Company NameOffshore Planning Services Ltd.
Company StatusDissolved
Company NumberSC310297
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameFreelance Euro Services (Mmcccxviii) Limited

Business Activity

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

Directors

Director NameClark Eynon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2016)
RoleOps Planner
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodlands Terrace
Cults
Aberdeenshire
AB15 9DG
Scotland
Secretary NameMrs Marlyn Eynon
NationalityBritish
StatusClosed
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 05 January 2016)
RoleContracts Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Broadstraik Farm
Skene
Westhill
Aberdeenshire
AB32 6TD
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

70 at £1Clark Eynon
70.00%
Ordinary
30 at £1Beverly Sharp
30.00%
Ordinary

Financials

Year2014
Net Worth-£760
Current Liabilities£3,466

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
23 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 March 2012Amended accounts made up to 5 April 2011 (5 pages)
16 March 2012Amended accounts made up to 5 April 2011 (5 pages)
16 March 2012Amended accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 November 2009Director's details changed for Clark Eynon on 16 October 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Clark Eynon on 16 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 January 2009Return made up to 16/10/08; full list of members (3 pages)
9 January 2009Return made up to 16/10/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / martyn eynon / 22/11/2007 (2 pages)
11 July 2008Secretary's change of particulars / martyn eynon / 22/11/2007 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 June 2008Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 June 2008Registered office changed on 25/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
25 June 2008Registered office changed on 25/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 January 2008Return made up to 16/10/07; full list of members (3 pages)
18 January 2008Return made up to 16/10/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (mmcccxv iii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mmcccxv iii) LIMITED\certificate issued on 12/12/07 (2 pages)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)