Company NameESK Offshore Limited
DirectorBrian Robert Campbell
Company StatusActive
Company NumberSC182302
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Brian Robert Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressUnit 10 Piper Alpha Business Centre
Badentoy Ind Estate
Portlethen
Aberdeen
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed21 January 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameLewis Finnie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(10 months, 1 week after company formation)
Appointment Duration15 years (resigned 30 November 2013)
RoleEmployment Agent
Country of ResidenceScotland
Correspondence AddressUnit 10 Piper Alpha Business Centre
Badentoy Ind Estate
Portlethen
Aberdeen
Scotland

Contact

Websiteeskoffshore.com
Telephone01224 937403
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1B R Campbell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,363,133
Cash£369,798
Current Liabilities£603,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

5 December 2019Delivered on: 11 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 11. brechin business park. Brechin. DD9 6RJ.
Outstanding
16 October 2017Delivered on: 2 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 December 2019Registration of charge SC1823020002, created on 5 December 2019 (4 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 November 2017Registration of charge SC1823020001, created on 16 October 2017 (5 pages)
2 November 2017Registration of charge SC1823020001, created on 16 October 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Auditor's resignation (1 page)
10 April 2015Auditor's resignation (1 page)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
25 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages)
25 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
16 December 2013Termination of appointment of Lewis Finnie as a director (1 page)
16 December 2013Termination of appointment of Lewis Finnie as a director (1 page)
2 September 2013Full accounts made up to 30 November 2012 (17 pages)
2 September 2013Full accounts made up to 30 November 2012 (17 pages)
28 May 2013Director's details changed for Lewis Finnie on 27 May 2013 (2 pages)
28 May 2013Director's details changed for Brian Robert Campbell on 27 May 2013 (2 pages)
28 May 2013Director's details changed for Lewis Finnie on 27 May 2013 (2 pages)
28 May 2013Director's details changed for Brian Robert Campbell on 27 May 2013 (2 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (16 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (16 pages)
30 January 2013Director's details changed for Brian Robert Campbell on 2 November 2012 (2 pages)
30 January 2013Director's details changed for Brian Robert Campbell on 2 November 2012 (2 pages)
30 January 2013Director's details changed for Brian Robert Campbell on 2 November 2012 (2 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(6 pages)
12 September 2012Full accounts made up to 30 November 2011 (20 pages)
12 September 2012Full accounts made up to 30 November 2011 (20 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
5 January 2012Appointment of Brian Robert Campbell as a director (3 pages)
5 January 2012Appointment of Brian Robert Campbell as a director (3 pages)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 30 November 2009 (17 pages)
31 August 2010Full accounts made up to 30 November 2009 (17 pages)
25 January 2010Secretary's details changed for Peterkins, Solicitors on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Lewis Finnie on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Peterkins, Solicitors on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Lewis Finnie on 25 January 2010 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (17 pages)
1 October 2009Full accounts made up to 30 November 2008 (17 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
26 September 2008Full accounts made up to 30 November 2007 (16 pages)
26 September 2008Full accounts made up to 30 November 2007 (16 pages)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
3 September 2007Full accounts made up to 30 November 2006 (16 pages)
3 September 2007Full accounts made up to 30 November 2006 (16 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
2 October 2006Full accounts made up to 30 November 2005 (17 pages)
2 October 2006Full accounts made up to 30 November 2005 (17 pages)
6 February 2006Return made up to 21/01/06; full list of members (2 pages)
6 February 2006Return made up to 21/01/06; full list of members (2 pages)
21 September 2005Full accounts made up to 30 November 2004 (18 pages)
21 September 2005Full accounts made up to 30 November 2004 (18 pages)
9 February 2005Return made up to 21/01/05; full list of members (2 pages)
9 February 2005Return made up to 21/01/05; full list of members (2 pages)
7 July 2004Full accounts made up to 30 November 2003 (16 pages)
7 July 2004Full accounts made up to 30 November 2003 (16 pages)
27 January 2004Return made up to 21/01/04; full list of members (5 pages)
27 January 2004Return made up to 21/01/04; full list of members (5 pages)
29 September 2003Full accounts made up to 30 November 2002 (15 pages)
29 September 2003Full accounts made up to 30 November 2002 (15 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 21/01/03; full list of members (5 pages)
4 March 2003Return made up to 21/01/03; full list of members (5 pages)
2 November 2002Full accounts made up to 30 November 2001 (13 pages)
2 November 2002Full accounts made up to 30 November 2001 (13 pages)
26 January 2002Return made up to 21/01/02; full list of members (5 pages)
26 January 2002Return made up to 21/01/02; full list of members (5 pages)
7 January 2002Full accounts made up to 30 November 2000 (13 pages)
7 January 2002Full accounts made up to 30 November 2000 (13 pages)
6 March 2001Return made up to 21/01/01; full list of members (5 pages)
6 March 2001Return made up to 21/01/01; full list of members (5 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
15 February 2000Return made up to 21/01/00; full list of members (5 pages)
15 February 2000Return made up to 21/01/00; full list of members (5 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
13 April 1999Company name changed place d'or 469 LIMITED\certificate issued on 14/04/99 (3 pages)
13 April 1999Company name changed place d'or 469 LIMITED\certificate issued on 14/04/99 (3 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Ad 27/11/98-24/03/99 £ si 74@1=74 £ ic 26/100 (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Ad 27/11/98-24/03/99 £ si 24@1=24 £ ic 2/26 (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Return made up to 21/01/99; full list of members (6 pages)
9 April 1999Return made up to 21/01/99; full list of members (6 pages)
9 April 1999Ad 27/11/98-24/03/99 £ si 74@1=74 £ ic 26/100 (2 pages)
9 April 1999Ad 27/11/98-24/03/99 £ si 24@1=24 £ ic 2/26 (2 pages)
9 April 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
9 April 1999New director appointed (2 pages)
21 January 1998Incorporation (33 pages)
21 January 1998Incorporation (33 pages)