JAMES FISHER OFFSHORE LIMITED - ABERDEENSHIRE


Company Profile Company Filings

Overview

JAMES FISHER OFFSHORE LIMITED is a Private Limited Company from ABERDEENSHIRE and has the status: Active.
JAMES FISHER OFFSHORE LIMITED was incorporated 37 years ago on 12/03/1987 and has the registered number: SC103667. The accounts status is FULL and accounts are next due on 30/09/2024.

JAMES FISHER OFFSHORE LIMITED - ABERDEENSHIRE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTH MEADOWS
ABERDEENSHIRE
AB51 0GQ

This Company Originates in : United Kingdom
Previous trading names include:
JAMES FISHER SCAN TECH UK LIMITED (until 05/09/2006)

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK DOUGLAS STEPHEN Feb 1982 British Director 2023-11-13 CURRENT
MR DUGALD MACTAGGART Feb 1963 British Director 2023-04-20 CURRENT
JONATHAN PROCTOR VICK British Secretary 2010-09-01 UNTIL 2016-04-26 RESIGNED
IAN MALCOLM SERJENT Aug 1942 British Director 2001-04-11 UNTIL 2006-05-04 RESIGNED
MR CHRISTOPHER STEVENS Jun 1960 British Director 2009-04-14 UNTIL 2023-05-30 RESIGNED
MR JEFFREY JAMES RIDDOCH Aug 1957 British Director RESIGNED
MR MICHAEL JOHN BARCLAY ROBERTSON Jun 1947 British Director 2009-09-01 UNTIL 2015-12-14 RESIGNED
MR RODERICK JONATHAN ALASDAIR PARKES Feb 1977 British Director 2019-08-05 UNTIL 2020-09-23 RESIGNED
MRS CELIA MARGARET LOUISE PACITTI-SIMPSON Sep 1967 British Director 2021-10-27 UNTIL 2023-06-02 RESIGNED
EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2019-10-01 UNTIL 2022-10-31 RESIGNED
MR JOHN ROBERT SANDS May 1966 British Director 2004-02-02 UNTIL 2005-11-16 RESIGNED
MR JONATHAN PROCTER VICK Jan 1960 British Secretary 2003-06-01 UNTIL 2010-04-12 RESIGNED
MR PETER ALEXANDER SPEIRS Dec 1979 British Director 2022-10-31 UNTIL 2022-12-31 RESIGNED
MR JUSTIN JOHN BLAKENEY TYLER Feb 1967 Secretary 2009-09-15 UNTIL 2010-08-31 RESIGNED
MR PETER ALEXANDER SPEIRS Secretary 2022-09-01 UNTIL 2022-12-31 RESIGNED
MR JAMES HENRY JOHN MARSH Secretary 2017-07-03 UNTIL 2022-09-01 RESIGNED
MR MICHAEL JOHN HOGGAN Secretary 2016-04-26 UNTIL 2017-07-03 RESIGNED
RAGNHILD GRETA COUSIN Secretary RESIGNED
JOHN TERENCE BLYTH Feb 1945 Secretary 1998-03-11 UNTIL 2003-05-31 RESIGNED
BJORN ERIK BJORNSEN Jan 1953 Norwegian Director 2003-01-07 UNTIL 2006-06-05 RESIGNED
MR CHRISTOPHER WINWARD Mar 1975 British Director 2009-09-01 UNTIL 2015-12-14 RESIGNED
MR NICHOLAS PAUL HENRY Apr 1961 British Director 2004-12-06 UNTIL 2019-10-01 RESIGNED
RICHARD ANGUS FOWNES BUCHANAN Feb 1964 British Director 2003-05-12 UNTIL 2004-12-06 RESIGNED
RICHARD ANGUS FOWNES BUCHANAN Feb 1964 British Director 2000-01-17 UNTIL 2001-04-11 RESIGNED
MRS RUTH BARCLAY CHRISTIE Sep 1979 British Director 2023-04-20 UNTIL 2023-11-13 RESIGNED
WILLIAM HUNTER COUSIN Oct 1941 British Director RESIGNED
MR JACK KNARSTON FLETT DAVIDSON May 1977 British Director 2015-12-14 UNTIL 2023-01-30 RESIGNED
MR SCOTT FRANK DAVIDSON Mar 1973 British Director 2014-07-08 UNTIL 2018-01-19 RESIGNED
MR IAN ANDERSON DIACK Mar 1968 British Director 2009-09-01 UNTIL 2013-04-30 RESIGNED
MR AIDAN ANDREW DOUGLAS Jul 1967 British Director 2015-12-14 UNTIL 2019-06-30 RESIGNED
