Company NameCW Offshore Services Ltd
DirectorChristopher Graham Walter
Company StatusLiquidation
Company NumberSC323020
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Previous NameFreelance Euro Services (Mmdccxxxvii) Limited

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 Christopher Graham Walter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleField Services Supervision
Country of ResidenceScotland
Correspondence Address16 Ewing Street
Penicuik
Midlothian
EH26 0JY
Scotland
Secretary NameMaureen Cathrine Walter
NationalityBritish
StatusCurrent
Appointed21 November 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address16 Ewing Street
Penicuik
Midlothian
EH26 0JY
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(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
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

60 at £1Maureen Cathrine Walter
60.00%
Ordinary
40 at £1Christopher Graham Walter
40.00%
Ordinary

Financials

Year2014
Net Worth£6,698
Current Liabilities£35,793

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 May 2021 (2 years, 11 months ago)
Next Return Due18 May 2022 (overdue)

Filing History

17 November 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 June 2010Director's details changed for Christopher Graham Walter on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Graham Walter on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Graham Walter on 3 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
26 August 2008Registered office changed on 26/08/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Return made up to 04/05/08; full list of members (3 pages)
10 June 2008Return made up to 04/05/08; full list of members (3 pages)
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)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mmdccxx xvii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mmdccxx xvii) LIMITED\certificate issued on 12/12/07 (2 pages)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)