Advanced company searchLink opens in new window

OFFSHORE SOLUTIONS UK LIMITED

Company number SC254591

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
10 Nov 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from 24 Harbour Street Peterhead Aberdeenshire AB42 1DJ Scotland on 10 November 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 TM02 Termination of appointment of Mccoll & Associates Limited as a secretary
09 Sep 2010 AD01 Registered office address changed from 11 Burns Road Aberdeen AB15 4NT on 9 September 2010
09 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
09 Sep 2010 AP03 Appointment of Mrs Sheilah Watson as a secretary
09 Sep 2010 CH01 Director's details changed for Michael Forman on 21 August 2010
09 Sep 2010 CH04 Secretary's details changed for Mccoll & Associates Limited on 21 August 2010
27 Jan 2010 TM01 Termination of appointment of Robert Mitchell as a director
13 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
24 Aug 2009 363a Return made up to 21/08/09; full list of members
12 Feb 2009 288b Appointment terminated director richard james
12 Feb 2009 288b Appointment terminated director leslie girvan
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007