DOMINION OFFSHORE SERVICES LIMITED
Overview
Company Name | DOMINION OFFSHORE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC225132 |
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 DOMINION OFFSHORE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOMINION OFFSHORE SERVICES LIMITED located?
Registered Office Address | Dominion Building Howe Moss Ave Kirkhill Industrial Estate AB21 0GP Dyce Aberdeen Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOMINION OFFSHORE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GLOBAL GAS SUPPLIES LIMITED | Dec 05, 2006 | Dec 05, 2006 |
GLOBAL GAS SUPPLIES (HOLDINGS) LIMITED | May 30, 2002 | May 30, 2002 |
ISANDCO THREE HUNDRED AND EIGHTY SIX LIMITED | Nov 09, 2001 | Nov 09, 2001 |
What are the latest accounts for DOMINION OFFSHORE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DOMINION OFFSHORE 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 | ||||||||||||||
Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN | 1 pages | AD03 | ||||||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Appointment of Anthony James Wallace as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Scott Kaltrider as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Potter as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Neil Potter as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of D.W. Company Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Certificate of change of name Company name changed global gas supplies LIMITED\certificate issued on 16/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Mr Scott Wayne Kaltrider as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Russel Timothy Davies on Dec 10, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Who are the officers of DOMINION OFFSHORE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
DAVIES, Russel Timothy | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | United Kingdom | British | Company Director | 137343500003 | ||||||||
WALLACE, Anthony James | Director | Dominion Building Howe Moss Ave Kirkhill Industrial Estate AB21 0GP Dyce Aberdeen Aberdeenshire | United States | American | Vice President Energy Services | 186520410001 | ||||||||
PARK, Bryan | Secretary | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | British | 113694470002 | ||||||||||
POTTER, Neil Francis | Secretary | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | British | 148064170001 | ||||||||||
IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||
KALTRIDER, Scott Wayne | Director | Old Ridgebury Road 06810 Danbury 39 Connecticut Usa | Usa | American | Business Executive | 178073780001 | ||||||||
MCINNES, Sandy | Director | Dunstaffnage Woodside Avenue PH26 3JR Grantown On Spey Morayshire | United Kingdom | British | Company Director | 52989660002 | ||||||||
PIRIE, Keith | Director | Toadhall East Muchalls AB39 3RQ Stonehaven Aberdeenshire | British | Company Director | 1183200003 | |||||||||
POTTER, Neil Francis | Director | Howemoss Avenue Kirkhill Indistrial Estate AB21 0GP Dyce Dominion Building Aberdeen | Scotland | British | Company Director | 148063980001 | ||||||||
ROXBURGH, Roy | Nominee Director | 515 North Deeside Road AB15 4ZT Aberdeen Grampian | British | 900000560001 | ||||||||||
YULE, George Kynoch | Director | Rubislaw Den House 162 Anderson Drive AB15 6FR Aberdeen Aberdeenshire | Scotland | British | Director | 100652810001 |
Does DOMINION OFFSHORE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 11, 2007 Delivered On Sep 15, 2007 | 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 Jun 10, 2002 Delivered On Jun 27, 2002 | 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