Company NameCromarty Firth Service Company (2019) Ltd.
Company StatusDissolved
Company NumberSC296683
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date16 April 2024 (1 week, 2 days ago)
Previous NameSc296683 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Wendy Rose Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea La Vie Barbaraville
Invergordon
Ross-Shire
IV18 0NA
Scotland
Director NameMartin Rattray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOilfield Support Base
Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Secretary NameDebbie Clark
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Slackbuie Way
Inverness
IV2 6AT
Scotland

Contact

Websitecfpa.co.uk
Telephone01349 852308
Telephone regionDingwall

Location

Registered AddressSea La Vie
Barbaraville
Invergordon
Ross-Shire
IV18 0NA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

100 at £1Paul Clark
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
4 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 November 2019Confirmation statement made on 6 February 2019 with no updates (2 pages)
20 November 2019Registered office address changed from 3 Fraser Avenue Dornoch IV25 3RS Scotland to Sea La Vie Barbaraville Invergordon Ross-Shire IV18 0NA on 20 November 2019 (2 pages)
20 November 2019Administrative restoration application (3 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Register inspection address has been changed from 35 Slackbuie Way Inverness IV2 6AT Scotland to 4 Fraser Avenue Dornoch IV25 3RS (1 page)
21 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT to 3 Fraser Avenue Dornoch IV25 3RS on 21 February 2018 (1 page)
21 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
25 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
8 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 December 2014Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Register inspection address has been changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland (1 page)
14 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Mrs Wendy Rose Clark on 4 October 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2014Director's details changed for Mrs Wendy Rose Clark on 4 October 2013 (2 pages)
14 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Mr Paul James Alexander Clark on 4 October 2013 (2 pages)
14 May 2014Director's details changed for Mrs Wendy Rose Clark on 4 October 2013 (2 pages)
14 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Register inspection address has been changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland (1 page)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Director's details changed for Mr Paul James Alexander Clark on 4 October 2013 (2 pages)
14 May 2014Director's details changed for Mr Paul James Alexander Clark on 4 October 2013 (2 pages)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 November 2012Termination of appointment of Debbie Clark as a secretary (1 page)
27 November 2012Termination of appointment of Debbie Clark as a secretary (1 page)
27 November 2012Appointment of Mrs Wendy Rose Clark as a director (2 pages)
27 November 2012Appointment of Mrs Wendy Rose Clark as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 September 2010Secretary's details changed for Debbie Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages)
28 September 2010Secretary's details changed for Debbie Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul James Alexander Clark on 6 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Paul James Alexander Clark on 6 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Paul James Alexander Clark on 6 February 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Secretary's change of particulars / debbie sinclair / 23/07/2008 (2 pages)
12 February 2009Secretary's change of particulars / debbie sinclair / 23/07/2008 (2 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Director's change of particulars / paul clark / 23/07/2008 (1 page)
12 February 2009Director's change of particulars / paul clark / 23/07/2008 (1 page)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page)
25 February 2008Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page)
21 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Incorporation (14 pages)
6 February 2006Incorporation (14 pages)