Deeside Crewing Services Limited

  • Active
  • Incorporated on 5 Feb 2004

Reg Address: 4th Floor, Regent Centre, Regent Road, Aberdeen AB11 5NS

Previous Names:
Fynehall Limited - 29 Mar 2004
Fynehall Limited - 5 Feb 2004

Company Classifications:
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Deeside Crewing Services Limited" is a ltd and located in 4th Floor, Regent Centre, Regent Road, Aberdeen AB11 5NS. Deeside Crewing Services Limited is currently in active status and it was incorporated on 5 Feb 2004 (20 years 7 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Deeside Crewing Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stuart Graham Thom Director 3 May 2021 British Active
2 Craig Harvie Director 1 Jun 2016 British Resigned
30 Apr 2021
3 Craig Harvie Director 1 Jun 2016 British Active
4 Evert Derk Engelbartus Maandag Director 1 Jan 2012 Dutch Resigned
1 Jun 2016
5 Graeme Paul Sheach Secretary 15 Apr 2011 British Active
6 Graeme Paul Sheach Director 15 Apr 2011 Scottish Active
7 Oddveig Bakken Director 1 Apr 2011 Norwegian Resigned
29 Jun 2018
8 Vincent Alfred Slattery Director 1 Mar 2009 Irish Resigned
15 Apr 2011
9 Vincent Alfred Slattery Secretary 1 Mar 2009 Irish Resigned
15 Apr 2011
10 Johannes Petrus Nicolaas Baars Director 1 Jan 2009 Dutch Resigned
1 Jan 2012
11 PAULL & WILLIAMSONS Corporate Secretary 10 Oct 2008 - Resigned
1 Mar 2009
12 Dawn Short Secretary 5 Sep 2008 - Resigned
10 Oct 2008
13 Stuart Maxwell Wyness Secretary 28 Apr 2008 British Resigned
5 Sep 2008
14 Rory Stuart Deans Director 28 Apr 2008 British Resigned
1 Jun 2009
15 George Walter Mitchell Maxwell Director 17 Dec 2007 British Resigned
30 Jun 2008
16 George Walter Mitchell Maxwell Secretary 17 Dec 2007 British Resigned
28 Apr 2008
17 PAULL & WILLIAMSONS Corporate Secretary 19 Oct 2007 - Resigned
17 Dec 2007
18 Graeme Wood Director 2 Mar 2006 British Resigned
12 Dec 2008
19 Allan William Pirie Secretary 27 Jan 2005 British Resigned
19 Oct 2007
20 Allan William Pirie Director 27 Jan 2005 British Resigned
19 Oct 2007
21 Graham Martin Philip Director 25 Jun 2004 British Resigned
11 Jan 2008
22 PAULL & WILLIAMSONS Corporate Secretary 25 Jun 2004 - Resigned
27 Jan 2005
23 Michael Dear Secretary 9 Mar 2004 - Resigned
25 Jun 2004
24 Michael Dear Director 9 Mar 2004 - Resigned
25 Jun 2004
25 Peter Derek Edward Hingston Director 9 Mar 2004 British Resigned
13 Dec 2005
26 P & W DIRECTORS LIMITED Corporate Director 5 Feb 2004 - Resigned
9 Mar 2004
27 P & W SECRETARIES LIMITED Secretary 5 Feb 2004 - Resigned
9 Mar 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Vroon Offshore Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Deeside Crewing Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 14 Feb 2024 Download PDF
2 Mortgage - Satisfy Charge Full 29 Jun 2023 Download PDF
3 Mortgage - Satisfy Charge Full 29 Jun 2023 Download PDF
4 Mortgage - Satisfy Charge Full 29 Jun 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2023 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jun 2023 Download PDF
9 Incorporation - Memorandum Articles 13 Jun 2023 Download PDF
10 Resolution 13 Jun 2023 Download PDF
11 Accounts - Small 16 Feb 2023 Download PDF
12 Confirmation Statement - No Updates 11 Jan 2023 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 6 May 2021 Download PDF
15 Confirmation Statement - No Updates 5 Jan 2021 Download PDF
3 Pages
16 Accounts - Small 22 Dec 2020 Download PDF
16 Pages
17 Confirmation Statement - No Updates 8 Jan 2020 Download PDF
3 Pages
18 Accounts - Small 15 Aug 2019 Download PDF
14 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Feb 2019 Download PDF
74 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2019 Download PDF
88 Pages
21 Confirmation Statement - Updates 8 Jan 2019 Download PDF
4 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jan 2019 Download PDF
43 Pages
23 Accounts - Small 19 Sep 2018 Download PDF
13 Pages
24 Officers - Termination Director Company With Name Termination Date 17 Jul 2018 Download PDF
1 Pages
25 Officers - Change Person Director Company With Change Date 4 May 2018 Download PDF
2 Pages
26 Officers - Change Person Secretary Company With Change Date 4 May 2018 Download PDF
1 Pages
27 Officers - Change Person Director Company With Change Date 4 May 2018 Download PDF
2 Pages
28 Confirmation Statement - Updates 10 Jan 2018 Download PDF
4 Pages
29 Accounts - Small 21 Jun 2017 Download PDF
13 Pages
30 Confirmation Statement - Updates 12 Jan 2017 Download PDF
5 Pages
31 Accounts - Full 7 Sep 2016 Download PDF
13 Pages
32 Officers - Appoint Person Director Company With Name Date 14 Jun 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 14 Jun 2016 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
6 Pages
35 Auditors - Resignation Company 20 Oct 2015 Download PDF
1 Pages
36 Accounts - Full 25 Jun 2015 Download PDF
15 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2015 Download PDF
6 Pages
38 Capital - Allotment Shares 24 Dec 2014 Download PDF
