EPC OFFSHORE LTD
Overview
Company Name | EPC OFFSHORE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC362659 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EPC OFFSHORE LTD?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is EPC OFFSHORE LTD located?
Registered Office Address | 56 Carden Place AB10 1UP Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EPC OFFSHORE LTD?
Company Name | From | Until |
---|---|---|
KWA CONSULTANCY LIMITED | Jul 15, 2009 | Jul 15, 2009 |
What are the latest accounts for EPC OFFSHORE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EPC OFFSHORE LTD?
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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Salvesen Tower, 5th Floor Blaikies Quay Aberdeen AB11 5PW to 56 Carden Place Aberdeen AB10 1UP on Apr 23, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew James Harris as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Costain Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Frazer Stuart Mackay as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Kirkbride as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Hugh Leslie Garton as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Frazer Stuart Mackay as a director on May 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Wallace as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 56 Carden Place Aberdeen AB10 1UP to Salvesen Tower, 5th Floor Blaikies Quay Aberdeen AB11 5PW on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Jul 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of EPC OFFSHORE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Tracey Alison | Secretary | Carden Place AB10 1UP Aberdeen 56 Scotland | 180420570001 | |||||||
VAUGHAN, Alexander John | Director | Carden Place AB10 1UP Aberdeen 56 Scotland | England | British | Company Director | 181098870001 | ||||
BREMNER, June | Secretary | Carden Place AB10 1UP Aberdeen 56 Scotland | British | 172899790001 | ||||||
FORREST, John Eason | Director | Albyn Terrace AB10 1YP Aberdeen 7 Scotland | United Kingdom | British | Oil & Gas Consultant | 53530480001 | ||||
GARTON, Jonathan Hugh Leslie | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower, 5th Floor Scotland | England | British | Operations Director | 175529350001 | ||||
HARRIS, Matthew James | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower, 5th Floor Scotland | England | British | Divisional Finance Director | 174676090001 | ||||
KIRKBRIDE, Peter | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower, 5th Floor Scotland | Scotland | British | Director | 52025100001 | ||||
MACKAY, Frazer Stuart | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower, 5th Floor Scotland | Scotland | British | Oil & Gas Sector Director | 173700810001 | ||||
ROGERSON, Mark | Director | Carden Place AB10 1UP Aberdeen 56 Scotland | England | British | Managing Director | 168247970001 | ||||
WALLACE, Keith | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower, 5th Floor Scotland | United Kingdom | British | Director | 70733020005 |
Who are the persons with significant control of EPC OFFSHORE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Costain Limited | Apr 06, 2016 | Vanwall Business Park SL6 4UB Maidenhead Costain House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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