Background WavePink WaveYellow Wave

VIKING SUPPLY SHIPS (HOLDINGS) LIMITED (SC303430)

VIKING SUPPLY SHIPS (HOLDINGS) LIMITED (SC303430) is an active UK company. incorporated on 6 June 2006. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIKING SUPPLY SHIPS (HOLDINGS) LIMITED has been registered for 19 years. Current directors include MYKLEBUST, Trond.

Company Number
SC303430
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MYKLEBUST, Trond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING SUPPLY SHIPS (HOLDINGS) LIMITED

VIKING SUPPLY SHIPS (HOLDINGS) LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIKING SUPPLY SHIPS (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC303430

LTD Company

Age

19 Years

Incorporated 6 June 2006

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SBS MARINE (HOLDINGS) LIMITED
From: 28 July 2006To: 30 December 2011
HAVENTAP LIMITED
From: 6 June 2006To: 28 July 2006
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 1 July 2015To: 10 July 2023
Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ
From: 6 June 2006To: 1 July 2015
Timeline

21 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 23 Jan 2013

MYKLEBUST, Trond

Active
Dk-2300, Copenhagen
Born September 1959
Director
Appointed 20 Mar 2017

PIRIE, William Allan

Resigned
Skene, WesthillAB32 6RP
Secretary
Appointed 24 Jul 2006
Resigned 31 Aug 2007

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 06 Jun 2006
Resigned 24 Jul 2006

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 31 Aug 2007
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 23 Jan 2013

BABINSKI, Tom

Resigned
Kristiansand4631
Born July 1977
Director
Appointed 01 Dec 2010
Resigned 08 Nov 2011

BEJSTRUP, Jesper

Resigned
Dk-2300, Copenhagen
Born September 1975
Director
Appointed 08 Nov 2011
Resigned 12 Apr 2012

BERG, Christian Wilhelm

Resigned
Dk-2300, Copenhagen
Born November 1968
Director
Appointed 08 Nov 2011
Resigned 20 Mar 2017

DERRY, Mark John

Resigned
7 Portsoy Place, EllonAB41 8AN
Born June 1961
Director
Appointed 01 Oct 2007
Resigned 15 Dec 2009

EGELAND, Tor Helge

Resigned
Nils Fidjelandsvei 33, Kristiansand4628
Born August 1960
Director
Appointed 31 Aug 2007
Resigned 01 Dec 2010

HATLESTAD, Øyvind

Resigned
Island Brygee, CopenhagenS 2300
Born May 1985
Director
Appointed 25 Aug 2015
Resigned 10 Jan 2018

HODT, Niels Kristian

Resigned
Blommenholmveien 40, 1365 Blommenholm
Born June 1963
Director
Appointed 25 Jan 2007
Resigned 31 Aug 2007

HOLT, Andrew Lee

Resigned
St. Michaels Way, NewtonhillAB39 3GS
Born December 1972
Director
Appointed 01 Dec 2010
Resigned 31 Dec 2013

KLAUSEN, Rune

Resigned
Fidjeaasen 157, Kristiansand4639
Born September 1969
Director
Appointed 31 Aug 2007
Resigned 08 Nov 2011

KORSVOLD, Age

Resigned
Thomas Heftyes Gate 42 C, Oslo0264
Born April 1946
Director
Appointed 25 Jan 2007
Resigned 31 Aug 2007

KROGH, Lars Erling

Resigned
Bjornveien 76, OsloFOREIGN
Born August 1965
Director
Appointed 24 Jul 2006
Resigned 25 Jan 2007

PHILIP, Graham Martin

Resigned
37 Mizen Way, CobhamKT11 2RL
Born April 1957
Director
Appointed 24 Jul 2006
Resigned 31 Aug 2007

PIRIE, William Allan

Resigned
Skene, WesthillAB32 6RP
Born January 1973
Director
Appointed 24 Jul 2006
Resigned 31 Aug 2007

SKAARBERG, Rolf

Resigned
Beddingen 20, N-0250, OsloFOREIGN
Born July 1944
Director
Appointed 24 Jul 2006
Resigned 01 Dec 2010

TAYLOR, Nigel Keith

Resigned
Binghill Road, MilltimberAB13 0JA
Born January 1954
Director
Appointed 23 Nov 2009
Resigned 02 Jul 2015

WOOD, Graeme

Resigned
3 Earnsheugh Place, AberdeenAB12 3TL
Born September 1963
Director
Appointed 24 Jul 2006
Resigned 31 Aug 2007

WYNESS, Stuart Maxwell

Resigned
Cults Avenue, AberdeenAB15 9RS
Born July 1971
Director
Appointed 09 Sept 2008
Resigned 15 Dec 2009

YOUNG, David Alexander

Resigned
Bankhead Road, AberdeenAB21 9HQ
Born May 1953
Director
Appointed 23 Aug 2010
Resigned 02 Jul 2015

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 06 Jun 2006
Resigned 24 Jul 2006

Persons with significant control

1

StenungsundSW-444 31

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

109

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 January 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Legacy
10 January 2011
MG02sMG02s
Legacy
10 January 2011
MG02sMG02s
Legacy
10 January 2011
MG03sMG03s
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
353353
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
24 November 2008
410(Scot)410(Scot)
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
29 June 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
410(Scot)410(Scot)
Legacy
29 August 2006
410(Scot)410(Scot)
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
123Notice of Increase in Nominal Capital
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2006
NEWINCIncorporation