FLETCHER OFFSHORE LIMITED: Filings
Overview
| Company Name | FLETCHER OFFSHORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC527273 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FLETCHER OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Dundeeone, Riverside Court, West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Anderson Anderson & Brown Llp Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on Feb 28, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kirsty Fletcher-Reid on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Niall Mckenzie Reid on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kirsty Fletcher-Reid on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Keith Fletcher on May 17, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from Unit L2 Badentoy Avenue Portlethen Aberdeen AB12 4YB United Kingdom to Dundeeone, Riverside Court, West Victoria Dock Road Dundee DD1 3JT on Jul 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Niall Mckenzie Reid as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kirsty Fletcher-Reid as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||||||||||
Current accounting period shortened from Feb 29, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael Alexander Porter as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin George Millum as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
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