Company NameRemotely Operated Systems Engineering Limited
Company StatusDissolved
Company NumberSC174479
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Ian Parkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Copinsay Shore Station
Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMiss Anne Frances Burns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RolePersonnel Management
Correspondence Address10 Holburn Road
Aberdeen
AB10 6EX
Scotland
Secretary NameMr Michael Ian Parkinson
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleEngineer
Correspondence Address10 Holburn Road
Aberdeen
AB10 6EX
Scotland
Secretary NameJulie Dawn Ogston
NationalityBritish
StatusResigned
Appointed01 March 1998(10 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressNo. 2 Woodside Terrace
Udny Station
Ellon
Aberdeenshire
AB41 6PJ
Scotland
Secretary NameStephen George Parkinson
NationalityBritish
StatusResigned
Appointed17 September 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2006)
RoleCompany Director
Correspondence AddressCulsalmond House
Coply
Insch
Aberdeenshire
AB52 6UH
Scotland
Secretary NameCatherine Milne Parkinson
NationalityBritish
StatusResigned
Appointed04 April 2006(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 April 2016)
RoleRetired
Correspondence Address12 Ness Road
Stromness
Orkney
KW16 3DL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Copinsay Shore Station
Back Road
Stromness
Orkney
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles

Financials

Year2013
Net Worth£23
Cash£15
Current Liabilities£380

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Registered office address changed from 12 Ness Road Stromness Orkney KW16 3DL Scotland to 2 Copinsay Shore Station Back Road Stromness Orkney KW16 3DS on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 12 Ness Road Stromness Orkney KW16 3DL Scotland to 2 Copinsay Shore Station Back Road Stromness Orkney KW16 3DS on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Michael Ian Parkinson on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Michael Ian Parkinson on 7 November 2016 (2 pages)
13 May 2016Termination of appointment of Catherine Milne Parkinson as a secretary on 15 April 2016 (1 page)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Termination of appointment of Catherine Milne Parkinson as a secretary on 15 April 2016 (1 page)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
3 May 2016Director's details changed for Mr Michael Ian Parkinson on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Michael Ian Parkinson on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 39 Seagate Arbroath Angus DD11 1BJ Scotland to 12 Ness Road Stromness Orkney KW16 3DL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 39 Seagate Arbroath Angus DD11 1BJ Scotland to 12 Ness Road Stromness Orkney KW16 3DL on 3 May 2016 (1 page)
17 December 2015Registered office address changed from Unit 27 Arbroath Business Centre 31 Dens Road Arbroath Angus DD11 1RS Scotland to 39 Seagate Arbroath Angus DD11 1BJ on 17 December 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Registered office address changed from Unit 27 Arbroath Business Centre 31 Dens Road Arbroath Angus DD11 1RS Scotland to 39 Seagate Arbroath Angus DD11 1BJ on 17 December 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 September 2015Registered office address changed from Beckington Hillside Road Stromness Orkney KW16 3AH to Unit 27 Arbroath Business Centre 31 Dens Road Arbroath Angus DD11 1RS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Beckington Hillside Road Stromness Orkney KW16 3AH to Unit 27 Arbroath Business Centre 31 Dens Road Arbroath Angus DD11 1RS on 24 September 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 15 April 2013 (4 pages)
16 April 2013Annual return made up to 15 April 2013 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Registered office address changed from 8 Guardhouse Park Stromness Orkney KW16 3DP on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 8 Guardhouse Park Stromness Orkney KW16 3DP on 18 December 2012 (1 page)
18 December 2012Director's details changed for Mr Michael Ian Parkinson on 25 October 2012 (2 pages)
18 December 2012Director's details changed for Mr Michael Ian Parkinson on 25 October 2012 (2 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 15/04/09; full list of members (3 pages)
16 June 2009Return made up to 15/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 15/04/08; full list of members (3 pages)
12 May 2008Return made up to 15/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 12 ness road stromness orkney KW16 3DL (1 page)
4 April 2006Registered office changed on 04/04/06 from: 12 ness road stromness orkney KW16 3DL (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New secretary appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: blantyre 20 braeside terrace aberdeen AB15 7TT (1 page)
3 February 2006Registered office changed on 03/02/06 from: blantyre 20 braeside terrace aberdeen AB15 7TT (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 15/04/05; full list of members (6 pages)
23 May 2005Return made up to 15/04/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
7 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
14 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
14 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
14 April 2003Return made up to 15/04/03; full list of members (6 pages)
14 April 2003Return made up to 15/04/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
6 April 2002Return made up to 15/04/02; full list of members (6 pages)
6 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (4 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)
31 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 15/04/00; full list of members (6 pages)
13 April 2000Return made up to 15/04/00; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1999Registered office changed on 09/03/99 from: 97 cromwell road aberdeen AB15 4UE (1 page)
9 March 1999Registered office changed on 09/03/99 from: 97 cromwell road aberdeen AB15 4UE (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 10 holburn road aberdeen AB10 6EX (1 page)
4 September 1998Registered office changed on 04/09/98 from: 10 holburn road aberdeen AB10 6EX (1 page)
3 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 15/04/98; full list of members (6 pages)
14 April 1998Return made up to 15/04/98; full list of members (6 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
15 April 1997Incorporation (16 pages)
15 April 1997Incorporation (16 pages)