Company NameProserv Offshore Limited
Company StatusDissolved
Company NumberSC235199
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameMr Davis Marc Larssen
StatusClosed
Appointed14 November 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed14 November 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 30 January 2024)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameMr David William Dent
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harvest Hill
Westhill
Aberdeen
Aberdeenshire
AB32 6PU
Scotland
Director NameHarold Scholes Ashton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 12 January 2009)
RoleOperations Director
Correspondence AddressThe Old Police House
School Road
Newburgh
Grampian
AB41 6BT
Scotland
Secretary NameCaroline Anne Dent
NationalityBritish
StatusResigned
Appointed04 June 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address11 Harvest Hill
Westhill
Aberdeen
Aberdeenshire
AB32 6PU
Scotland
Director NameMr James David Sutherland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin
Stobhall
Maryculter
Aberdeen
AB12 5FE
Scotland
Director NameBjorn Angeltveit
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed12 December 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressHelleveien 28 A
4052 Royneberg
Norway
Director NameErik Brodahl
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed12 December 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJonningshagen 3
4313 Sandnes
Norway
Director NameMr Orjan Gjerde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed12 December 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSorsjovegen 35
4052 Royneberg
Norway
Director NameArve Sem-Henriksen
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed12 December 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressVarheihagen 15
4070 Randaberg
Norway
Director NameMr Ruben Saier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGm House Greenbank Place
East Tullos
Aberdeen
AB12 3BT
Scotland
Director NameMr Erich Allen Horsley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Stephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed12 December 2006(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 January 2009)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2011)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteproserv.com

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Proserv Operations Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 2012Delivered on: 17 December 2012
Satisfied on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee (UK) Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 December 2012Delivered on: 17 December 2012
Satisfied on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 June 2011Delivered on: 5 July 2011
Satisfied on: 20 December 2012
Persons entitled: Haymarket Financial LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 April 2009Delivered on: 2 May 2009
Satisfied on: 23 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 March 2005Delivered on: 31 March 2005
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 March 2003Delivered on: 3 April 2003
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
1 June 2018Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page)
5 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
23 December 2014Satisfaction of charge 5 in full (1 page)
23 December 2014Satisfaction of charge 5 in full (1 page)
23 December 2014Satisfaction of charge 6 in full (2 pages)
23 December 2014Satisfaction of charge 6 in full (2 pages)
15 December 2014Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
21 August 2014Director's details changed for Mr Davis Marc Larssen on 12 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Erich Allen Horsley on 12 August 2014 (2 pages)
21 August 2014Secretary's details changed for Mr Davis Marc Larssen on 12 August 2014 (1 page)
21 August 2014Director's details changed for Mr David Turch Lamont on 12 August 2014 (2 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
21 August 2014Secretary's details changed for Mr Davis Marc Larssen on 12 August 2014 (1 page)
21 August 2014Director's details changed for Mr David Turch Lamont on 12 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Davis Marc Larssen on 12 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Erich Allen Horsley on 12 August 2014 (2 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 August 2013Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages)
26 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(6 pages)
26 August 2013Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages)
26 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(6 pages)
26 August 2013Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 November 2012Secretary's details changed for Mr Marc Davis Larssen on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Marc Davis Larssen on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Marc Davis Larssen on 6 November 2012 (1 page)
23 October 2012Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 23 October 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
23 November 2011Auditor's resignation (1 page)
23 November 2011Auditor's resignation (1 page)
22 November 2011Appointment of Mr Marc Davis Larssen as a secretary (2 pages)
22 November 2011Director's details changed for Mr Davis Marc Larssen on 14 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Erich Allen Horsley on 14 November 2011 (2 pages)
22 November 2011Appointment of Mr Marc Davis Larssen as a secretary (2 pages)
22 November 2011Appointment of Blackwood Partners Llp as a secretary (2 pages)
22 November 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
22 November 2011Director's details changed for Mr Erich Allen Horsley on 14 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Davis Marc Larssen on 14 November 2011 (2 pages)
22 November 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
22 November 2011Appointment of Blackwood Partners Llp as a secretary (2 pages)
21 September 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Ruben Saier as a director (2 pages)
21 September 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 September 2011 (2 pages)
21 September 2011Appointment of David Turch Lamont as a director (3 pages)
21 September 2011Appointment of David Turch Lamont as a director (3 pages)