4 Pages
39 Resolution 24 Dec 2014 Download PDF
2 Pages
40 Accounts - Full 20 May 2014 Download PDF
14 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2014 Download PDF
6 Pages
42 Accounts - Full 7 Jun 2013 Download PDF
15 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2013 Download PDF
6 Pages
44 Accounts - Full 14 Jun 2012 Download PDF
14 Pages
45 Capital - Allotment Shares 10 May 2012 Download PDF
4 Pages
46 Resolution 10 May 2012 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 1 Feb 2012 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 1 Feb 2012 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2012 Download PDF
6 Pages
50 Officers - Change Person Secretary Company With Change Date 10 Nov 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 10 Nov 2011 Download PDF
2 Pages
52 Accounts - Full 14 Sep 2011 Download PDF
12 Pages
53 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
3 Pages
54 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name 21 Apr 2011 Download PDF
2 Pages
56 Officers - Appoint Person Secretary Company With Name 21 Apr 2011 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name 13 Apr 2011 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2011 Download PDF
5 Pages
59 Resolution 20 Dec 2010 Download PDF
41 Pages
60 Accounts - Full 5 Oct 2010 Download PDF
12 Pages
61 Auditors - Resignation Company 17 Feb 2010 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2010 Download PDF
5 Pages
63 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
64 Address - Change Sail Company 27 Oct 2009 Download PDF
1 Pages
65 Accounts - Full 21 Oct 2009 Download PDF
9 Pages
66 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
67 Officers - Legacy 31 Mar 2009 Download PDF
1 Pages
68 Officers - Legacy 31 Mar 2009 Download PDF
2 Pages
69 Address - Legacy 20 Feb 2009 Download PDF
1 Pages
70 Annual Return - Legacy 19 Feb 2009 Download PDF
5 Pages
71 Officers - Legacy 12 Jan 2009 Download PDF
1 Pages
72 Officers - Legacy 12 Jan 2009 Download PDF
3 Pages
73 Officers - Legacy 5 Nov 2008 Download PDF
1 Pages
74 Officers - Legacy 5 Nov 2008 Download PDF
1 Pages
75 Officers - Legacy 5 Nov 2008 Download PDF
2 Pages
76 Accounts - Full 8 Oct 2008 Download PDF
11 Pages
77 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
78 Officers - Legacy 19 Sep 2008 Download PDF
2 Pages
79 Officers - Legacy 22 Jul 2008 Download PDF
1 Pages
80 Officers - Legacy 8 May 2008 Download PDF
2 Pages
81 Officers - Legacy 8 May 2008 Download PDF
1 Pages
82 Officers - Legacy 8 May 2008 Download PDF
3 Pages
83 Mortgage - Legacy 29 Apr 2008 Download PDF
2 Pages
84 Mortgage - Legacy 31 Mar 2008 Download PDF
2 Pages
85 Annual Return - Legacy 18 Feb 2008 Download PDF
5 Pages
86 Officers - Legacy 11 Feb 2008 Download PDF
1 Pages
87 Officers - Legacy 10 Jan 2008 Download PDF
1 Pages
88 Officers - Legacy 10 Jan 2008 Download PDF
2 Pages
89 Officers - Legacy 10 Jan 2008 Download PDF
2 Pages
90 Officers - Legacy 8 Nov 2007 Download PDF
1 Pages
91 Officers - Legacy 8 Nov 2007 Download PDF
2 Pages
92 Accounts - Full 25 Oct 2007 Download PDF
11 Pages
93 Address - Legacy 19 Oct 2007 Download PDF
1 Pages
94 Officers - Legacy 29 Jun 2007 Download PDF
1 Pages
95 Officers - Legacy 19 Jun 2007 Download PDF
1 Pages
96 Annual Return - Legacy 16 Feb 2007 Download PDF
6 Pages
97 Accounts - Full 30 Oct 2006 Download PDF
12 Pages
98 Miscellaneous 7 Aug 2006 Download PDF
1 Pages
99 Officers - Legacy 10 Mar 2006 Download PDF
3 Pages
100 Annual Return - Legacy 21 Feb 2006 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vroon Offshore Uk Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
2 Vroon Offshore Services Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
3 Voh Support Vessels Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
4 Offshore Support Vessels Ix Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
5 Offshore Support Vessels Vi Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
6 Offshore Support Vessels Vii Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
7 Nomis Offshore Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
8 Mpi Services Stokesley Limited
Mutual People: Graeme Paul Sheach
dissolved
9 Mpi Offshore Limited
Mutual People: Graeme Paul Sheach
dissolved
10 Fc Tankship I Ltd
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
11 Mpi Consultants Limited
Mutual People: Graeme Paul Sheach
dissolved
12 Fb Shipping Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
13 Fc Tankship Ii Ltd
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
14 Fc Shipping Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
15 Fb Tankship Iii Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
16 Fb Tankship Iv Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
17 Offshore Support Vessels Iv Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
18 Offshore Support Vessels V Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
19 Vroon Shipping U.K. Ltd.
Mutual People: Graeme Paul Sheach
Active