Company NameOffshore Containers & Tanks Ltd.
Company StatusDissolved
Company NumberSC205690
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameGryphon Engineering (Scotland) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Doreen May Baird
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address14 Balmoral Place
Aberdeen
Aberdeenshire
AB10 6HR
Scotland
Secretary NameJohn Ross Baird
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Balmoral Place
Aberdeen
Aberdeenshire
AB10 6HR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteoffshorecontainers.com
Email address[email protected]

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Doreen M. Baird
50.00%
Ordinary
1 at £1J.r. Baird
50.00%
Ordinary

Financials

Year2014
Net Worth£352,088
Cash£19,075
Current Liabilities£8,392

Accounts

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

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Return of final meeting of voluntary winding up (3 pages)
14 September 2017Registered office address changed from 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE to 12 Carden Place Aberdeen AB10 1UR on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE to 12 Carden Place Aberdeen AB10 1UR on 14 September 2017 (2 pages)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(1 page)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(3 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Doreen May Baird on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Doreen May Baird on 31 March 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 June 2007Return made up to 31/03/07; full list of members (2 pages)
26 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Company name changed gryphon engineering (scotland) l td.\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed gryphon engineering (scotland) l td.\certificate issued on 23/01/07 (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (15 pages)
31 March 2000Incorporation (15 pages)