OFFSHORE WORKBOATS LTD: Filings
Overview
| Company Name | OFFSHORE WORKBOATS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC291449 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OFFSHORE WORKBOATS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Oct 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr James William Paterson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Leighton as a director | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Sarah Leighton as a director on May 05, 2015 | 3 pages | AP01 | ||||||||||
Appointment of James William Paterson as a director on May 05, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Keith Stewart Russell as a director on May 05, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Keith Stewart Russell as a director on May 05, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Rex O'reilly-Lyons as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rex O'reilly-Lyons as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
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