SCANTECH OFFSHORE UK LIMITED

SCANTECH OFFSHORE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCANTECH OFFSHORE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC311436
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCANTECH OFFSHORE UK LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is SCANTECH OFFSHORE UK LIMITED located?

    Registered Office Address
    Unit 4 Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANTECH OFFSHORE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGCOOL LIMITEDNov 03, 2006Nov 03, 2006

    What are the latest accounts for SCANTECH OFFSHORE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SCANTECH OFFSHORE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 09, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017

    2 pagesAP03

    Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017

    1 pagesTM02

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Jonathan Procter Vick as a secretary on Apr 26, 2016

    1 pagesTM02

    Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016

    2 pagesAP03

    Annual return made up to Nov 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 400
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 400
    SH01

    Miscellaneous

    Sect 519 auditor's letter
    2 pagesMISC

    Appointment of Mr Nicholas Paul Henry as a director on Oct 24, 2014

    2 pagesAP01

    Termination of appointment of Gary Mcdonald Boyd as a director on Oct 24, 2014

    1 pagesTM01

    Appointment of Mr Stuart Charles Kilpatrick as a director on Oct 24, 2014

    2 pagesAP01

    Who are the officers of SCANTECH OFFSHORE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Secretary
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    235033610001
    HENRY, Nicholas Paul
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Director
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    United KingdomBritish102250610005
    KILPATRICK, Stuart Charles
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Director
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    United KingdomBritish109536720001
    RYAN, Shaun Colin
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Director
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    United KingdomBritish82456370002
    DAVIDSON, Alexander Paul
    Bonnymuir Place
    AB15 5NQ Aberdeen
    47
    Aberdeenshire
    United Kingdom
    Secretary
    Bonnymuir Place
    AB15 5NQ Aberdeen
    47
    Aberdeenshire
    United Kingdom
    British140385640001
    HOGGAN, Michael John
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Secretary
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    207758510001
    VICK, Jonathan Procter
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Secretary
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    British154869300001
    DAVIES WOOD SUMMERS LLP
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    109053950001
    AITKEN, William John Scott
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Director
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    ScotlandBritish131547180001
    BOYD, Gary Mcdonald
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Director
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    United KingdomBritish82721810003
    GARDEN, Ian
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    Director
    Fisher Offshore Base
    North Meadows
    AB51 0GQ Oldmeldrum
    Unit 4
    Aberdeenshire
    United KingdomBritish169667460001
    INGLIS, John
    Calle Malvas 52
    Nueva Andalucia Plaza, Puerto Banus
    29660 Malaga
    Suite 4
    Spain
    Director
    Calle Malvas 52
    Nueva Andalucia Plaza, Puerto Banus
    29660 Malaga
    Suite 4
    Spain
    United KingdomBritish121171580004
    MILNE, Donald Stuart
    Ladpraw 88 Road
    10310 Bangkok
    55/20
    Thailand
    Director
    Ladpraw 88 Road
    10310 Bangkok
    55/20
    Thailand
    BangkokBritish139965840001
    MILNE, Quintin William
    15 Craigiebuckler Place
    AB15 8SW Aberdeen
    Director
    15 Craigiebuckler Place
    AB15 8SW Aberdeen
    ScotlandBritish163234750001
    MILNE, Quintin William
    15 Craigiebuckler Place
    AB15 8SW Aberdeen
    Director
    15 Craigiebuckler Place
    AB15 8SW Aberdeen
    British119159550001

    Who are the persons with significant control of SCANTECH OFFSHORE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scantech Offshore Limited
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03655999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SCANTECH OFFSHORE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 24, 2007
    Delivered On Nov 02, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 02, 2007Registration of a charge (410)
    • Mar 19, 2011Statement of satisfaction of a floating charge (MG03s)

    Does SCANTECH OFFSHORE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2009Conclusion of winding up
    Jul 01, 2009Petition date
    Jul 01, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    provisional liquidator
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    Scott Mcgregor
    7 Queens Gardens
    AB15 4YD Aberdeen
    provisional liquidator
    7 Queens Gardens
    AB15 4YD Aberdeen
    Notesscottish-insolvency-info

    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