- Company Overview for OFFSHORE RENTALS LIMITED (SC109985)
- Filing history for OFFSHORE RENTALS LIMITED (SC109985)
- People for OFFSHORE RENTALS LIMITED (SC109985)
- Charges for OFFSHORE RENTALS LIMITED (SC109985)
- Insolvency for OFFSHORE RENTALS LIMITED (SC109985)
- More for OFFSHORE RENTALS LIMITED (SC109985)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 Jun 2016 | AD01 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
31 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
29 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
08 Jan 2014 | AUD | Auditor's resignation | |
23 Dec 2013 | AUD | Auditor's resignation | |
09 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
18 Apr 2013 | AP03 | Appointment of Mrs Gemma Rose-Garvie as a secretary | |
18 Apr 2013 | AP01 | Appointment of Mr Neil Alexander Macleod as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Brian Moncur as a director | |
18 Apr 2013 | TM02 | Termination of appointment of Brian Moncur as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AP01 | Appointment of Mr Euan Robertson Prentice as a director | |
06 Sep 2012 | AP01 | Appointment of Ms Julie Mary Thomson as a director | |
06 Sep 2012 | TM01 | Termination of appointment of William Fulton as a director | |
24 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders |