OSCA ENVIRONMENTAL SERVICES LIMITED
Overview
Company Name | OSCA ENVIRONMENTAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC161196 |
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 OSCA ENVIRONMENTAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OSCA ENVIRONMENTAL SERVICES LIMITED located?
Registered Office Address | Cothal House, Cothal View Pitmedden Road Industrial Estate AB21 0BA Dyce Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OSCA ENVIRONMENTAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LEDGE 251 LIMITED | Oct 25, 1995 | Oct 25, 1995 |
What are the latest accounts for OSCA ENVIRONMENTAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2015 |
Next Accounts Due On | Sep 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for OSCA ENVIRONMENTAL SERVICES 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 | ||||||||||
Statement of capital on Dec 28, 2016
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Adrian John Bannister as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Termination of appointment of Thomas Douglas Boyle as a director on Mar 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian John Bannister as a director on Feb 01, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Oct 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Satisfaction of charge SC1611960003 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Smith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL* on Jun 16, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Sharp as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jane Smith as a director | 2 pages | TM01 | ||||||||||
Registration of charge 1611960003 | 19 pages | MR01 | ||||||||||
Appointment of Mr Thomas Douglas Boyle as a director | 3 pages | AP01 | ||||||||||
Who are the officers of OSCA ENVIRONMENTAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEITON, John Miller | Director | Pitmedden Road Industrial Estate AB21 0BA Dyce Cothal House, Cothal View Aberdeen | Scotland | British | Director | 134803940002 | ||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
BANNISTER, Adrian John | Director | Queens Grove AB15 8HE Aberdeen 5 United Kingdom | United Kingdom | British | Financial Director | 56884190002 | ||||||||
BOYLE, Thomas Douglas | Director | Pitmedden Road Industrial Estate AB21 0BA Dyce Cothal House, Cothal View Aberdeen | Uk | British | Director | 61611910001 | ||||||||
SHARP, David Anthony | Director | The Meal Mill Rothiemay AB54 7LT Huntly Abderdeenshire | British | Financial Adviser | 1122270002 | |||||||||
SMITH, Jane Frances | Director | Den Of Crowmallie Pitcaple AB51 5HR Inverurie Aberdeenshire | British | Administrator | 116384540001 | |||||||||
SMITH, Robert Serge | Director | Den Of Crowmallie Pitcaple AB51 5HR Inverurie Aberdeenshire | British | Oilspill Consultant | 59035700001 | |||||||||
DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of OSCA ENVIRONMENTAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Offshore Containers Holdings Limited | Apr 06, 2016 | Sandycombe Road Kew TW9 3NG Richmond 298 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OSCA ENVIRONMENTAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 12, 2014 Delivered On Jun 16, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 22, 2008 Delivered On Mar 04, 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 Sep 21, 1998 Delivered On Oct 05, 1998 | 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