Company NameT.D.S Offshore Ltd
DirectorsBrian Ward and Maureen Ward
Company StatusActive
Company NumberSC338927
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Brian Ward
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameMrs Maureen Ward
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Maureen Ward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(9 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
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 £1Mr Brian Ward
50.00%
Ordinary
50 at £1Mrs Maureen Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£12,450
Current Liabilities£13,823

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

3 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Brian Ward on 1 March 2019 (2 pages)
13 February 2020Secretary's details changed for Mrs Maureen Ward on 1 March 2019 (1 page)
12 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
13 March 2019Confirmation statement made on 5 March 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)
24 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
19 March 2018Secretary's details changed for Mrs Maureen Ward on 13 February 2018 (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 February 2018Appointment of Mrs Maureen Ward as a director on 6 April 2017 (2 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 October 2015Director's details changed for Mr Brian Ward on 25 September 2015 (2 pages)
19 October 2015Director's details changed for Mr Brian Ward on 25 September 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 22 July 2011 (1 page)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 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)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Brian Ward on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Brian Ward on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Brian Ward on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 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 2009Secretary's change of particulars / maureen ward / 05/03/2009 (1 page)
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 05/03/09; full list of members (3 pages)
5 March 2009Director's change of particulars / brian ward / 05/03/2009 (1 page)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Secretary's change of particulars / maureen ward / 05/03/2009 (1 page)
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 2009Director's change of particulars / brian ward / 05/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 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)
4 April 2008Curr sho from 31/03/2009 to 05/04/2008 (1 page)
4 April 2008Curr sho from 31/03/2009 to 05/04/2008 (1 page)
5 March 2008Incorporation (21 pages)
5 March 2008Incorporation (21 pages)