Kintore
Aberdeenshire
AB51 0QG
Scotland
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | David Anthony Sharp |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2014) |
Role | Financial Adviser |
Correspondence Address | The Meal Mill Rothiemay Huntly Abderdeenshire AB54 7LT Scotland |
Director Name | Jane Frances Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2014) |
Role | Administrator |
Correspondence Address | Den Of Crowmallie Pitcaple Inverurie Aberdeenshire AB51 5HR Scotland |
Director Name | Robert Serge Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2014) |
Role | Oilspill Consultant |
Correspondence Address | Den Of Crowmallie Pitcaple Inverurie Aberdeenshire AB51 5HR Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cothal House, Cothal View Pitmedden Road Industria Dyce Aberdeen AB21 0BA Scotland |
Director Name | Mr Adrian John Bannister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queens Grove Aberdeen AB15 8HE Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2014) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.osca.co.uk |
---|---|
Telephone | 01224 215500 |
Telephone region | Aberdeen |
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £129,343 |
Cash | £19,900 |
Current Liabilities | £1,184,526 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
12 November 2010 | Delivered on: 30 November 2010 Satisfied on: 23 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
---|---|
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
23 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (27 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (27 pages) |
9 June 2016 | Company name changed osca azerbaijan LIMITED\certificate issued on 09/06/16
|
9 June 2016 | Company name changed osca azerbaijan LIMITED\certificate issued on 09/06/16
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (19 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (19 pages) |
11 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 March 2015 | Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
16 January 2015 | Auditor's resignation (1 page) |
16 January 2015 | Auditor's resignation (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Termination of appointment of Robert Smith as a director (2 pages) |
16 June 2014 | Termination of appointment of Jane Smith as a director (2 pages) |
16 June 2014 | Termination of appointment of David Sharp as a director (2 pages) |
16 June 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Robert Smith as a director (2 pages) |
16 June 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of David Sharp as a director (2 pages) |
16 June 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 June 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Jane Smith as a director (2 pages) |
27 May 2014 | Appointment of Mr Thomas Douglas Boyle as a director (3 pages) |
27 May 2014 | Appointment of Mr Thomas Douglas Boyle as a director (3 pages) |
27 May 2014 | Appointment of Mr John Miller Heiton as a director (3 pages) |
27 May 2014 | Appointment of Mr John Miller Heiton as a director (3 pages) |
23 May 2014 | Satisfaction of charge 1 in full (1 page) |
23 May 2014 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
7 May 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 May 2013 (1 page) |
7 May 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 May 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
7 May 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
7 May 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 May 2013 (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Md Secretaries Limited on 5 April 2010 (1 page) |
15 July 2010 | Secretary's details changed for Md Secretaries Limited on 5 April 2010 (1 page) |
15 July 2010 | Secretary's details changed for Md Secretaries Limited on 5 April 2010 (1 page) |
11 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
11 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
18 June 2009 | Return made up to 06/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (6 pages) |
5 August 2008 | Ad 17/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 August 2008 | Ad 17/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 July 2008 | Memorandum and Articles of Association (13 pages) |
28 July 2008 | Director appointed robert serge smith (3 pages) |
28 July 2008 | Memorandum and Articles of Association (13 pages) |
28 July 2008 | Director appointed jane frances smith (3 pages) |
28 July 2008 | Director appointed jane frances smith (3 pages) |
28 July 2008 | Appointment terminated director md directors LIMITED (1 page) |
28 July 2008 | Appointment terminated director md directors LIMITED (1 page) |
28 July 2008 | Director appointed robert serge smith (3 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Director appointed david anthony sharp (3 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Director appointed david anthony sharp (3 pages) |
18 July 2008 | Company name changed pacific shelf 1507 LIMITED\certificate issued on 18/07/08 (2 pages) |
18 July 2008 | Company name changed pacific shelf 1507 LIMITED\certificate issued on 18/07/08 (2 pages) |
6 May 2008 | Incorporation (25 pages) |
6 May 2008 | Incorporation (25 pages) |