Company NameStrategic Offshore Research Limited
DirectorsIan David McIntosh and Joanne Slade
Company StatusActive
Company NumberSC240977
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 3 months ago)
Previous NameStrategic Research Holdings Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan David McIntosh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleJournalist/Researcher
Country of ResidenceUnited Kingdom
Correspondence Address33 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameMrs Joanne Slade
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address6 Windfields
East Tuddenham
Dereham
NR20 3GX
Secretary NameMs Joanne Slade
StatusCurrent
Appointed07 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 Queens Lane South
Aberdeen
AB10 6XW
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr David Gault
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 March 2005)
RoleJournalist/Researcher
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashley Gardens
Aberdeen
AB10 6RQ
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2017(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.strategicoffshore.com/
Telephone01224 498020
Telephone regionAberdeen

Location

Registered Address1 Queens Lane South
Aberdeen
AB10 6XW
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£99,642
Cash£233,384
Current Liabilities£390,145

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2021Confirmation statement made on 11 December 2021 with updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 May 2021Appointment of Ms Joanne Slade as a secretary on 7 May 2021 (2 pages)
6 May 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 23 April 2021 (1 page)
6 May 2021Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 1 Queens Lane South Aberdeen AB10 6XW on 6 May 2021 (1 page)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 68.75
(5 pages)
5 January 2016Director's details changed for Joanne Slade on 11 December 2015 (2 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 68.75
(5 pages)
5 January 2016Director's details changed for Joanne Slade on 11 December 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 68.75
(5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 68.75
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 68.75
(5 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 68.75
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Ian David Mcintosh on 10 December 2010 (2 pages)
21 December 2010Director's details changed for Ian David Mcintosh on 10 December 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Memorandum and Articles of Association (32 pages)
28 January 2010Memorandum and Articles of Association (32 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2007Return made up to 11/12/07; full list of members (2 pages)
21 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Company name changed strategic research holdings limi ted\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed strategic research holdings limi ted\certificate issued on 30/03/06 (2 pages)
1 February 2006Return made up to 11/12/05; full list of members (3 pages)
1 February 2006Return made up to 11/12/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
1 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
1 April 2005£ ic 100/69 09/03/05 £ sr [email protected]=31 (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005£ ic 100/69 09/03/05 £ sr [email protected]=31 (2 pages)
4 January 2005Return made up to 11/12/04; full list of members (6 pages)
4 January 2005Return made up to 11/12/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 December 2003Return made up to 11/12/03; full list of members (7 pages)
16 December 2003Return made up to 11/12/03; full list of members (7 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 June 2003S-div 28/05/03 (1 page)
5 June 2003Resolutions
  • RES13 ‐ Sub-divide shares 28/05/03
(1 page)
5 June 2003Resolutions
  • RES13 ‐ Sub-divide shares 28/05/03
(1 page)
5 June 2003Ad 26/05/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
5 June 2003Ad 26/05/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
5 June 2003S-div 28/05/03 (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Company name changed isandco four hundred and eleven LIMITED\certificate issued on 25/02/03 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Company name changed isandco four hundred and eleven LIMITED\certificate issued on 25/02/03 (2 pages)
26 February 2003New director appointed (2 pages)
11 December 2002Incorporation (33 pages)
11 December 2002Incorporation (33 pages)