- Company Overview for OFFSHORE SOLUTIONS UK LIMITED (SC254591)
- Filing history for OFFSHORE SOLUTIONS UK LIMITED (SC254591)
- People for OFFSHORE SOLUTIONS UK LIMITED (SC254591)
- Charges for OFFSHORE SOLUTIONS UK LIMITED (SC254591)
- More for OFFSHORE SOLUTIONS UK LIMITED (SC254591)
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
|
|
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
|
|
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 |