CONTAINENTAL OFFSHORE LIMITED
Overview
| Company Name | CONTAINENTAL OFFSHORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC135411 |
| 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 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 Address | No |
What were the previous names of CONTAINENTAL OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 95 LIMITED | Dec 05, 1991 | Dec 05, 1991 |
What are the latest accounts for CONTAINENTAL OFFSHORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CONTAINENTAL OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Oeg Offshore Group Limited as a person with significant control on Oct 07, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Offshore Containers Holdings Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr John Miller Heiton on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Adrian John Bannister as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of CONTAINENTAL OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEITON, John Miller | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | United Kingdom | British | 134803940005 | |||||
| MEIKLE, Mary Ann | Secretary | Hitcham Cottage Hitcham Lane Taplow SL6 0HG Maidenhead Berkshire | British | 1811830002 | ||||||
| NIGHTINGALE, David George | Secretary | Meadbank Blair Ythan Terrace AB41 0AX Foveran Aberdeenshire | British | 49707540001 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| BANNISTER, Adrian John | Director | Queens Grove AB15 8HE Aberdeen 5 United Kingdom | United Kingdom | British | 56884190002 | |||||
| BOYLE, Thomas Douglas | Director | Old Inn Road Findon, Portlethen AB12 3RT Aberdeen Lanark Scotland | Uk | British | 61611910001 | |||||
| COY, Peter Raymond | Director | Clayton House 55 Strand On The Green W4 3PD London | United Kingdom | British | 17523100001 | |||||
| DARGAN, Raymond Alan | Director | Chemin Truels Bernard 7 W8 7BU 1296 Coppet Switzerland | Switzerland | Irish | 51280520003 | |||||
| FINEGAN, Ross Arthur | Director | 20 Glebe Road SW13 0EA London | United Kingdom | British | 80026960001 | |||||
| MACEY, Roger David Michael | Director | 62 Howards Lane SW15 6QD London | England | British | 12884720002 | |||||
| MEIKLE, Mary Ann | Director | Hitcham Cottage Hitcham Lane Taplow SL6 0HG Maidenhead Berkshire | British | 1811830002 | ||||||
| NIGHTINGALE, David George | Director | Meadbank Blair Ythan Terrace AB41 0AX Foveran Aberdeenshire | Scotland | British | 49707540001 | |||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of CONTAINENTAL OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oeg Offshore Group Limited | Apr 06, 2016 | Yarmouth Business Park Thamesfield Way NR31 0ER Great Yarmouth C/O Harran Limited Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTAINENTAL OFFSHORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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