21 September 2011Termination of appointment of Ruben Saier as a director (2 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
5 August 2011Memorandum and Articles of Association (4 pages)
5 August 2011Memorandum and Articles of Association (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 April 2011Full accounts made up to 31 December 2010 (20 pages)
18 April 2011Full accounts made up to 31 December 2010 (20 pages)
23 August 2010Termination of appointment of Orjan Gjerde as a director (1 page)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
23 August 2010Termination of appointment of Orjan Gjerde as a director (1 page)
20 August 2010Termination of appointment of David Dent as a director (2 pages)
20 August 2010Termination of appointment of David Dent as a director (2 pages)
28 June 2010Appointment of Erich Allen Horsley as a director (3 pages)
28 June 2010Appointment of Erich Allen Horsley as a director (3 pages)
28 June 2010Appointment of Davis Marc Larsson as a director (3 pages)
28 June 2010Appointment of Ruben Saier as a director (3 pages)
28 June 2010Appointment of Ruben Saier as a director (3 pages)
28 June 2010Appointment of Davis Marc Larsson as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
16 June 2010Termination of appointment of Erik Brodahl as a director (1 page)
16 June 2010Termination of appointment of Erik Brodahl as a director (1 page)
15 February 2010Termination of appointment of James Sutherland as a director (2 pages)
15 February 2010Termination of appointment of James Sutherland as a director (2 pages)
15 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
15 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 May 2009Appointment terminated director arve sem-henriksen (1 page)
13 May 2009Appointment terminated director arve sem-henriksen (1 page)
13 May 2009Appointment terminated director harold ashton (1 page)
13 May 2009Appointment terminated director bjorn angeltveit (1 page)
13 May 2009Appointment terminated director bjorn angeltveit (1 page)
13 May 2009Appointment terminated director harold ashton (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 January 2009Secretary appointed stronachs secretaries LIMITED (2 pages)
16 January 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
16 January 2009Registered office changed on 16/01/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
16 January 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
16 January 2009Registered office changed on 16/01/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
16 January 2009Secretary appointed stronachs secretaries LIMITED (2 pages)
7 January 2009Company name changed proserv abandonment and decommissioning LIMITED\certificate issued on 08/01/09 (2 pages)
7 January 2009Company name changed proserv abandonment and decommissioning LIMITED\certificate issued on 08/01/09 (2 pages)
26 August 2008Return made up to 12/08/08; full list of members (5 pages)
26 August 2008Return made up to 12/08/08; full list of members (5 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
26 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
14 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
14 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
8 January 2008Memorandum and Articles of Association (10 pages)
8 January 2008Memorandum and Articles of Association (10 pages)
31 December 2007Company name changed circle technical services limite d\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed circle technical services limite d\certificate issued on 31/12/07 (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
25 July 2007Memorandum and Articles of Association (4 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Memorandum and Articles of Association (4 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006Registered office changed on 15/12/06 from: midmill business park tumulus way kintore aberdeenshire AB51 0TG (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006Registered office changed on 15/12/06 from: midmill business park tumulus way kintore aberdeenshire AB51 0TG (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Secretary resigned (1 page)
2 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
2 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
7 September 2006Return made up to 12/08/06; full list of members (3 pages)
7 September 2006Return made up to 12/08/06; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 34 albyn place aberdeen AB10 1FW (1 page)
25 August 2006Registered office changed on 25/08/06 from: 34 albyn place aberdeen AB10 1FW (1 page)
15 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 October 2005Return made up to 12/08/05; full list of members (3 pages)
10 October 2005Return made up to 12/08/05; full list of members (3 pages)
16 July 2005Alterations to a floating charge (5 pages)
16 July 2005Alterations to a floating charge (5 pages)
7 July 2005Alterations to a floating charge (5 pages)
7 July 2005Alterations to a floating charge (5 pages)
7 July 2005Alterations to a floating charge (5 pages)
7 July 2005Alterations to a floating charge (5 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
23 September 2004New director appointed (3 pages)
23 September 2004New director appointed (3 pages)
2 September 2004Return made up to 12/08/04; full list of members (5 pages)
2 September 2004Return made up to 12/08/04; full list of members (5 pages)
13 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
13 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 August 2003Return made up to 12/08/03; full list of members (5 pages)
14 August 2003Return made up to 12/08/03; full list of members (5 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
3 April 2003Partic of mort/charge * (6 pages)
3 April 2003Partic of mort/charge * (6 pages)
25 March 2003Company name changed circle offshore LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed circle offshore LIMITED\certificate issued on 25/03/03 (2 pages)
6 March 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
6 March 2003Director resigned (1 page)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
23 September 2002Company name changed mountwest 430 LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed mountwest 430 LIMITED\certificate issued on 23/09/02 (2 pages)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)