Company NameCando Marine & Offshore Limited
Company StatusDissolved
Company NumberSC088921
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Bayman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1989(4 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 23 February 2016)
RoleMarine Consultant
Country of ResidenceScotland
Correspondence AddressSmithy Croft Cuminestown
Turriff
Aberdeenshire
AB53 8HY
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed22 September 2004(20 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 23 February 2016)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameMrs Elizabeth Bayman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 1992)
RoleHousewife
Correspondence AddressUpper Cothal Mill
Cothal
Dyce
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed15 May 1989(4 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 10 May 2003)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Secretary NameH A B Harper & Company (Corporation)
StatusResigned
Appointed10 May 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2004)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stephen Bayman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Director's details changed for Mr Stephen Bayman on 1 October 2009 (2 pages)
23 October 2014Director's details changed for Mr Stephen Bayman on 1 October 2009 (2 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Secretary's details changed for Add Accountancy Limited on 26 June 2012 (2 pages)
6 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr Stephen Bayman on 26 June 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 15 May 2010 (8 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 15/05/08; no change of members (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/07
(6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 15/05/06; full list of members (6 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 September 2004New secretary appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 22 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
23 September 2004Return made up to 15/05/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 December 2002Registered office changed on 06/12/02 from: 99 bon accord street aberdeen AB1 2ED (1 page)
24 July 2002Return made up to 15/05/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Return made up to 15/05/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 15/05/99; no change of members (8 pages)
23 June 1999Full accounts made up to 31 March 1999 (4 pages)
7 February 1999Full accounts made up to 31 March 1998 (5 pages)
28 August 1998Return made up to 15/05/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 June 1997Return made up to 15/05/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 July 1996Return made up to 15/05/96; no change of members (4 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 April 1996Director's particulars changed (2 pages)
30 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1995Registered office changed on 17/08/95 from: 59 high street turriff AB5 7EL aberdeenshire AB5 7EL (1 page)
12 May 1995Return made up to 15/05/95; no change of members (4 pages)