Company NameOffshore Scaffold Inspection Services Ltd
DirectorMartin John Dutton
Company StatusActive
Company NumberSC337761
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin John Dutton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleOffshore Scaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameHelen Dutton
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Helen Dutton
50.00%
Ordinary
50 at £1Martin John Dutton
50.00%
Ordinary

Financials

Year2014
Net Worth£12,832
Current Liabilities£9,279

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 5 April 2022 (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
28 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 5 April 2021 (4 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 January 2020Change of details for Mrs Helen Dutton as a person with significant control on 1 March 2019 (2 pages)
22 January 2020Director's details changed for Mr Martin John Dutton on 1 March 2019 (2 pages)
22 January 2020Secretary's details changed for Helen Dutton on 1 March 2019 (1 page)
22 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
18 June 2018Micro company accounts made up to 5 April 2018 (4 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 October 2017Micro company accounts made up to 5 April 2017 (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 March 2012Secretary's details changed for Helen Dutton on 24 January 2012 (2 pages)
6 March 2012Secretary's details changed for Helen Dutton on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Martin John Dutton on 24 January 2012 (3 pages)
6 March 2012Director's details changed for Martin John Dutton on 24 January 2012 (3 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Helen Dutton on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Martin John Dutton on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Martin John Dutton on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Helen Dutton on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Martin John Dutton on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Helen Dutton on 1 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 February 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 8 February 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Martin John Dutton on 13 February 2010 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Martin John Dutton on 13 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
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)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
13 February 2008Incorporation (21 pages)
13 February 2008Incorporation (21 pages)