Company NameOffshore Design Services (Scotland) Limited
Company StatusDissolved
Company NumberSC322719
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas Gilligan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address24 Woodlands Park
Blairgowrie
Perthshire
PH10 6UW
Scotland
Director NameMrs Marion Elizabeth Gilligan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 22 May 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address24 Woodlands Park
Blairgowrie
Perthshire
PH10 6UW
Scotland
Secretary NameMrs Marion Elizabeth Gilligan
StatusClosed
Appointed01 January 2013(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NamePaul Gilligan
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address203 Cornhill Drive
Aberdeen
Grampian
AB16 5HN
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nicholas Gilligan & Marion Elizabeth Gilligan
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,053
Cash£23,503
Current Liabilities£79,074

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 July 2013Appointment of Mrs Marion Elizabeth Gilligan as a director (2 pages)
29 July 2013Appointment of Mrs Marion Elizabeth Gilligan as a director (2 pages)
28 July 2013Termination of appointment of Paul Gilligan as a secretary (1 page)
28 July 2013Appointment of Mrs Marion Elizabeth Gilligan as a secretary (1 page)
28 July 2013Director's details changed for Nicholas Gilligan on 31 January 2013 (2 pages)
28 July 2013Appointment of Mrs Marion Elizabeth Gilligan as a secretary (1 page)
28 July 2013Termination of appointment of Paul Gilligan as a secretary (1 page)
28 July 2013Director's details changed for Nicholas Gilligan on 31 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 December 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
16 October 2012Registered office address changed from Silverwood Kilmarnock KA3 6HJ on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Silverwood Kilmarnock KA3 6HJ on 16 October 2012 (1 page)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Nicholas Gilligan on 4 January 2011 (2 pages)
17 June 2011Director's details changed for Nicholas Gilligan on 4 January 2011 (2 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Nicholas Gilligan on 4 January 2011 (2 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 June 2010Director's details changed for Nicholas Gilligan on 2 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Nicholas Gilligan on 2 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Nicholas Gilligan on 2 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 February 2010Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
20 November 2009Registered office address changed from Suite 372, 73 Holburn Street Aberdeen Grampian AB10 6DN on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Suite 372, 73 Holburn Street Aberdeen Grampian AB10 6DN on 20 November 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 June 2008Return made up to 02/05/08; full list of members (3 pages)
5 June 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2007Incorporation (11 pages)
2 May 2007Incorporation (11 pages)