Company NameSigma 3 (North Sea) Limited
Company StatusDissolved
Company NumberSC224630
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameOffshore Integrated Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Lindsey Anne Caldwell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 20 March 2018)
RoleCompany Director
Correspondence AddressGround Floor 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameKenneth Allan McCombie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleFiance Director
Correspondence Address1 Earns Heugh Crescent
Cove Bay
Aberdeen
Aberdeenshire
AB12 3RU
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Director NameNeil Alexander Bruce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressWydram End
Netherley
Stonehaven
Kincardineshire
AB39 3RX
Scotland
Director NameJohn Stewart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressBellahoy 7 Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Director NameTimothy Mary Slattery
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2004)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 Queen's Grove
Aberdeen
AB15 8HE
Scotland
Director NameTerence Ralph Hill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleGeneral Manager
Correspondence AddressBeech Cottage Lower Street
Salhouse
Norwich
NR13 6RE
Director NameAlan Ross Gibson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 2002)
RoleOperations Director
Correspondence Address23 Park Road
Cults
Aberdeen
AB15 9HR
Scotland
Director NameWilliam Edgar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cairnie View
Westhill
Aberdeen
Aberdeenshire
AB32 6NB
Scotland
Director NameJohn Derek Brind
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2005)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Corsee Road
Banchory
Kincardineshire
AB31 5RS
Scotland
Director NameMr Kenneth Allan McCombie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(6 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Robert Keiller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 16 May 2011)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address22 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address31 Deeview Road South
Cults
Aberdeen
AB15 9NA
Scotland
Director NameAlan Ross Gibson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years after company formation)
Appointment Duration4 months (resigned 24 March 2005)
RoleOperations Director
Correspondence Address23 Park Road
Cults
Aberdeen
AB15 9HR
Scotland
Director NameMr Peter Richard Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowan Tree Arbeadie Road
Banchory
Kincardineshire
AB31 5NP
Scotland
Director NameMr Ian Sclater Joy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridgefield House
64 Balgownie Road, Bridge Of Don
Aberdeen
AB23 8JR
Scotland
Director NameMr John Graham Pearson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2015)
RoleGlobal Asset Support Director
Country of ResidenceScotland
Correspondence AddressNewhills Cottage Strachan
By Banchory
Aberdeenshire
AB31 6NL
Scotland
Director NameMr Graham James Jackson
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches
Holehouse Lane
Adlington
Cheshire
SK10 4DX
Director NameMr Alan James Johnstone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr George Alexander Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address36 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yewdale
Carlton Colville
Lowestoft
Suffolk
NR33 8WF
Director NameJerry Boslem
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Correspondence Address9 Pinecrest Drive
Bieldside
Aberdeen
AB15 9FJ
Scotland
Director NameMr Neil McMillan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Balgownie Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8JN
Scotland
Director NameMr Gerard Hugh Ward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Andrew Nigel Briggs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr David Buchan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2015)
RoleComany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr William Ellis Nicholson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Robin Watson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Philip Stuart Davie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Rowan Drive
Westhill
Aberdeenshire
AB32 6QB
Scotland
Director NameMr Alastair John Moody
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGround Floor 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Contact

Websitewww.sigma3.co.uk
Telephone01873 850911
Telephone regionAbergavenny

Location

Registered AddressGround Floor
15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
5 July 2017Solvency Statement dated 20/06/17 (1 page)
5 July 2017Statement by Directors (1 page)
5 July 2017Statement of capital on 5 July 2017
  • GBP 2
(5 pages)
5 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2017Statement by Directors (1 page)
5 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2017Statement of capital on 5 July 2017
  • GBP 2
(5 pages)
5 July 2017Solvency Statement dated 20/06/17 (1 page)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 October 2016Second filing for the termination of Alan Johnstone as a director (5 pages)
19 October 2016Second filing for the termination of Alan Johnstone as a director (5 pages)
31 August 2016Termination of appointment of Alan James Johnstone as a director on 26 August 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2016
(1 page)
31 August 2016Termination of appointment of Alan James Johnstone as a director on 26 August 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2016
(1 page)
12 August 2016Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page)
