Aberdeen
AB10 6XU
Scotland
Director Name | Mr Andrew Edwin Allan Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2013(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Tobias Gordon Ross |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Sheena Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12b Peterseat Drive Altens Aberdeen Grampian AB12 3HT Scotland |
Director Name | Mr Mark John Derry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Jim McAleese |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a St Davids Drive St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland |
Director Name | Mr Sandy Smart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Martin Kilmurry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rossoffshore.com |
---|---|
Telephone | 01224 515517 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Glacier Energy Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,584,173 |
Cash | £29,772 |
Current Liabilities | £2,238,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
23 December 2021 | Delivered on: 30 December 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: Maven Capital Partners UK LLP (Acting in Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
16 August 2013 | Delivered on: 20 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2008 | Delivered on: 28 February 2008 Satisfied on: 14 August 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 December 2023 | Alterations to floating charge SC1886870004 (19 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
21 December 2023 | Registration of charge SC1886870006, created on 15 December 2023 (28 pages) |
19 December 2023 | Satisfaction of charge SC1886870003 in full (1 page) |
19 December 2023 | Registration of charge SC1886870005, created on 15 December 2023 (74 pages) |
1 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
7 January 2022 | Alterations to floating charge SC1886870003 (52 pages) |
6 January 2022 | Alterations to floating charge SC1886870004 (52 pages) |
30 December 2021 | Registration of charge SC1886870004, created on 23 December 2021 (21 pages) |
30 December 2021 | Satisfaction of charge SC1886870002 in full (1 page) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
13 January 2021 | Appointment of Mr Andrew Edwin Allan Scott as a director on 7 January 2021 (2 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
31 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Duncan Dargie Mcdougall as a director on 16 March 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
3 September 2019 | Termination of appointment of Sandy Smart as a director on 2 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 March 2017 | Appointment of Mr Duncan Dargie Mcdougall as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Duncan Dargie Mcdougall as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Martin Kilmurry as a director on 15 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Martin Kilmurry as a director on 15 March 2017 (1 page) |
21 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
12 January 2016 | Appointment of Mr Martin Kilmurry as a director on 6 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Martin Kilmurry as a director on 6 January 2016 (2 pages) |
2 December 2015 | Company name changed pts offshore LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Company name changed ross offshore consultancy LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Company name changed ross offshore consultancy LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Company name changed pts offshore LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
1 December 2015 | Appointment of Mr Sandy Smart as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Sandy Smart as a director on 30 November 2015 (2 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 September 2015 | Termination of appointment of Tobias Gordon Ross as a director on 15 August 2015 (1 page) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Tobias Gordon Ross as a director on 15 August 2015 (1 page) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 August 2015 | Alterations to floating charge SC1886870002 (56 pages) |
26 August 2015 | Alterations to floating charge SC1886870003 (70 pages) |
26 August 2015 | Alterations to floating charge SC1886870003 (70 pages) |
26 August 2015 | Alterations to floating charge SC1886870002 (56 pages) |
20 August 2015 | Registration of charge SC1886870003, created on 14 August 2015 (16 pages) |
20 August 2015 | Registration of charge SC1886870003, created on 14 August 2015 (16 pages) |
21 April 2015 | Termination of appointment of Jim Mcaleese as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Jim Mcaleese as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Jim Mcaleese as a director on 2 April 2015 (1 page) |
9 February 2015 | Appointment of Mr Jim Mcaleese as a director on 15 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Jim Mcaleese as a director on 15 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Mark Derry as a director on 15 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Mark Derry as a director on 15 January 2015 (1 page) |
22 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
25 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (17 pages) |
25 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (17 pages) |
5 September 2013 | Alterations to a floating charge (48 pages) |
5 September 2013 | Alterations to a floating charge (48 pages) |
28 August 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
28 August 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Registered office address changed from 12B Peterseat Drive Altens Aberdeen Grampian AB12 3HT on 22 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Mark Derry as a director (3 pages) |
22 August 2013 | Termination of appointment of Sheena Ross as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Sheena Ross as a secretary (2 pages) |
22 August 2013 | Appointment of Mr Scott Martin as a director (3 pages) |
22 August 2013 | Appointment of Mr Scott Martin as a director (3 pages) |
22 August 2013 | Registered office address changed from 12B Peterseat Drive Altens Aberdeen Grampian AB12 3HT on 22 August 2013 (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Appointment of Mr Mark Derry as a director (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Registration of charge 1886870002 (22 pages) |
20 August 2013 | Registration of charge 1886870002 (22 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Secretary's details changed for Sheena Ross on 1 September 2011 (1 page) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Secretary's details changed for Sheena Ross on 1 September 2011 (1 page) |
12 September 2011 | Secretary's details changed for Sheena Ross on 1 September 2011 (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (13 pages) |
14 September 2010 | Director's details changed for Tobias Gordon Ross on 26 July 2010 (3 pages) |
14 September 2010 | Secretary's details changed for {officer_name} (3 pages) |
14 September 2010 | Secretary's details changed (3 pages) |
14 September 2010 | Secretary's details changed (3 pages) |
14 September 2010 | Director's details changed for Tobias Gordon Ross on 26 July 2010 (3 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (13 pages) |
6 September 2010 | Registered office address changed from Springfield Farm Penicuik Midlothian EH26 8PR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Springfield Farm Penicuik Midlothian EH26 8PR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Springfield Farm Penicuik Midlothian EH26 8PR on 6 September 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 21/08/07; no change of members (6 pages) |
3 September 2007 | Return made up to 21/08/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
18 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 November 2002 | Return made up to 21/08/02; full list of members (6 pages) |
18 November 2002 | Return made up to 21/08/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members
|
14 September 2001 | Return made up to 21/08/01; full list of members
|
14 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: mauricewood lodge mauricewood road penicuik midlothian EH26 0NH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: mauricewood lodge mauricewood road penicuik midlothian EH26 0NH (1 page) |
21 September 2000 | Return made up to 21/08/00; full list of members
|
21 September 2000 | Return made up to 21/08/00; full list of members
|
8 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
16 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
16 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Incorporation (15 pages) |
21 August 1998 | Incorporation (15 pages) |