OFFSHORE DESIGN LIMITED
Overview
| Company Name | OFFSHORE DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC063080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OFFSHORE DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OFFSHORE DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of capital on Oct 16, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Patrick Charles Delany as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Docherty as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of OFFSHORE DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 203975450001 | |||||||
| BROWN, George Alexander | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 108641360001 | |||||
| DELANY, Patrick Charles | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 46157950001 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153900870001 | |||||||
| CASHER, James Thomas | Secretary | 25 Albert Terrace AB10 1XY Aberdeen Aberdeenshire | British | 23380004 | ||||||
| JOHNSON, Ian | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | British | 102664100004 | ||||||
| MCGREGOR, David | Secretary | 4 Rowan Tree Road AB31 5NT Banchory Kincardineshire | British | 74860210003 | ||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||
| BLACKWOOD, Derek Stuart | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | United States | British | 37448730003 | |||||
| BROWN, Charles Nicholas | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Scotland | British | 36752260001 | |||||
| CASHER, James Thomas | Director | 25 Albert Terrace AB10 1XY Aberdeen Aberdeenshire | British | 23380004 | ||||||
| COCHRANE, William | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Usa | British | 152873520001 | |||||
| DOCHERTY, Mark William | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Scotland | British | 171301960001 | |||||
| GLASS, Kathleen Lesley Anne | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Scotland | British | 136071360001 | |||||
| HOGG, Alan Cecil | Director | 16 Middleton Crescent Bridge Of Don AB22 8HY Aberdeen Aberdeenshire | Scotland | British | 105030340001 | |||||
| JOY, Ian Sclater | Director | Bridgefield House 64 Balgownie Road, Bridge Of Don AB23 8JR Aberdeen | Scotland | United Kingdom | 102821890002 | |||||
| LEVETT-PRINSEP, Graham Rodney | Director | 2702 Autumn Lake Drive 77450 Katy Texas United States | Usa | American | 111919750001 | |||||
| MATHER, Ivan Andrew | Director | 21 Inveralmond Drive EH4 6JX Edinburgh Midlothian | British | 23400001 | ||||||
| MCGREGOR, David | Director | 4 Rowan Tree Road AB31 5NT Banchory Kincardineshire | British | 74860210003 | ||||||
| MURRAY, Ian James | Director | Fairways St Eunans Road AB34 5HH Aboyne Aberdeenshire | British | 308510001 | ||||||
| RASMUSSEN, Alan Lee | Director | 6443 Old Hickory Street Katy Texas 77449 | American | 105030840001 |
Who are the persons with significant control of OFFSHORE DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wood Group Engineering & Operations Support Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OFFSHORE DESIGN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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