Company NamePharos Offshore Engineering Limited
Company StatusDissolved
Company NumberSC268684
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameDalefleet Limited

Business Activity

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

Directors

Director NameMr Philip James Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(6 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 26 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharlton Manor Ashley Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Director NameMr David Ferguson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 09 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farm
Harthill
Shotts
Lanarkshire
ML7 5TT
Scotland
Secretary NameMrs Jean Brownlee Ferguson
NationalityBritish
StatusResigned
Appointed18 June 2004(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 09 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farm
Harthill
Shotts
Lanarkshire
ML7 5TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pharosoffshoregroup.com/

Location

Registered AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Pharos Offshore Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,564
Cash£3,723
Current Liabilities£2,159

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 May 2011Delivered on: 28 May 2011
Satisfied on: 25 April 2014
Persons entitled: David Ferguson and Another

Classification: Floating charge
Secured details: All liabilities in respect of the loan notes.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 March 2018Notification of Philip Walker as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
21 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 22 November 2016 with updates (4 pages)
20 September 2017Confirmation statement made on 22 November 2016 with updates (4 pages)
23 August 2017Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page)
11 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
17 September 2014Registered office address changed from Netherton Harthill Shotts North Lanarkshire ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Netherton Harthill Shotts North Lanarkshire ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
3 October 2012Company name changed dalefleet LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Company name changed dalefleet LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL on 11 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2011Appointment of Mr Philip Walker as a director (3 pages)
19 May 2011Termination of appointment of David Ferguson as a director (2 pages)
19 May 2011Termination of appointment of Jean Ferguson as a secretary (2 pages)
19 May 2011Appointment of Mr Philip Walker as a director (3 pages)
19 May 2011Termination of appointment of David Ferguson as a director (2 pages)
19 May 2011Termination of appointment of Jean Ferguson as a secretary (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for David Ferguson on 22 November 2009 (2 pages)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for David Ferguson on 22 November 2009 (2 pages)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2008Return made up to 22/11/08; full list of members; amend (5 pages)
31 December 2008Return made up to 22/11/08; full list of members; amend (5 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 December 2008Return made up to 22/11/08; full list of members (3 pages)
1 December 2008Return made up to 22/11/08; full list of members (3 pages)
25 June 2008Return made up to 02/06/08; full list of members (3 pages)
25 June 2008Return made up to 02/06/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 July 2007Return made up to 02/06/07; full list of members (6 pages)
18 July 2007Return made up to 02/06/07; full list of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Return made up to 02/06/06; full list of members (6 pages)
16 June 2006Return made up to 02/06/06; full list of members (6 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Registered office changed on 17/06/05 from: 39 vicar street falkirk FK1 1LL (1 page)
17 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
17 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
17 June 2005Registered office changed on 17/06/05 from: 39 vicar street falkirk FK1 1LL (1 page)
20 May 2005Registered office changed on 20/05/05 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
20 May 2005Registered office changed on 20/05/05 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
2 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 September 2004New director appointed (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Nc inc already adjusted 18/06/04 (1 page)
22 June 2004Memorandum and Articles of Association (11 pages)
22 June 2004Nc inc already adjusted 18/06/04 (1 page)
22 June 2004Memorandum and Articles of Association (11 pages)
22 June 2004Director resigned (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
2 June 2004Incorporation (16 pages)
2 June 2004Incorporation (16 pages)