Company NameMarwell Offshore International Ltd.
Company StatusDissolved
Company NumberSC295371
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Reid
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleRoughneck
Correspondence Address22 Peacocks Court
East North Street
Aberdeen
Aberdeenshire
AB24 5RF
Scotland
Secretary NameJill Reid
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Millside Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0WF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressR & A House, Blackburn Business
Park, Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 January 2007Return made up to 12/01/07; full list of members (6 pages)
30 January 2007Return made up to 12/01/07; full list of members (6 pages)
22 March 2006Registered office changed on 22/03/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page)
22 March 2006Registered office changed on 22/03/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (16 pages)
12 January 2006Incorporation (16 pages)