CONTAINENTAL OFFSHORE LIMITED

CONTAINENTAL OFFSHORE LIMITED

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

    Company NameCONTAINENTAL OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135411
    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 CONTAINENTAL OFFSHORE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CONTAINENTAL OFFSHORE LIMITED located?

    Registered Office Address
    Midmill Business Park
    AB51 0QG Kintore
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTAINENTAL OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 95 LIMITEDDec 05, 1991Dec 05, 1991

    What are the latest accounts for CONTAINENTAL OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CONTAINENTAL OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Change of details for Oeg Offshore Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Change of details for Offshore Containers Holdings Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 0BA to Midmill Business Park Kintore Aberdeenshire AB51 0QG on Sep 03, 2021

    1 pagesAD01

    Confirmation statement made on Dec 05, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Mr John Miller Heiton on Feb 01, 2019

    2 pagesCH01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 05, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Adrian John Bannister as a director on May 06, 2016

    1 pagesTM01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of CONTAINENTAL OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEITON, John Miller
    AB51 0QG Kintore
    Midmill Business Park
    Aberdeenshire
    Scotland
    Director
    AB51 0QG Kintore
    Midmill Business Park
    Aberdeenshire
    Scotland
    United KingdomBritish134803940005
    MEIKLE, Mary Ann
    Hitcham Cottage Hitcham Lane
    Taplow
    SL6 0HG Maidenhead
    Berkshire
    Secretary
    Hitcham Cottage Hitcham Lane
    Taplow
    SL6 0HG Maidenhead
    Berkshire
    British1811830002
    NIGHTINGALE, David George
    Meadbank
    Blair Ythan Terrace
    AB41 0AX Foveran
    Aberdeenshire
    Secretary
    Meadbank
    Blair Ythan Terrace
    AB41 0AX Foveran
    Aberdeenshire
    British49707540001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BANNISTER, Adrian John
    Queens Grove
    AB15 8HE Aberdeen
    5
    United Kingdom
    Director
    Queens Grove
    AB15 8HE Aberdeen
    5
    United Kingdom
    United KingdomBritish56884190002
    BOYLE, Thomas Douglas
    Old Inn Road
    Findon, Portlethen
    AB12 3RT Aberdeen
    Lanark
    Scotland
    Director
    Old Inn Road
    Findon, Portlethen
    AB12 3RT Aberdeen
    Lanark
    Scotland
    UkBritish61611910001
    COY, Peter Raymond
    Clayton House 55 Strand On The Green
    W4 3PD London
    Director
    Clayton House 55 Strand On The Green
    W4 3PD London
    United KingdomBritish17523100001
    DARGAN, Raymond Alan
    Chemin Truels Bernard 7
    W8 7BU 1296 Coppet
    Switzerland
    Director
    Chemin Truels Bernard 7
    W8 7BU 1296 Coppet
    Switzerland
    SwitzerlandIrish51280520003
    FINEGAN, Ross Arthur
    20 Glebe Road
    SW13 0EA London
    Director
    20 Glebe Road
    SW13 0EA London
    United KingdomBritish80026960001
    MACEY, Roger David Michael
    62 Howards Lane
    SW15 6QD London
    Director
    62 Howards Lane
    SW15 6QD London
    EnglandBritish12884720002
    MEIKLE, Mary Ann
    Hitcham Cottage Hitcham Lane
    Taplow
    SL6 0HG Maidenhead
    Berkshire
    Director
    Hitcham Cottage Hitcham Lane
    Taplow
    SL6 0HG Maidenhead
    Berkshire
    British1811830002
    NIGHTINGALE, David George
    Meadbank
    Blair Ythan Terrace
    AB41 0AX Foveran
    Aberdeenshire
    Director
    Meadbank
    Blair Ythan Terrace
    AB41 0AX Foveran
    Aberdeenshire
    ScotlandBritish49707540001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Yarmouth Business Park
    Thamesfield Way
    NR31 0ER Great Yarmouth
    C/O Harran Limited
    Norfolk
    England
    Apr 06, 2016
    Yarmouth Business Park
    Thamesfield Way
    NR31 0ER Great Yarmouth
    C/O Harran Limited
    Norfolk
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06498626
    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 CONTAINENTAL OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 04, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 11, 2009Registration of a charge (410)
    • Feb 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Assignation of life policy
    Created On Apr 03, 2009
    Delivered On Apr 16, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Policy of assurance over david george nightingale including all bonuses and claims.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2009Registration of a charge (410)
    • Feb 08, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of life policy
    Created On Apr 03, 2009
    Delivered On Apr 16, 2009
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    The policy of assurance over peter raymond coy, together with all bonuses and claims.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2009Registration of a charge (410)
    • Feb 08, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 02, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (410)
    • Feb 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Feb 16, 2004
    Delivered On Mar 08, 2004
    Satisfied
    Amount secured
    Up to £250,000
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barnett Waddingham Capital Trustees Limited as Trustees
    Transactions
    • Mar 08, 2004Registration of a charge (410)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 11, 1997
    Delivered On Jul 15, 1997
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1997Registration of a charge (410)
    • Mar 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 22, 1995
    Delivered On Jun 06, 1995
    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
    • Anz Grindlays Bank PLC
    Transactions
    • Jun 06, 1995Registration of a charge (410)
    • Mar 26, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 09, 1992
    Delivered On Sep 16, 1992
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 1992Registration of a charge (410)
    • Jan 05, 1998Statement 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