Company NameRQA Offshore Ltd.
Company StatusDissolved
Company NumberSC328362
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 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 NameMr John Angus Murchie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleRope Access
Country of ResidenceScotland
Correspondence Address73 Cloverfield Gardens
Bucksburn
Aberdeen
AB21 9BE
Scotland
Secretary NameAnne Morrice
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address71 Dubford Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£27,295
Cash£24,697
Current Liabilities£1,149

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 December 2010Director's details changed for John Angus Murchie on 1 July 2010 (3 pages)
1 December 2010Registered office address changed from 71 Dubford Crescent Bridge of Don Aberdeen AB23 8FT on 1 December 2010 (1 page)
1 December 2010Director's details changed for John Angus Murchie on 1 July 2010 (3 pages)
1 December 2010Termination of appointment of Anne Morrice as a secretary (1 page)
1 December 2010Registered office address changed from 71 Dubford Crescent Bridge of Don Aberdeen AB23 8FT on 1 December 2010 (1 page)
1 December 2010Director's details changed for John Angus Murchie on 1 July 2010 (3 pages)
1 December 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Anne Morrice as a secretary (1 page)
1 December 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
1 December 2010Registered office address changed from 71 Dubford Crescent Bridge of Don Aberdeen AB23 8FT on 1 December 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Return made up to 26/07/08; full list of members (3 pages)
27 October 2008Return made up to 26/07/08; full list of members (3 pages)
10 September 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)