BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC380777

Incorporation date

21/06/2010

Size

Full

Contacts

Registered address

Registered address

13 Queen's Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2010)
dot icon17/02/2026
Termination of appointment of Flavia Caldi Rezende as a director on 2026-01-01
dot icon03/02/2026
Change of details for Bureau Veritas International Sas as a person with significant control on 2026-01-28
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/04/2025
Appointment of Flavia Caldi Rezende as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of Paul Francis Shrieve as a director on 2025-03-19
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon15/06/2023
Termination of appointment of Carole Christine Leone Pavaut as a director on 2023-06-01
dot icon28/03/2023
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon16/05/2022
Appointment of Carole Christine Leone Pavaut as a director on 2022-05-06
dot icon16/05/2022
Termination of appointment of Matthieu Gondallier De Tugny as a director on 2022-05-06
dot icon16/05/2022
Appointment of Ziad Saad as a director on 2022-05-06
dot icon16/05/2022
Termination of appointment of Fabrice Lassalle as a director on 2022-05-06
dot icon09/05/2022
Full accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Resolutions
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/11/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Second filing of Confirmation Statement dated 21/06/2017
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon17/07/2019
Director's details changed for Matthieu Gondallier De Tugny on 2019-07-04
dot icon17/07/2019
Change of details for Bureau Veritas International Sas as a person with significant control on 2019-07-05
dot icon03/07/2019
Director's details changed for Mr Fabrice Lassalle on 2019-07-03
dot icon03/07/2019
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2019-07-02
dot icon03/07/2019
Registered office address changed from Pavilion 1 Craigshaw Business Park West Tullos Industrial Estate Aberdeen AB12 3AR Scotland to 13 Queen's Road Aberdeen AB15 4YL on 2019-07-03
dot icon12/02/2019
Notification of Bureau Veritas International Sas as a person with significant control on 2016-10-03
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon13/03/2018
Termination of appointment of Graeme Reid as a director on 2018-02-23
dot icon13/03/2018
Termination of appointment of Graeme Reid as a director on 2018-02-23
dot icon27/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/05/2017
Registered office address changed from The Mackenzie Building 168 Skene Street Aberdeen Aberdeenshire AB10 1PE to Pavilion 1 Craigshaw Business Park West Tullos Industrial Estate Aberdeen AB12 3AR on 2017-05-19
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Resolutions
dot icon24/11/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Appointment of Matthieu Gondallier De Tugny as a director on 2016-10-03
dot icon06/10/2016
Appointment of Mr Paul Francis Shrieve as a director on 2016-10-03
dot icon06/10/2016
Termination of appointment of Lynne Reid as a director on 2016-10-03
dot icon06/10/2016
Appointment of Mr Fabrice Lassalle as a director on 2016-10-03
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mrs Lynne Reid on 2012-11-01
dot icon30/01/2014
Director's details changed for Mr Graeme Reid on 2012-11-01
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mrs Lynne Reid on 2013-03-26
dot icon21/06/2013
Director's details changed for Mr Graeme Reid on 2013-03-26
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon17/05/2012
Registered office address changed from 2Nd Floor, Victoria House 259 Union Street Aberdeen Grampian AB11 6BR on 2012-05-17
dot icon04/04/2012
Resolutions
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon04/04/2012
Change of share class name or designation
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Graeme Reid on 2011-06-21
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon29/11/2010
Registered office address changed from 27 Cliff View Newtonhill Stonehaven AB39 3GX United Kingdom on 2010-11-29
dot icon24/11/2010
Appointment of Graeme Reid as a director
dot icon21/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavaut, Carole Christine Leone
Director
06/05/2022 - 01/06/2023
-
Shrieve, Paul Francis
Director
03/10/2016 - 19/03/2025
13
Reid, Graeme
Director
17/11/2010 - 23/02/2018
3
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
02/07/2019 - Present
559
Gondallier De Tugny, Matthieu
Director
03/10/2016 - 06/05/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED

BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED is an(a) Active company incorporated on 21/06/2010 with the registered office located at 13 Queen's Road, Aberdeen AB15 4YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED?

toggle

BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED is currently Active. It was registered on 21/06/2010 .

Where is BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED located?

toggle

BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED is registered at 13 Queen's Road, Aberdeen AB15 4YL.

What does BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED do?

toggle

BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Flavia Caldi Rezende as a director on 2026-01-01.