TREVOR CHARLES HART Feb 1950 British Director 1999-04-30 UNTIL 2000-01-14 RESIGNED
MR MICHAEL JOHN SHIELDS Jan 1947 British Director 1998-03-11 UNTIL 2010-11-30 RESIGNED
MR STUART CHARLES KILPATRICK Oct 1962 British Director 2010-12-01 UNTIL 2021-04-29 RESIGNED
MR ROBERT BRUCE LOGAN Apr 1966 British Director 2009-04-06 UNTIL 2009-11-30 RESIGNED
MR DUNCAN DUTHIE Feb 1970 British Director 2009-09-01 UNTIL 2013-10-01 RESIGNED
MR MARTIN GRAHAM MARSH Apr 1977 British Director 2018-01-19 UNTIL 2021-10-20 RESIGNED
MR LUIGI VETTESE Aug 1950 British Director 2009-09-01 UNTIL 2011-06-01 RESIGNED
BERNARDINO VALLARINO Nov 1941 Italian Director 1998-12-01 UNTIL 2000-08-04 RESIGNED
MR JOHN MAIN LORIMER Oct 1955 British Director 2006-06-05 UNTIL 2016-09-30 RESIGNED
IAN MALCOLM SERJENT Aug 1942 British Director 1998-03-11 UNTIL 1999-04-30 RESIGNED
MR GARY MCDONALD BOYD Dec 1968 British Director 2011-01-10 UNTIL 2014-07-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Fisher (Aberdeen) Limited 2020-12-30 Barrow-In-Furness   Cumbria Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
James Fisher And Sons Public Limited Company 2016-04-06 - 2020-12-30 Barrow In Furness   Cumbria Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY BARROW IN FURNESS Active GROUP 50200 - Sea and coastal freight water transport
JAMES FISHER (SHIPPING SERVICES) LIMITED CUMBRIA Active FULL 50200 - Sea and coastal freight water transport
BAE SYSTEMS MARINE (YSL) LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED CUMBRIA Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
RMSPUMPTOOLS LIMITED BARROW IN FURNESS Active FULL 27900 - Manufacture of other electrical equipment
SCANTECH OFFSHORE LIMITED BARROW IN FURNESS Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FORELAND SHIPPING LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
AWSR SHIPPING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
FORELAND HOLDINGS LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
JAMES FISHER AIR SUPPLY NORWAY LIMITED BARROW-IN-FURNESS ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AN UDDER COMPANY LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AN UDDER IP COMPANY LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
MICROPACK (ENGINEERING) LIMITED ABERDEEN Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SC177590 LIMITED ABERDEENSHIRE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SCANTECH OFFSHORE UK LIMITED OLDMELDRUM Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
CONSILIUM MICROPACK LIMITED ABERDEEN SCOTLAND Active SMALL 70100 - Activities of head offices
FINE PIECE BAKES LTD INVERURIE SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
IB H H LIMITED INVERURIE SCOTLAND Active -... DORMANT 96090 - Other service activities n.e.c.
KENNA ADVANCED DETECTION LIMITED INVERURIE SCOTLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH NAVIGATION COMPANY LIMITED INVERURIE ABERDEENSHIRE Active DORMANT 99999 - Dormant Company
JAMES FISHER PROPERTIES LIMITED INVERURIE Active FULL 70100 - Activities of head offices
SUBSEA ENGENUITY LIMITED INVERURIE SCOTLAND Active FULL 71121 - Engineering design activities for industrial process and production