Background WavePink WaveYellow Wave

NORTH OFFSHORE LIMITED (SC328499)

NORTH OFFSHORE LIMITED (SC328499) is an active UK company. incorporated on 30 July 2007. with registered office in Altens. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH OFFSHORE LIMITED has been registered for 18 years. Current directors include CAMPBELL, John Alexander, GARDEN, Lee Anthony, HAYES, Andrew Stuart and 1 others.

Company Number
SC328499
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
Saltire House, Altens, AB12 3PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, John Alexander, GARDEN, Lee Anthony, HAYES, Andrew Stuart, LEWIS, Karl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH OFFSHORE LIMITED

NORTH OFFSHORE LIMITED is an active company incorporated on 30 July 2007 with the registered office located in Altens. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH OFFSHORE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC328499

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

NORTH CONTRACTS (ABERDEEN) LIMITED
From: 30 July 2007To: 3 November 2008
Contact
Address

Saltire House Blackness Avenue Altens, AB12 3PG,

Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CAMPBELL, John Alexander

Active
Saltire House, AltensAB12 3PG
Secretary
Appointed 30 Jul 2007

CAMPBELL, John Alexander

Active
Saltire House, AltensAB12 3PG
Born July 1964
Director
Appointed 30 Jul 2007

GARDEN, Lee Anthony

Active
Saltire House, AltensAB12 3PG
Born October 1965
Director
Appointed 30 Jul 2007

HAYES, Andrew Stuart

Active
Saltire House, AltensAB12 3PG
Born December 1953
Director
Appointed 09 May 2008

LEWIS, Karl

Active
Saltire House, AltensAB12 3PG
Born May 1968
Director
Appointed 07 Jan 2009

HOWITT, Adam Ross

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1991
Director
Appointed 12 Mar 2024
Resigned 04 Jun 2024

PATRICK, Recardo

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1960
Director
Appointed 12 Mar 2024
Resigned 04 Jun 2024

Persons with significant control

1

Blackness Avenue, AberdeenAB12 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Auditors Resignation Company
2 March 2026
AUDAUD
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Auditors Resignation Company
4 November 2016
AUDAUD
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
225Change of Accounting Reference Date
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2008
410(Scot)410(Scot)
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
190190
Legacy
20 August 2008
353353
Legacy
16 May 2008
288aAppointment of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation