OFFSHORE DESIGN LIMITED

OFFSHORE DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOFFSHORE DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063080
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OFFSHORE DESIGN LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is OFFSHORE DESIGN LIMITED located?

    Registered Office Address
    c/o WOOD GROUP
    15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OFFSHORE DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OFFSHORE DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revocation of resolution passed on 16 oct 2019. dividend in specie on the ordinary shares. 19/11/2019
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Oct 16, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend in specie/be declared and the dividend will be paid on such date as the directors of the company may determine 16/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 25,500
    SH01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on Sep 01, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 25,500
    SH01

    Appointment of Mr Patrick Charles Delany as a director on Oct 17, 2014

    2 pagesAP01

    Termination of appointment of Mark Docherty as a director on Oct 17, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    25 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 25,500
    SH01

    Who are the officers of OFFSHORE DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    203975450001
    BROWN, George Alexander
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish108641360001
    DELANY, Patrick Charles
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish46157950001
    BROWN, Robert Muirhead Birnie
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    153900870001
    CASHER, James Thomas
    25 Albert Terrace
    AB10 1XY Aberdeen
    Aberdeenshire
    Secretary
    25 Albert Terrace
    AB10 1XY Aberdeen
    Aberdeenshire
    British23380004
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Secretary
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    British102664100004
    MCGREGOR, David
    4 Rowan Tree Road
    AB31 5NT Banchory
    Kincardineshire
    Secretary
    4 Rowan Tree Road
    AB31 5NT Banchory
    Kincardineshire
    British74860210003
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    BLACKWOOD, Derek Stuart
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    United StatesBritish37448730003
    BROWN, Charles Nicholas
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    ScotlandBritish36752260001
    CASHER, James Thomas
    25 Albert Terrace
    AB10 1XY Aberdeen
    Aberdeenshire
    Director
    25 Albert Terrace
    AB10 1XY Aberdeen
    Aberdeenshire
    British23380004
    COCHRANE, William
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    UsaBritish152873520001
    DOCHERTY, Mark William
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    ScotlandBritish171301960001
    GLASS, Kathleen Lesley Anne
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    ScotlandBritish136071360001
    HOGG, Alan Cecil
    16 Middleton Crescent
    Bridge Of Don
    AB22 8HY Aberdeen
    Aberdeenshire
    Director
    16 Middleton Crescent
    Bridge Of Don
    AB22 8HY Aberdeen
    Aberdeenshire
    ScotlandBritish105030340001
    JOY, Ian Sclater
    Bridgefield House
    64 Balgownie Road, Bridge Of Don
    AB23 8JR Aberdeen
    Director
    Bridgefield House
    64 Balgownie Road, Bridge Of Don
    AB23 8JR Aberdeen
    ScotlandUnited Kingdom102821890002
    LEVETT-PRINSEP, Graham Rodney
    2702 Autumn Lake Drive
    77450 Katy
    Texas
    United States
    Director
    2702 Autumn Lake Drive
    77450 Katy
    Texas
    United States
    UsaAmerican111919750001
    MATHER, Ivan Andrew
    21 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    Director
    21 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    British23400001
    MCGREGOR, David
    4 Rowan Tree Road
    AB31 5NT Banchory
    Kincardineshire
    Director
    4 Rowan Tree Road
    AB31 5NT Banchory
    Kincardineshire
    British74860210003
    MURRAY, Ian James
    Fairways
    St Eunans Road
    AB34 5HH Aboyne
    Aberdeenshire
    Director
    Fairways
    St Eunans Road
    AB34 5HH Aboyne
    Aberdeenshire
    British308510001
    RASMUSSEN, Alan Lee
    6443 Old Hickory Street
    Katy
    Texas
    77449
    Director
    6443 Old Hickory Street
    Katy
    Texas
    77449
    American105030840001

    Who are the persons with significant control of OFFSHORE DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Group Engineering & Operations Support Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegster Of Companies In Scotland
    Registration NumberSc159149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OFFSHORE DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 07, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2001Registration of a charge (410)
    • Apr 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 16, 1982
    Delivered On Jul 06, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 1982Registration of a charge
    • Apr 30, 2001Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0