Company NameTrafalgar House Offshore Services Limited
Company StatusDissolved
Company NumberSC143877
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed08 May 2000(7 years after company formation)
Appointment Duration15 years, 8 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 26 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NameDr David Joseph Tomlinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesnuts
High Street
Mickleton Chipping Camden
Gloucestershire
GL55 6SA
Wales
Director NameSimon Robert High
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 28 October 1998)
RoleCivil Engineer
Correspondence AddressThe Steading
Blaikiwell Mary Cutler
Aberdeen
Grampian
AB1 5YX
Scotland
Director NameClive Carl Read
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleChartered Engineer
Correspondence AddressFairfields
Ascot Road Nupton
Warfield
Berkshire
RG12 6HR
Director NameMr Simon Alan Sawers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 09 June 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bucklerburn Drive
Peterculter
Aberdeenshire
AB14 0XJ
Scotland
Director NamePaul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 1996)
RoleCompany Director
Correspondence Address14 Threave Place
Newton Mearns
Glasgow
G77 6YD
Scotland
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1997)
RoleChartered Engineer
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameHelen Payne
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleCompany Director
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameHelen Payne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 February 2000)
RoleLawyer
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2002)
RoleBusiness Development
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameMichael Convery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Director NameWalther Gifstad
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleAttorney At Law
Correspondence AddressSkiftesvikveien 22
Randaberg
4070
Norway

Location

Registered AddressC/O Baker Tilly
23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth-£273,000
Current Liabilities£521,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
14 June 2007Return of final meeting of voluntary winding up (3 pages)
14 June 2007Return of final meeting of voluntary winding up (3 pages)
18 April 2006Resolutions
  • RES13 ‐ Liq appointed 27/03/06
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Liq appointed 27/03/06
(1 page)
10 April 2006Appointment of a provisional liquidator (1 page)
10 April 2006Appointment of a provisional liquidator (1 page)
7 April 2006Registered office changed on 07/04/06 from: howemoss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page)
7 April 2006Registered office changed on 07/04/06 from: howemoss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 January 2006Particulars of contract relating to shares (2 pages)
12 January 2006Ad 22/12/05--------- £ si 273207@1=273207 £ ic 100000/373207 (2 pages)
12 January 2006Ad 22/12/05--------- £ si 273207@1=273207 £ ic 100000/373207 (2 pages)
12 January 2006Particulars of contract relating to shares (2 pages)
3 May 2005Return made up to 02/04/05; full list of members (2 pages)
3 May 2005Return made up to 02/04/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Memorandum and Articles of Association (9 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Memorandum and Articles of Association (9 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
19 March 2001Auditor's resignation (1 page)
19 March 2001Auditor's resignation (1 page)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 2000Return made up to 15/04/00; full list of members (7 pages)
24 May 2000Return made up to 15/04/00; full list of members (7 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
13 May 1999Return made up to 15/04/99; full list of members (7 pages)
13 May 1999Return made up to 15/04/99; full list of members (7 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (1 page)
28 January 1999New secretary appointed (1 page)
3 December 1998Registered office changed on 03/12/98 from: trafalgar house hareness road altens aberdeen AB9 2PB (1 page)
3 December 1998Registered office changed on 03/12/98 from: trafalgar house hareness road altens aberdeen AB9 2PB (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 June 1998Return made up to 15/04/98; full list of members (7 pages)
1 June 1998Return made up to 15/04/98; full list of members (7 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (17 pages)
25 September 1997Full accounts made up to 31 December 1996 (17 pages)
14 May 1997Return made up to 15/04/97; no change of members (4 pages)
14 May 1997Return made up to 15/04/97; no change of members (4 pages)
14 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1997Auditor's resignation (7 pages)
14 April 1997Auditor's resignation (7 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
9 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
9 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Return made up to 15/04/96; no change of members (6 pages)
25 April 1996Return made up to 15/04/96; no change of members (6 pages)
25 April 1996Director resigned (1 page)
8 February 1996Full accounts made up to 30 September 1995 (12 pages)
8 February 1996Full accounts made up to 30 September 1995 (12 pages)
3 November 1995Director resigned (4 pages)
3 November 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
25 April 1995Return made up to 15/04/95; full list of members (18 pages)
25 April 1995Return made up to 15/04/95; full list of members (18 pages)