Company NameBaskerville Offshore Ltd
Company StatusDissolved
Company NumberSC218415
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameFreelance Euro Services (Cclx) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel Charles Baskerville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressTemple Coombe Cottage Coombe Hill Road
East Grinstead
West Sussex
RH19 4LY
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameNigel Charles Field
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleSenior Engineer
Correspondence AddressOspe Veien 13
4120 Tau
Norway
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nigel Charles Field
50.00%
Ordinary A1
1 at £1Nigel Charles Field
50.00%
Ordinary A2

Financials

Year2014
Turnover£56,942
Net Worth£192,150
Current Liabilities£47,296

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
24 May 2017Previous accounting period shortened from 5 April 2017 to 31 August 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
9 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
9 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
7 January 2014Director's details changed for Mr Nigel Charles Field on 11 December 2013 (2 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
28 May 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
28 May 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 February 2012 (1 page)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Nigel Charles Field on 24 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
23 March 2010Company name changed freelance euro services (cclx) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
8 March 2010Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 March 2010Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 February 2010Withdraw the company strike off application (2 pages)
26 September 2009Voluntary strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 March 2009Application for striking-off (1 page)
28 May 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 November 2004New secretary appointed;new director appointed (1 page)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
27 February 2002Resolutions
  • RES13 ‐ Re-class shares 24/03/01
(1 page)
11 January 2002Director resigned (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
24 April 2001Incorporation (20 pages)