OEG OFFSHORE UK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

20/11/2420 November 2024 Registration of charge SC0525310023, created on 2024-11-15

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

09/10/249 October 2024 Satisfaction of charge SC0525310022 in full

View Document

09/10/249 October 2024 Satisfaction of charge SC0525310021 in full

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/12/2322 December 2023 Registration of charge SC0525310022, created on 2023-12-15

View Document

22/12/2322 December 2023 Registration of charge SC0525310021, created on 2023-12-15

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

16/09/2216 September 2022 Appointment of Mr John Macrae as a secretary on 2022-03-04

View Document

16/09/2216 September 2022 Termination of appointment of Burness Paull Llp as a secretary on 2022-03-04

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

03/12/213 December 2021 Change of details for Hfg Corporate Limited as a person with significant control on 2021-02-09

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT LEWIS

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / FERGUSON GROUP LIMITED / 02/07/2018

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0525310016

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CHANGE OF NAME 29/06/2018

View Document

02/07/182 July 2018 COMPANY NAME CHANGED FERGUSON SEACABS LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DAVID MITCHELL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELVILLE

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ALBERT PAUL LEWIS

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DONALD WIN YOUNG

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR GARY NEIL WILSON

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

11/01/1711 January 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

10/01/1710 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 100001

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0525310015

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

01/12/161 December 2016 ALTER ARTICLES 01/11/2016

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/07/1517 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN FERGUSON

View Document

10/12/1410 December 2014 SECT 519 AUDITOR'S LETTER

View Document

24/11/1424 November 2014 SECT 519 AUDITOR'S LETTER

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 30/05/2014

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED RICHARD JAMES SMITH

View Document

18/11/1318 November 2013 SECOND FILING WITH MUD 15/06/13 FOR FORM AR01

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR HAAKON ANDERSEN

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FERGUSON / 26/03/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DEC MORT/CHARGE *****

View Document

11/09/0711 September 2007 DEC MORT/CHARGE *****

View Document

11/09/0711 September 2007 DEC MORT/CHARGE *****

View Document

11/09/0711 September 2007 DEC MORT/CHARGE *****

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 £ NC 200000/100000 01/01/07

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 GUARANTEE DELIVERED 01/01/07

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: ARDEN HALL AUCHATTIE BANCHORY KINCARDINESHIRE AB3 3PT

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

05/03/025 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTIC OF MORT/CHARGE *****

View Document

06/02/026 February 2002 PARTIC OF MORT/CHARGE *****

View Document

05/02/025 February 2002 DEC MORT/CHARGE *****

View Document

05/02/025 February 2002 DEC MORT/CHARGE *****

View Document

26/07/0126 July 2001 PARTIC OF MORT/CHARGE *****

View Document

03/07/013 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 DEC MORT/CHARGE *****

View Document

12/10/9812 October 1998 PARTIC OF MORT/CHARGE *****

View Document

07/07/987 July 1998 DEC MORT/CHARGE *****

View Document

12/06/9812 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

18/03/9818 March 1998 DEC MORT/CHARGE *****

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

02/04/962 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

02/04/962 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTIC OF MORT/CHARGE *****

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/09/9316 September 1993 PARTIC OF MORT/CHARGE *****

View Document

16/09/9316 September 1993 PARTIC OF MORT/CHARGE *****

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 20/06/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

12/05/8812 May 1988 NEW SECRETARY APPOINTED

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

19/01/8819 January 1988 NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA

View Document

14/11/8614 November 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 17/05/85; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

View Document

27/09/7827 September 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/78

View Document

18/09/7318 September 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/73

View Document

13/03/7313 March 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information