12 August 2016Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page)
8 June 2016Full accounts made up to 31 December 2015 (15 pages)
8 June 2016Full accounts made up to 31 December 2015 (15 pages)
26 May 2016Registered office address changed from C/O Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on 26 May 2016 (1 page)
26 May 2016Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages)
26 May 2016Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages)
26 May 2016Registered office address changed from C/O Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on 26 May 2016 (1 page)
27 April 2016Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page)
27 April 2016Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page)
8 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page)
8 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
8 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
8 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page)
2 November 2015Secretary's details changed for Mr Robert Muirhead Birnie Brown on 1 October 2015 (1 page)
2 November 2015Secretary's details changed for Mr Robert Muirhead Birnie Brown on 1 October 2015 (1 page)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
(8 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
(8 pages)
30 October 2015Director's details changed for Mr Andrew Nigel Briggs on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Stephen James Nicol on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Andrew Nigel Briggs on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Stephen James Nicol on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Alan James Johnstone on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Alan James Johnstone on 1 October 2015 (2 pages)
2 July 2015Termination of appointment of William Ellis Nicholson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of William Ellis Nicholson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of David Buchan as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of David Buchan as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (15 pages)
30 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 February 2015Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages)
11 February 2015Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(12 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(12 pages)
8 September 2014Appointment of Lindsey Caldwell as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Lindsey Caldwell as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Lindsey Caldwell as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Philip Stuart Davie as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Philip Stuart Davie as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Philip Stuart Davie as a director on 5 September 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20,000
(12 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20,000
(12 pages)
6 November 2013Appointment of Mr Philip Stuart Davie as a director (2 pages)
6 November 2013Appointment of Mr Philip Stuart Davie as a director (2 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
15 March 2013Termination of appointment of Kenneth Mccombie as a director (1 page)
15 March 2013Termination of appointment of Kenneth Mccombie as a director (1 page)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (12 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (12 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
15 November 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
15 November 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 15 November 2011 (2 pages)
29 August 2011Appointment of Mr Robin Watson as a director (2 pages)
29 August 2011Termination of appointment of Neil Mcmillan as a director (1 page)
29 August 2011Termination of appointment of Neil Mcmillan as a director (1 page)
29 August 2011Appointment of Mr Stephen James Nicol as a director (2 pages)
29 August 2011Appointment of Mr Robin Watson as a director (2 pages)
29 August 2011Appointment of Mr William Ellis Nicholson as a director (2 pages)
29 August 2011Termination of appointment of Alan Curran as a director (1 page)
29 August 2011Termination of appointment of Peter Brown as a director (1 page)
29 August 2011Termination of appointment of Alan Curran as a director (1 page)
29 August 2011Termination of appointment of Robert Keiller as a director (1 page)
29 August 2011Termination of appointment of Peter Brown as a director (1 page)
29 August 2011Termination of appointment of Nicholas Shorten as a director (1 page)
29 August 2011Termination of appointment of Nicholas Shorten as a director (1 page)
29 August 2011Termination of appointment of Robert Keiller as a director (1 page)
29 August 2011Appointment of Mr William Ellis Nicholson as a director (2 pages)
29 August 2011Appointment of Mr Stephen James Nicol as a director (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (24 pages)
4 August 2011Full accounts made up to 31 December 2010 (24 pages)
16 May 2011Appointment of Mr David Buchan as a director (2 pages)
16 May 2011Termination of appointment of Gerard Ward as a director (1 page)
16 May 2011Appointment of Mr David Buchan as a director (2 pages)
16 May 2011Termination of appointment of Gerard Ward as a director (1 page)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (13 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
25 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
25 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
12 November 2009Director's details changed for B Eng Alan Johnstone on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
