Company NameOffshore Independent Logistic Services Limited
Company StatusDissolved
Company NumberSC195895
CategoryPrivate Limited Company
Incorporation Date3 May 1999(24 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 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 HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMs Kathleen Mary Greig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(same day as company formation)
RoleLogistics Co Ordinator
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 July 2011(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 22 September 2020)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMs Lynn Quinlan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleLogistic Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websiteloc-group.com

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kathleen Mary Greig
50.00%
Ordinary
1 at £1Lynn Quinlan
50.00%
Ordinary

Financials

Year2014
Net Worth£438,340
Cash£551,773
Current Liabilities£114,630

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (1 page)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
3 May 2018Cessation of L Quinlan Limited as a person with significant control on 18 December 2017 (1 page)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 1.00
(4 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 December 2017Termination of appointment of Lynn Quinlan as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Lynn Quinlan as a director on 18 December 2017 (1 page)
25 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
25 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
8 January 2016Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
18 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 July 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
18 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 18 July 2011 (1 page)
18 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Lynn Quinlan on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Lynn Quinlan on 15 April 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 June 2010Director's details changed for Kathleen Mary Greig on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Lynn Quinlan on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Lynn Quinlan on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Kathleen Mary Greig on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Lynn Quinlan on 1 May 2010 (2 pages)
11 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kathleen Mary Greig on 1 May 2010 (2 pages)
11 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Director's change of particulars / lynn quinlan / 02/05/2009 (1 page)
6 May 2009Director's change of particulars / lynn quinlan / 02/05/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
26 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
10 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
5 June 2006Return made up to 03/05/06; full list of members (3 pages)
5 June 2006Return made up to 03/05/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
8 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
21 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
21 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
7 May 2004Return made up to 03/05/04; full list of members (8 pages)
7 May 2004Return made up to 03/05/04; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
19 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
12 May 2003Return made up to 03/05/03; full list of members (8 pages)
12 May 2003Return made up to 03/05/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
10 May 2002Return made up to 03/05/02; full list of members (8 pages)
10 May 2002Return made up to 03/05/02; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 August 2001Ad 31/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 2001Ad 31/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 August 2001Memorandum and Articles of Association (14 pages)
6 August 2001Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 August 2001Memorandum and Articles of Association (14 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
16 June 2000Return made up to 03/05/00; full list of members (6 pages)
16 June 2000Return made up to 03/05/00; full list of members (6 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Memorandum and Articles of Association (6 pages)
14 October 1999Memorandum and Articles of Association (6 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
26 May 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
26 May 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
3 May 1999Incorporation (18 pages)
3 May 1999Incorporation (18 pages)