Company NameOyster Safety Services Ltd
Company StatusDissolved
Company NumberSC338481
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Brian John Graham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleOffshore Client Diving Representative
Country of ResidenceUnited Kingdom
Correspondence Address6 Talkin Close
Carlisle
Cumbria
CA1 2RH
Secretary NameMiss  Grant Smith Law Practice (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£57,930
Cash£45,414
Current Liabilities£7,845

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
17 July 2018Micro company accounts made up to 5 April 2018 (4 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Brian John Graham on 4 March 2011 (3 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr Brian John Graham on 4 March 2011 (3 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Brian John Graham on 4 March 2011 (3 pages)
4 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 4 January 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 March 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 March 2010Director's details changed for Mr Brian John Graham on 27 February 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Brian John Graham on 27 February 2010 (2 pages)
5 March 2009Return made up to 27/02/09; 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)
5 March 2009Return made up to 27/02/09; 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)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 May 2008Appointment terminated secretary grant smith law practice (1 page)
12 May 2008Appointment terminated secretary grant smith law practice (1 page)
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)
27 February 2008Incorporation (21 pages)
27 February 2008Incorporation (21 pages)