Company NameOffler Marine Services Group Ltd
DirectorSteven Anthony Offler
Company StatusActive
Company NumberSC209873
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Previous NameS A O Services Ltd.

Business Activity

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

Directors

Director NameMr Steven Anthony Offler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleMarine And Offshore Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address19 South Hamilton Road
(Off Pattle Court)
North Berwick
East Lothian
EH39 4NJ
Scotland
Secretary NameGordon Menzies
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address23a Windsor Street
Edinburgh
EH7 5LA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1S.a. Offler
100.00%
Ordinary

Financials

Year2014
Turnover£65,629
Net Worth£15,768
Cash£54,627
Current Liabilities£41,904

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2022 (1 year, 8 months ago)
Next Return Due24 August 2023 (overdue)

Filing History

5 September 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
13 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 August 2020Registered office address changed from 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA to 18 Campbell Road Edinburgh EH12 6DT on 17 August 2020 (1 page)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
29 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
12 November 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Notification of Steven Offler as a person with significant control on 12 January 2018 (4 pages)
3 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ to 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA on 24 August 2017 (2 pages)
24 August 2017Administrative restoration application (3 pages)
24 August 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 August 2015 (11 pages)
24 August 2017Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2017-08-24
  • GBP 1
(18 pages)
24 August 2017Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ to 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 10 August 2016 with updates (2 pages)
24 August 2017Administrative restoration application (3 pages)
24 August 2017Confirmation statement made on 10 August 2016 with updates (2 pages)
24 August 2017Total exemption full accounts made up to 31 August 2015 (11 pages)
24 August 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
24 August 2017Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2017-08-24
  • GBP 1
(18 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
2 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
2 September 2015Company name changed s a o services LTD.\certificate issued on 02/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 September 2015Company name changed s a o services LTD.\certificate issued on 02/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
17 July 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2013Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 12 June 2013 (1 page)
1 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 February 2012Director's details changed for Mr. Steven Anthony Offler on 19 February 2012 (2 pages)
20 February 2012Director's details changed for Mr. Steven Anthony Offler on 19 February 2012 (2 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 October 2010Director's details changed for Steven Anthony Offler on 1 August 2010 (2 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Steven Anthony Offler on 1 August 2010 (2 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Steven Anthony Offler on 1 August 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 September 2009Return made up to 10/08/09; full list of members (3 pages)
1 September 2009Return made up to 10/08/09; full list of members (3 pages)
30 March 2009Return made up to 10/08/08; full list of members (3 pages)
30 March 2009Return made up to 10/08/08; full list of members (3 pages)
27 March 2009Director's change of particulars / steven offler / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / steven offler / 27/03/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 January 2008Return made up to 10/08/07; no change of members (6 pages)
23 January 2008Return made up to 10/08/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 August 2006Return made up to 10/08/06; full list of members (6 pages)
21 August 2006Return made up to 10/08/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
22 September 2005Return made up to 10/08/05; full list of members (6 pages)
22 September 2005Return made up to 10/08/05; full list of members (6 pages)
30 July 2004Return made up to 10/08/04; full list of members (6 pages)
30 July 2004Return made up to 10/08/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 September 2003Return made up to 10/08/03; full list of members (6 pages)
17 September 2003Return made up to 10/08/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
31 October 2002Return made up to 10/08/02; full list of members (6 pages)
31 October 2002Return made up to 10/08/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
25 September 2001Return made up to 10/08/01; full list of members (6 pages)
25 September 2001Return made up to 10/08/01; full list of members (6 pages)
13 December 2000Registered office changed on 13/12/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page)
13 December 2000Registered office changed on 13/12/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page)
29 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
10 August 2000Incorporation (12 pages)
10 August 2000Incorporation (12 pages)