Company NameLang Offshore Limited
Company StatusDissolved
Company NumberSC326437
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date1 May 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Gemma Kathleen Lang
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Beechgrove Place
Aberdeen
Aberdeenshire
AB15 5HF
Scotland
Secretary NameMr Dax Alexander Edgley
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Beechgrove Place
Aberdeen
Aberdeenshire
AB15 5HF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Gemma Kathleen Lang
100.00%
Ordinary

Financials

Year2014
Net Worth£19,593
Cash£24,260
Current Liabilities£9,970

Accounts

Latest Accounts31 May 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 May 2011Current accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
5 July 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 July 2007Secretary resigned (1 page)
27 June 2007Incorporation (17 pages)