Company NameN D Offshore Services Limited
Company StatusDissolved
Company NumberSC297712
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Lance William Darling
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 July 2018)
RoleTask Supervisor. Criminal Justice Service
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameNicolas Bradley Darling
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Garthdee Farm Gardens
Aberdeen
AB10 7GF
Scotland
Secretary NameRachel Cruickshank
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Colthill Crescent
Milltimber
Aberdeenshire
AB13 0EG
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,891
Cash£18,402
Current Liabilities£42,603

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
11 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 April 2017Registered office address changed from 15 Garthdee Farm Gardens Aberdeen AB10 7GF to 12-16 Albyn Place Aberdeen AB10 1PS on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 April 2017Registered office address changed from 15 Garthdee Farm Gardens Aberdeen AB10 7GF to 12-16 Albyn Place Aberdeen AB10 1PS on 4 April 2017 (1 page)
14 February 2017Termination of appointment of Nicolas Bradley Darling as a director on 10 May 2016 (2 pages)
14 February 2017Appointment of Lance William Darling as a director on 10 May 2016 (3 pages)
14 February 2017Termination of appointment of Nicolas Bradley Darling as a director on 10 May 2016 (2 pages)
14 February 2017Appointment of Lance William Darling as a director on 10 May 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 58 Ladywood Drive Aboyne Aberdeenshire AB34 5HA to 15 Garthdee Farm Gardens Aberdeen AB10 7GF on 4 March 2015 (1 page)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 58 Ladywood Drive Aboyne Aberdeenshire AB34 5HA to 15 Garthdee Farm Gardens Aberdeen AB10 7GF on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 58 Ladywood Drive Aboyne Aberdeenshire AB34 5HA to 15 Garthdee Farm Gardens Aberdeen AB10 7GF on 4 March 2015 (1 page)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 3 Colthill Crescent Milltimber Aberdeenshire AB13 0EG Scotland on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 3 Colthill Crescent Milltimber Aberdeenshire AB13 0EG Scotland on 23 March 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Rachel Cruickshank as a secretary (1 page)
4 April 2011Termination of appointment of Rachel Cruickshank as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 May 2010Registered office address changed from 19 Monymusk Terrace Craigiebuckler Aberdeen Aberdeenshire AB15 8NX Uk on 23 May 2010 (1 page)
23 May 2010Registered office address changed from 19 Monymusk Terrace Craigiebuckler Aberdeen Aberdeenshire AB15 8NX Uk on 23 May 2010 (1 page)
21 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Nicolas Bradley Darling on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Nicolas Bradley Darling on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Rachel Cruickshank on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Rachel Cruickshank on 20 April 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Registered office changed on 28/05/2009 from 46 shaw road aberdeen aberdeenshire AB25 3BS uk (1 page)
28 May 2009Registered office changed on 28/05/2009 from 46 shaw road aberdeen aberdeenshire AB25 3BS uk (1 page)
23 March 2009Return made up to 23/02/09; full list of members (3 pages)
23 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 23/02/08; full list of members (3 pages)
4 November 2008Return made up to 23/02/08; full list of members (3 pages)
4 November 2008Director's change of particulars / nicolas darling / 04/10/2008 (1 page)
4 November 2008Director's change of particulars / nicolas darling / 04/10/2008 (1 page)
5 May 2008Director's change of particulars / nicolas darling / 05/05/2008 (2 pages)
5 May 2008Secretary's change of particulars / rachel cruickshank / 05/05/2008 (1 page)
5 May 2008Director's change of particulars / nicolas darling / 05/05/2008 (2 pages)
5 May 2008Secretary's change of particulars / rachel cruickshank / 05/05/2008 (1 page)
5 May 2008Registered office changed on 05/05/2008 from 2 woodend road aberdeen grampian AB15 6YH (1 page)
5 May 2008Registered office changed on 05/05/2008 from 2 woodend road aberdeen grampian AB15 6YH (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
9 June 2006Registered office changed on 09/06/06 from: 126C queens mansions queens road aberdeen AB15 8BR (1 page)
9 June 2006Registered office changed on 09/06/06 from: 126C queens mansions queens road aberdeen AB15 8BR (1 page)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)