Company NameFoster Offshore Services Limited
Company StatusDissolved
Company NumberSC260345
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDavid Foster
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleOffshore Consultant
Country of ResidenceUnited Kingdom
Correspondence Address128h Great Western Road
Aberdeen
AB10 6QE
Scotland
Director NameNicola Jane Bell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleSecretary
Correspondence Address67 Devonshire Road
Aberdeen
AB10 6XP
Scotland
Secretary NameNicola Jane Bell
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Devonshire Road
Aberdeen
AB10 6XP
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£68,081
Cash£12,943
Current Liabilities£52,226

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2017Notice of final meeting of creditors (3 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 25 June 2012 (2 pages)
8 April 2011Notice of winding up order (1 page)
8 April 2011Registered office address changed from 128H Great Western Road Aberdeen AB10 6QE on 8 April 2011 (2 pages)
8 April 2011Court order notice of winding up (1 page)
8 April 2011Registered office address changed from 128H Great Western Road Aberdeen AB10 6QE on 8 April 2011 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(5 pages)
12 April 2010Director's details changed for David Foster on 12 October 2009 (2 pages)
12 April 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(5 pages)
2 April 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Return made up to 05/12/08; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 05/12/07; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 April 2008Return made up to 05/12/06; full list of members (3 pages)
6 September 2007Secretary resigned;director resigned (1 page)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Registered office changed on 13/09/06 from: 67 devonshire road aberdeen AB10 6XP (1 page)
13 September 2006Director's particulars changed (1 page)
6 June 2006Return made up to 05/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 05/12/04; full list of members (7 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 December 2003Incorporation (15 pages)