Company NameOffshore Workboats Ltd
Company StatusDissolved
Company NumberSC291449
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMiss Sarah Leighton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosyth Business Centre 16 Cromarty Campus
Rosyth
Fife
KY11 2WX
Scotland
Director NameMr James William Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosyth Business Centre 16 Cromarty Campus
Rosyth
Fife
KY11 2WX
Scotland
Director NameRex O'Reilly-Lyons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Melfort House
Kilbarchan
Paisley
Renfrewshire
PA10 2DB
Scotland
Director NameMr Keith Stewart Russell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Inchinnan Road
Renfrew
Renfrewshire
PA4 8NE
Scotland
Secretary NameRex O'Reilly-Lyons
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Melfort House
Kilbarchan
Paisley
Renfrewshire
PA10 2DB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressFife Renewables Innovation Centre Ajax Way
Methil Docks Business Park
Methil
Fife
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

1 at £1Executors Of Estate Of Rex O'reilly-lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£147,469
Cash£39,815
Current Liabilities£9,329

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016 (1 page)
15 January 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
15 January 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2015Registered office address changed from 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife United Kingdom to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife United Kingdom to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 27 May 2015 (2 pages)
26 May 2015Appointment of Mr James William Paterson as a director (2 pages)
26 May 2015Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Glasgow G1 3AH to 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife on 26 May 2015 (1 page)
26 May 2015Appointment of James William Paterson as a director on 5 May 2015 (3 pages)
26 May 2015Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (1 page)
26 May 2015Appointment of Ms Sarah Leighton as a director (2 pages)
26 May 2015Appointment of Sarah Leighton as a director on 5 May 2015 (3 pages)
26 May 2015Appointment of Mr James William Paterson as a director (2 pages)
26 May 2015Appointment of James William Paterson as a director on 5 May 2015 (3 pages)
26 May 2015Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (2 pages)
26 May 2015Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Glasgow G1 3AH to 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (1 page)
26 May 2015Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (1 page)
26 May 2015Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (2 pages)
26 May 2015Appointment of Sarah Leighton as a director on 5 May 2015 (3 pages)
26 May 2015Appointment of Sarah Leighton as a director on 5 May 2015 (3 pages)
26 May 2015Appointment of James William Paterson as a director on 5 May 2015 (3 pages)
26 May 2015Appointment of Ms Sarah Leighton as a director (2 pages)
26 May 2015Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (2 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 September 2013Termination of appointment of Rex O'reilly-Lyons as a director (1 page)
30 September 2013Termination of appointment of Rex O'reilly-Lyons as a secretary (1 page)
30 September 2013Termination of appointment of Rex O'reilly-Lyons as a secretary (1 page)
30 September 2013Termination of appointment of Rex O'reilly-Lyons as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2009Director's details changed for Rex O'reilly-Lyons on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Rex O'reilly-Lyons on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Keith Stewart Russell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Keith Stewart Russell on 13 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
26 November 2007Return made up to 10/10/07; no change of members (7 pages)
26 November 2007Return made up to 10/10/07; no change of members (7 pages)
17 May 2007Registered office changed on 17/05/07 from: c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page)
17 May 2007Registered office changed on 17/05/07 from: c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page)
11 January 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
11 January 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
10 October 2005Incorporation (15 pages)
10 October 2005Incorporation (15 pages)