Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDDA SUPPLY SHIPS (UK) LIMITED
Company Information for

EDDA SUPPLY SHIPS (UK) LIMITED

NAUTILUS HOUSE, WATERLOO QUAY, ABERDEEN, AB11 5BS,
Company Registration Number
SC058774
Private Limited Company
Active

Company Overview

About Edda Supply Ships (uk) Ltd
EDDA SUPPLY SHIPS (UK) LIMITED was founded on 1975-10-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Edda Supply Ships (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDDA SUPPLY SHIPS (UK) LIMITED
 
Legal Registered Office
NAUTILUS HOUSE
WATERLOO QUAY
ABERDEEN
AB11 5BS
Other companies in AB11
 
Filing Information
Company Number SC058774
Company ID Number SC058774
Date formed 1975-10-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB268050656  
Last Datalog update: 2024-03-06 10:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDA SUPPLY SHIPS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDDA SUPPLY SHIPS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES OSTENSJO DY
Director 1989-04-14
JOHAN ROKSTAD
Director 1999-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL FLETCHER SMITH
Company Secretary 2000-10-01 2014-06-05
JOHN CRICHTON MENZIES
Company Secretary 1999-09-15 2000-09-30
JOHN CRICHTON MENZIES
Director 1989-04-14 2000-09-30
PETERKINS
Company Secretary 1990-01-01 1999-09-15
DAVIDSON & GARDEN
Company Secretary 1989-04-14 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES OSTENSJO DY EUROPEAN TUGS LIMITED Director 1992-05-14 CURRENT 1992-02-13 Dissolved 2017-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAN EYVIN WANG
2022-02-22AP01DIRECTOR APPOINTED MR TOM JOHAN AUSTRHEIM
2022-02-16Director's details changed for Johannes Ostensjo Dy on 2022-02-14
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CH01Director's details changed for Johannes Ostensjo Dy on 2022-02-14
2022-01-20CESSATION OF SONJA MARGRETHE OSTENSJO AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF SONJA MARGRETHE OSTENSJO AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09PSC04Change of details for Mr Johannes Ostensjo as a person with significant control on 2021-02-22
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA MARGRETHE OSTENSJO
2020-11-12AP01DIRECTOR APPOINTED MR GEIR OPPEGARD FLAESEN
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0587740007
2020-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-30AUDAUDITOR'S RESIGNATION
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN ROKSTAD
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 3rd Floor Salvesen Tower Blaikies Quay Aberdeen Aberdeenshire AB11 5PW
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0105/06/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0587740006
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0587740005
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISABEL SMITH
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-28AUDAUDITOR'S RESIGNATION
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0587740006
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0587740005
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-14AUDAUDITOR'S RESIGNATION
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0105/06/12 FULL LIST
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0105/06/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0105/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ROKSTAD / 01/01/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM OCEAN SPIRIT HOUSE PROSPECT POINT 33 WATERLOO QUAY ABERDEEN AB11 5BS
2008-06-16363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/02
2002-06-14363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: HORIZONS HOUSE PROSPECT POINT 81 WATERLOO QUAY ABERDEEN AB11 5DE
2001-06-18363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-06-07363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20AUDAUDITOR'S RESIGNATION
1999-09-21288aNEW SECRETARY APPOINTED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288bSECRETARY RESIGNED
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-14363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM: SEAFORTH CENTRE (LIME STREET) 30 WATERLOO QUAY ABERDEEN AB11 5BS
1999-02-09CERTNMCOMPANY NAME CHANGED EDDA SUPPLY SHIPS OFFSHORE (U.K. ) LIMITED CERTIFICATE ISSUED ON 10/02/99
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-19363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/96
1996-06-10363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-06-08363sRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to EDDA SUPPLY SHIPS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDDA SUPPLY SHIPS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-25 Satisfied SPAREBANK 1 SR-BANK ASA (AS AGENT)
2013-11-25 Satisfied SPAREBANK 1 SR-BANK ASA (AS AGENT)
MORTGAGE OF A SHIP 2009-07-01 Satisfied DNB NOR BANK ASA
DEED OF COVENANTS & ASSIGNMENT 2009-06-26 Satisfied DNB NOR BANK ASA
SHIP MORTGAGE 2007-09-27 Satisfied DNB NOR BANK ASA
ASSIGNMENT 2007-05-22 Satisfied DNB NOR BANK ASA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDDA SUPPLY SHIPS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EDDA SUPPLY SHIPS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDA SUPPLY SHIPS (UK) LIMITED
Trademarks
We have not found any records of EDDA SUPPLY SHIPS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDA SUPPLY SHIPS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as EDDA SUPPLY SHIPS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDDA SUPPLY SHIPS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EDDA SUPPLY SHIPS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-12-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2015-09-0044140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2015-07-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2015-07-0090049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2014-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-02-0190063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2014-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-01-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2014-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-01-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2013-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-06-0185291069Aerials (excl. inside and outside aerials for radio or television broadcast receivers and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-12-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2011-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-06-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2011-05-0184842000Mechanical seals
2011-04-0184836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2011-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-03-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2010-11-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2010-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0194031010
2010-05-0173089099
2010-05-0190311000Machines for balancing mechanical parts
2010-05-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-04-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDDA SUPPLY SHIPS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDDA SUPPLY SHIPS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.