AMEC OFFSHORE DEVELOPMENTS LIMITED
Overview
| Company Name | AMEC OFFSHORE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC137017 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMEC OFFSHORE DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMEC OFFSHORE DEVELOPMENTS LIMITED located?
| Registered Office Address | Ground Floor, 15 Justice Mill Lane AB11 6EQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMEC OFFSHORE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AMEC OFFSHORE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 08, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 02, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of AMEC OFFSHORE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 243965680001 | |||||||||||
| MCLEAN, Andrew Stuart | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | 262737780001 | |||||||||
| WATSON, Mark James | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | 131162300002 | |||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| HAND, Kim Andrea | Secretary | Sutton Field Whitegate CW8 2BD Northwich Cherry Trees, Cheshire | British | 141032930001 | ||||||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 203307710001 | |||||||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225602730001 | |||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| CLARK, Alexander | Director | 240 Queens Road AB1 8DN Aberdeen | United Kingdom | British | 136094220002 | |||||||||
| CLARK, Dennis | Director | Flat B 65 Eaton Square SW1W 9BQ London | British | 45617820001 | ||||||||||
| DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||||||
| FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | 141025870003 | |||||||||
| HAUXWELL, Barry Anthony | Director | Little Gatton Abergeldie Road Ballater | British | 45049560002 | ||||||||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||||||
| LINDEMAN, Dennis | Director | 16 Bovinger Way Thorpe Bay SS1 3SZ Southend On Sea Essex | British | 11712860001 | ||||||||||
| MANNING, David Ernest George | Director | 89 Jesmond Park West NE7 7BY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 11712890001 | |||||||||
| MILLER, Graham Edwin | Director | 64 Greenend Street Aston Clinton HP22 5EU Aylesbury Buckinghamshire | British | 34666120001 | ||||||||||
| ORRELL, Colin Stewart | Director | Woodside View Victoria Road Modest Corner Southborough TN4 0LT Tunbridge Wells Kent | British | 36507600001 | ||||||||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||||||
| RUSTAM, Shahrokh Sohrab | Director | 29 Westbury Road HA6 3DB Northwood Middlesex | United Kingdom | British | 19305510001 | |||||||||
| STRAUGHEN, Michael | Director | 68 Rubislaw Den North AB15 4AN Aberdeen Aberdeenshire | United Kingdom | British | 68935280002 | |||||||||
| STRAUGHEN, Michael | Director | 6 Oldfold Drive Milltimber AB1 0JZ Aberdeen Aberdeenshire | British | 68935280001 | ||||||||||
| TURNER, Ronald Frederick | Director | Taneys Dell Heath Park Road LU7 3BB Leighton Buzzard Bedfordshire | England | British | 26086190002 | |||||||||
| WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | 210947760001 | |||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire |
| 32732300002 | ||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of AMEC OFFSHORE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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