Aberdeen
Grampian
AB15 8FF
Scotland
Secretary Name | Mansoureh Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Homestead Bullbeggars Lane Woking Surrey GU21 4SQ |
Secretary Name | Mr Hamid Birjandi |
---|---|
Status | Resigned |
Appointed | 04 October 2011(4 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 11 Macaulay Grange Aberdeen AB15 8FF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0116 2549833 |
---|---|
Telephone region | Leicester |
Registered Address | 11 Macaulay Grange Aberdeen AB15 8FF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Mansoureh Pell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,467 |
Cash | £2,407 |
Current Liabilities | £51,399 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
3 April 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 July 2014 | Total exemption full accounts made up to 30 October 2013 (10 pages) |
31 July 2014 | Total exemption full accounts made up to 30 October 2013 (10 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 December 2012 | Director's details changed for Hamid Birjandi on 4 October 2011 (2 pages) |
11 December 2012 | Termination of appointment of Mansoureh Pell as a secretary (1 page) |
11 December 2012 | Director's details changed for Hamid Birjandi on 4 October 2011 (2 pages) |
11 December 2012 | Appointment of Mr Hamid Birjandi as a secretary (1 page) |
11 December 2012 | Director's details changed for Hamid Birjandi on 4 October 2011 (2 pages) |
11 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Appointment of Mr Hamid Birjandi as a secretary (1 page) |
11 December 2012 | Termination of appointment of Mansoureh Pell as a secretary (1 page) |
30 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
23 November 2011 | Annual return made up to 3 October 2011 (14 pages) |
23 November 2011 | Annual return made up to 3 October 2011 (14 pages) |
23 November 2011 | Annual return made up to 3 October 2011 (14 pages) |
6 June 2011 | Company name changed offshore inspection services uk LTD.\certificate issued on 06/06/11
|
6 June 2011 | Company name changed offshore inspection services uk LTD.\certificate issued on 06/06/11
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
15 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (15 pages) |
8 December 2009 | Annual return made up to 3 October 2009 (14 pages) |
8 December 2009 | Annual return made up to 3 October 2009 (14 pages) |
8 December 2009 | Annual return made up to 3 October 2009 (14 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
8 January 2009 | Director appointed hamid birjandi (2 pages) |
8 January 2009 | Return made up to 03/10/08; full list of members (10 pages) |
8 January 2009 | Secretary appointed mansareh pell (2 pages) |
8 January 2009 | Return made up to 03/10/08; full list of members (10 pages) |
8 January 2009 | Director appointed hamid birjandi (2 pages) |
8 January 2009 | Secretary appointed mansareh pell (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Memorandum and Articles of Association (15 pages) |
9 October 2007 | Memorandum and Articles of Association (15 pages) |
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Incorporation (17 pages) |