
2012-06-19AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2012-06-08RES15CHANGE OF NAME 08/06/2012
2012-06-08CERTNMCOMPANY NAME CHANGED VIKING MOORINGS LIMITED CERTIFICATE ISSUED ON 08/06/12
2012-05-14AR0120/04/12 FULL LIST
2012-02-16AUDAUDITOR'S RESIGNATION
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-01-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-01-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2011-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2011-12-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2011-12-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2011-12-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-20AP01DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS
2011-05-18AR0120/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG WANDL / 21/07/2010
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WEBSTER
2010-11-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2010-11-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2010-09-30AP03SECRETARY APPOINTED JAMES GASKELL
2010-08-31AR0121/04/10 FULL LIST
2010-08-17AP01DIRECTOR APPOINTED JAMES GASKELL
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY EVEN GJESDAL
2010-05-06AR0120/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLAN WEBSTER / 20/04/2010
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAYLOR
2009-11-13AUDAUDITOR'S RESIGNATION
2009-09-24288aSECRETARY APPOINTED EVEN GJESDAL
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIKING SEATECH 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 VIKING SEATECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-12-08 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
DEBENTURE 2011-12-08 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
BOND & FLOATING CHARGE 2011-12-07 Satisfied DNB BANK ASA
DEBENTURE 2011-12-07 Satisfied DNB BANK ASA
BOND & FLOATING CHARGE 2010-11-15 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
BOND & FLOATING CHARGE 2010-11-15 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
BOND & FLOATING CHARGE 2009-07-24 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
BOND & FLOATING CHARGE 2009-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-01-24 Satisfied INFLEXION MANAGERS LIMITED
BOND & FLOATING CHARGE 1994-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of VIKING SEATECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIKING SEATECH LIMITED
Trademarks
We have not found any records of VIKING SEATECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIKING SEATECH 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as VIKING SEATECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIKING SEATECH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKING SEATECH 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 VIKING SEATECH 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.