OFFSHORE WORKBOATS LTD: Filings

  • Overview

    Company NameOFFSHORE WORKBOATS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291449
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for OFFSHORE WORKBOATS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on May 31, 2016

    1 pagesAD01

    Previous accounting period shortened from Oct 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAA

    Registered office address changed from 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife United Kingdom to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on May 27, 2015

    2 pagesAD01

    Appointment of Mr James William Paterson as a director

    2 pagesAP01

    Appointment of Ms Sarah Leighton as a director

    2 pagesAP01

    Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Glasgow G1 3AH to 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife on May 26, 2015

    1 pagesAD01

    Appointment of Sarah Leighton as a director on May 05, 2015

    3 pagesAP01

    Appointment of James William Paterson as a director on May 05, 2015

    3 pagesAP01

    Termination of appointment of Keith Stewart Russell as a director on May 05, 2015

    2 pagesTM01

    Termination of appointment of Keith Stewart Russell as a director on May 05, 2015

    1 pagesTM01

    Annual return made up to Oct 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    4 pagesAA

    Termination of appointment of Rex O'reilly-Lyons as a director

    1 pagesTM01

    Termination of appointment of Rex O'reilly-Lyons as a secretary

    1 pagesTM02

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    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