General information

Name:

Vector Offshore Ltd

Office Address:

6 Bon Accord Square AB11 6XU Aberdeen

Number: SC124049

Incorporation date: 1990-03-29

Dissolution date: 2023-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Aberdeen under the ID SC124049. It was established in the year 1990. The main office of the firm was situated at 6 Bon Accord Square . The zip code for this address is AB11 6XU. This enterprise was officially closed on 2023-03-14, which means it had been in business for thirty three years.

This firm was administered by 1 managing director: Paul H. who was supervising it for thirty two years.

Paul H. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 29 March 1991

Latest update: 5 October 2023

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2023
Confirmation statement last made up date 29 March 2022
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 September 2013
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 May 2014
Annual Accounts 07 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 07 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 31st Mar 2022 (AA)
filed on: 16th, December 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
32
Company Age

Closest Companies - by postcode