Company NameStathis Offshore Limited
DirectorHaroldas Pasvenskas
Company StatusActive - Proposal to Strike off
Company NumberSC308494
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameNDT Dynamics (Aberdeen) Ltd.

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Haroldas Pasvenskas
Date of BirthAugust 1995 (Born 28 years ago)
NationalityLithuanian
StatusCurrent
Appointed24 April 2021(14 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 38 Urquhart Road
Aberdeen
AB24 5LT
Scotland
Director NameMr Gregory Douglas Mejias
Date of BirthDecember 1981 (Born 42 years ago)
NationalityTrinidadian
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 48 The Bastille 75 Maberly Street
Aberdeen
AB25 1NL
Scotland
Secretary NameJurgina Lastakauskiene
NationalityLithuanian
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleSecretary
Correspondence Address73b Menzies Road
Aberdeen
Aberdeenshire
AB11 9AR
Scotland
Director NameMiss Simona Mejias
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityLithuanian
StatusResigned
Appointed01 June 2020(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 48 75 Maberly Street
Aberdeen
AB25 1NL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address38 38 Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

4 at £1Gregory Douglas Bernardo Mejias
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£11,588
Current Liabilities£15,302

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2020 (3 years, 7 months ago)
Next Return Due3 October 2021 (overdue)

Filing History

8 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
5 May 2021Cessation of Simona Mejias as a person with significant control on 27 April 2021 (1 page)
5 May 2021Termination of appointment of Simona Mejias as a director on 27 April 2021 (1 page)
5 May 2021Notification of Haroldas Pasvenskas as a person with significant control on 27 April 2021 (2 pages)
5 May 2021Registered office address changed from Flat 48 75 Maberly Street Aberdeen AB25 1NL Scotland to 38 38 Urquhart Road Aberdeen AB24 5LT on 5 May 2021 (1 page)
5 May 2021Appointment of Mr Haroldas Pasvenskas as a director on 24 April 2021 (2 pages)
22 April 2021Cessation of Gregory Douglas Mejias as a person with significant control on 15 April 2021 (1 page)
22 April 2021Notification of Simona Mejias as a person with significant control on 5 January 2021 (2 pages)
22 April 2021Termination of appointment of Gregory Douglas Mejias as a director on 15 April 2021 (1 page)
19 November 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
2 June 2020Director's details changed for Miss Simona Pasvenskaite on 1 June 2020 (2 pages)
1 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 2
(3 pages)
1 June 2020Appointment of Miss Simona Pasvenskaite as a director on 1 June 2020 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 December 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Director's details changed for Mr Gregory Douglas Mejias on 23 June 2016 (2 pages)
14 September 2016Director's details changed for Mr Gregory Douglas Mejias on 23 June 2016 (2 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Registered office address changed from 151 Kirkhill Road Torry Aberdeen Aberdeenshire AB11 8FS to Flat 48 75 Maberly Street Aberdeen AB25 1NL on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 151 Kirkhill Road Torry Aberdeen Aberdeenshire AB11 8FS to Flat 48 75 Maberly Street Aberdeen AB25 1NL on 29 March 2016 (1 page)
25 March 2016Director's details changed for Gregory Douglas Mejias on 25 March 2016 (2 pages)
25 March 2016Director's details changed for Gregory Douglas Mejias on 25 March 2016 (2 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(3 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(3 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 February 2012Termination of appointment of Jurgina Lastakauskiene as a secretary (1 page)
13 February 2012Termination of appointment of Jurgina Lastakauskiene as a secretary (1 page)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Gregory Douglas Mejias on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Gregory Douglas Mejias on 12 September 2010 (2 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 October 2008Return made up to 12/09/08; full list of members (3 pages)
14 October 2008Return made up to 12/09/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 June 2008Director's change of particulars / gregory mejias / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / gregory mejias / 12/06/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from acumen house, grange road peterhead aberdeenshire AB42 1WN (1 page)
12 June 2008Registered office changed on 12/06/2008 from acumen house, grange road peterhead aberdeenshire AB42 1WN (1 page)
24 October 2007Return made up to 12/09/07; full list of members (2 pages)
24 October 2007Return made up to 12/09/07; full list of members (2 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
20 September 2007Registered office changed on 20/09/07 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)