Background WavePink WaveYellow Wave

NORTH SEA LIFTING LIMITED (SC117356)

NORTH SEA LIFTING LIMITED (SC117356) is an active UK company. incorporated on 18 April 1989. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH SEA LIFTING LIMITED has been registered for 36 years. Current directors include PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas, WRIGHT, Antony Robert William.

Company Number
SC117356
Status
active
Type
ltd
Incorporated
18 April 1989
Age
36 years
Address
Asco Group Headquarters Unit A, 11 Harvest Avenue, Aberdeen, AB21 0BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas, WRIGHT, Antony Robert William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SEA LIFTING LIMITED

NORTH SEA LIFTING LIMITED is an active company incorporated on 18 April 1989 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH SEA LIFTING LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

SC117356

LTD Company

Age

36 Years

Incorporated 18 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CHALCO TWENTYTWO LIMITED
From: 18 April 1989To: 7 June 1989
Contact
Address

Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen, AB21 0BQ,

Previous Addresses

Regent Centre Regent Road Aberdeen AB11 5NS
From: 11 July 2012To: 20 October 2015
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 18 April 1989To: 11 July 2012
Timeline

38 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Dec 10
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Loan Cleared
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MCINTYRE, Fraser Nicol

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Secretary
Appointed 28 Jun 2012

PETTIGREW, Timothy Michael Robert

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born January 1967
Director
Appointed 29 Aug 2023

SCOTT, Allan Douglas

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born April 1970
Director
Appointed 23 Jul 2025

WRIGHT, Antony Robert William

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born November 1971
Director
Appointed 03 Jul 2023

DINGWALL, Hazel Diane

Resigned
Turlundie Lodge, AboyneAB34 5EJ
Secretary
Appointed N/A
Resigned 28 Jun 2012

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 18 Apr 1989
Resigned 15 Nov 1990

ALLAN, William Macdonald

Resigned
Regent Road, AberdeenAB11 5NS
Born August 1960
Director
Appointed 28 Jun 2012
Resigned 08 Dec 2014

BROWN, Alan John

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born November 1956
Director
Appointed 09 Dec 2014
Resigned 25 Sept 2018

BYRNE, Thomas

Resigned
Tillybrig Cottage Tillybrig, SkeneAB32 7BE
Born October 1951
Director
Appointed 10 Oct 1990
Resigned 01 Oct 2018

DINGWALL, Richard James

Resigned
Turlundie Lodge, AboyneAB34 5EJ
Born October 1952
Director
Appointed N/A
Resigned 01 Nov 2018

FRANCE, Peter Ian

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born April 1968
Director
Appointed 01 Oct 2018
Resigned 29 Aug 2023

LIPP, Marianne Hope

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born September 1970
Director
Appointed 01 May 2019
Resigned 20 Mar 2020

MACDONALD, Andrew David

Resigned
Regent Road, AberdeenAB11 5NS
Born February 1961
Director
Appointed 28 Jun 2012
Resigned 08 Apr 2014

PAVER, Gary Neil

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born May 1967
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2023

ROBERTSON, Walter Clark

Resigned
Regent Road, AberdeenAB11 5NS
Born April 1958
Director
Appointed 03 Oct 2012
Resigned 30 Aug 2013

ROSS, Ian Macarthur

Resigned
Regent Road, AberdeenAB11 5NS
Born January 1956
Director
Appointed 28 Jun 2012
Resigned 27 Feb 2013

SMITH, Derek

Resigned
Regent Road, AberdeenAB11 5NS
Born April 1966
Director
Appointed 28 Jun 2012
Resigned 04 Dec 2014

THOMSON, Paul John Marshall Ross

Resigned
Drumyocher Cottages, LaurencekirkAB30 1NX
Born September 1968
Director
Appointed 01 Sept 2010
Resigned 27 Mar 2014

WAITE, Martin John

Resigned
Berryhill Place, NewtonhillAB39 3QZ
Born August 1966
Director
Appointed 01 Jan 2011
Resigned 27 Mar 2014

WALKER, Mark Johnstone

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born November 1968
Director
Appointed 27 Feb 2013
Resigned 01 May 2019

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 18 Apr 1989
Resigned 15 Nov 1990

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
18 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
24 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 August 2023
466(Scot)466(Scot)
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
28 August 2012
AUDAUD
Legacy
1 August 2012
MG02sMG02s
Legacy
1 August 2012
MG02sMG02s
Legacy
25 July 2012
MG01sMG01s
Resolution
23 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
27 June 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
5 December 2004
363aAnnual Return
Legacy
19 November 2003
363aAnnual Return
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Legacy
3 December 1998
288cChange of Particulars
Legacy
3 December 1998
288cChange of Particulars
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
9 December 1997
363aAnnual Return
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
20 December 1996
363aAnnual Return
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
8 December 1995
363x363x
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
25 August 1994
AUDAUD
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
19 January 1993
88(2)R88(2)R
Legacy
19 January 1993
123Notice of Increase in Nominal Capital
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
4 February 1992
363363
Legacy
31 July 1991
410(Scot)410(Scot)
Legacy
12 December 1990
363aAnnual Return
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
9 November 1990
410(Scot)410(Scot)
Miscellaneous
8 September 1989
MISCMISC
Legacy
8 September 1989
224224
Memorandum Articles
30 June 1989
MEM/ARTSMEM/ARTS
Miscellaneous
7 June 1989
MISCMISC
Resolution
7 June 1989
RESOLUTIONSResolutions
Resolution
7 June 1989
RESOLUTIONSResolutions
Resolution
7 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1989
288288
Incorporation Company
18 April 1989
NEWINCIncorporation