Advanced company searchLink opens in new window

OFFLER MARINE SERVICES GROUP LTD

Company number SC209873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2018 PSC01 Notification of Steven Offler as a person with significant control on 12 January 2018
03 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
24 Aug 2017 CS01 Confirmation statement made on 10 August 2016 with updates
24 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
24 Aug 2017 AA Total exemption full accounts made up to 31 August 2015
24 Aug 2017 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2017-08-24
  • GBP 1
24 Aug 2017 AD01 Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ to 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA on 24 August 2017
24 Aug 2017 RT01 Administrative restoration application
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 CERTNM Company name changed s a o services LTD.\certificate issued on 02/09/15
  • CONNOT ‐ Change of name notice
02 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
17 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Jun 2013 AD01 Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 12 June 2013
01 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Feb 2012 CH01 Director's details changed for Mr. Steven Anthony Offler on 19 February 2012
22 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010