12 November 2009Director's details changed for B Eng Alan Johnstone on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Nicholas David Shorten on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Neil Mcmillan on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Keiller on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Andrew Nigel Briggs on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Neil Mcmillan on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Neil Mcmillan on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Keiller on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Andrew Nigel Briggs on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas David Shorten on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas David Shorten on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Keiller on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Peter Richard Brown on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Andrew Nigel Briggs on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Peter Richard Brown on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Peter Richard Brown on 1 October 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from c/o cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page)
22 September 2009Registered office changed on 22/09/2009 from c/o cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page)
4 August 2009Full accounts made up to 31 December 2008 (13 pages)
4 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Appointment terminated director george brown (1 page)
5 June 2009Director appointed mr alan thomas curran (1 page)
5 June 2009Appointment terminated director george brown (1 page)
5 June 2009Director appointed mr alan thomas curran (1 page)
5 June 2009Director appointed mr andrew nigel briggs (1 page)
5 June 2009Director appointed mr andrew nigel briggs (1 page)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
12 December 2008Appointment terminated director ian joy (1 page)
12 December 2008Appointment terminated director ian joy (1 page)
12 December 2008Director appointed mr gerard hugh ward (1 page)
12 December 2008Director appointed mr gerard hugh ward (1 page)
18 November 2008Return made up to 26/10/08; full list of members (6 pages)
18 November 2008Return made up to 26/10/08; full list of members (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Appointment terminated director jerry boslem (1 page)
30 July 2008Appointment terminated director jerry boslem (1 page)
30 July 2008Director appointed mr neil mcmillan (1 page)
30 July 2008Director appointed mr neil mcmillan (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
29 November 2007Return made up to 26/10/07; full list of members (3 pages)
29 November 2007Return made up to 26/10/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2006Return made up to 26/10/06; full list of members (3 pages)
3 November 2006Return made up to 26/10/06; full list of members (3 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
31 March 2006Full accounts made up to 31 December 2005 (13 pages)
31 March 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (4 pages)
26 October 2005Return made up to 26/10/05; full list of members (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
14 March 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005Full accounts made up to 31 December 2004 (13 pages)
30 January 2005New director appointed (2 pages)
30 January 2005Director resigned (1 page)
30 January 2005Director resigned (1 page)
30 January 2005New director appointed (2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
10 November 2004Return made up to 26/10/04; full list of members (4 pages)
10 November 2004Return made up to 26/10/04; full list of members (4 pages)
4 November 2004Location of register of members (1 page)
4 November 2004Location of register of members (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
18 May 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
24 November 2003Return made up to 26/10/03; full list of members (10 pages)
24 November 2003Return made up to 26/10/03; full list of members (10 pages)
14 August 2003Full accounts made up to 31 December 2002 (12 pages)
14 August 2003Full accounts made up to 31 December 2002 (12 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
22 October 2002Return made up to 26/10/02; full list of members (9 pages)
22 October 2002Return made up to 26/10/02; full list of members (9 pages)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (3 pages)
16 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 July 2002Nc dec already adjusted 18/04/02 (1 page)
2 July 2002Nc dec already adjusted 18/04/02 (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (3 pages)
30 April 2002New director appointed (4 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Ad 18/04/02--------- £ si 13333@1=13333 £ ic 1/13334 (2 pages)
30 April 2002Ad 18/04/02--------- £ si 13333@1=13333 £ ic 1/13334 (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (4 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Ad 18/04/02--------- £ si 6666@1=6666 £ ic 13334/20000 (2 pages)
30 April 2002Ad 18/04/02--------- £ si 6666@1=6666 £ ic 13334/20000 (2 pages)
15 March 2002Registered office changed on 15/03/02 from: john wood house greenwell road, east tullos aberdeen AB12 3AX (1 page)
15 March 2002Registered office changed on 15/03/02 from: john wood house greenwell road, east tullos aberdeen AB12 3AX (1 page)
6 February 2002Company name changed offshore integrated services lim ited\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed offshore integrated services lim ited\certificate issued on 06/02/02 (2 pages)
26 October 2001Incorporation (19 pages)
26 October 2001Incorporation (19 pages)