Company NameOffset UK Ltd
Company StatusDissolved
Company NumberSC301240
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Callum McDonald Graham Blackburn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address19 Springbank Gardens
Dunblane
FK15 9JX
Scotland
Secretary NameMr Callum Blackburn
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Springbank Gardens
Dunblane
FK15 9JX
Scotland
Director NameMartin Philip Cole
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCraigard
Main Street
Gargunnock
FK8 3BW
Scotland
Director NameMrs Joanne Blackburn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RolePharmicist
Country of ResidenceScotland
Correspondence Address15 Buchanan Drive
Stirling
Stirlingshire
FK9 5HD
Scotland

Location

Registered AddressAlexanders House
36-40 Cowane Street
Stirling
FK8 1JR
Scotland
ConstituencyStirling
WardCastle

Shareholders

100 at £1Callum Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth£21,978
Cash£16,304
Current Liabilities£1,020

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 March 2017Secretary's details changed for Mr Callum Blackburn on 30 March 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Director's details changed for Mr Callum Blackburn on 30 March 2017 (2 pages)
30 March 2017Secretary's details changed for Mr Callum Blackburn on 30 March 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Director's details changed for Mr Callum Blackburn on 30 March 2017 (2 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 December 2014Registered office address changed from 15 Buchanan Drive Stirling FK9 5HD to Alexanders House 36-40 Cowane Street Stirling FK8 1JR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 15 Buchanan Drive Stirling FK9 5HD to Alexanders House 36-40 Cowane Street Stirling FK8 1JR on 10 December 2014 (1 page)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
22 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 May 2011Termination of appointment of Joanne Blackburn as a director (1 page)
21 May 2011Termination of appointment of Joanne Blackburn as a director (1 page)
21 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Callum Blackburn on 25 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Callum Blackburn on 25 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs Joanne Blackburn on 25 April 2010 (2 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mrs Joanne Blackburn on 25 April 2010 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 August 2009Return made up to 25/04/09; full list of members (4 pages)
28 August 2009Return made up to 25/04/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Director and secretary's change of particulars / callum blackburn / 18/02/2008 (1 page)
9 February 2009Return made up to 25/04/08; full list of members (4 pages)
9 February 2009Return made up to 25/04/08; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Director and secretary's change of particulars / callum blackburn / 18/02/2008 (1 page)
16 June 2008Director appointed mrs joanne blackburn (1 page)
16 June 2008Appointment terminated director martin cole (1 page)
16 June 2008Appointment terminated director martin cole (1 page)
16 June 2008Director appointed mrs joanne blackburn (1 page)
18 June 2007Return made up to 25/04/07; full list of members (2 pages)
18 June 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2006Incorporation (15 pages)
25 April 2006Incorporation (15 pages)