FFOLKES OFFSHORE LTD: Filings
Overview
| Company Name | FFOLKES OFFSHORE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC359340 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FFOLKES OFFSHORE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2025 | 9 pages | AA | ||
Change of details for Mr David Grant Bruce as a person with significant control on Jan 20, 2026 | 2 pages | PSC04 | ||
Director's details changed for Mr David Grant Bruce on Jan 20, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Apr 01, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Change of details for Mr Shaun Nigel Eardley as a person with significant control on Jul 03, 2024 | 2 pages | PSC04 | ||
Change of details for Mr David Grant Bruce as a person with significant control on Jul 03, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr David Grant Bruce on Jul 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Jane Beverly Mitchell on Jul 03, 2024 | 2 pages | CH01 | ||
Registered office address changed from Atlantic House 25 Commerce Street Aberdeen AB11 5FE United Kingdom to Fjord House 41 Abbotswell Road Aberdeen AB12 3AD on Jul 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2024 with updates | 6 pages | CS01 | ||
Change of details for Mr Shaun Nigel Eardley as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||
Change of details for Mr David Grant Bruce as a person with significant control on Mar 27, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr David Grant Bruce on Mar 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Grant Bruce on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Mr David Grant Bruce as a person with significant control on Mar 27, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Appointment of Mrs Jane Beverly Mitchell as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Shaun Nigel Eardley as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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