Company NameSurf Consultancy Limited
Company StatusDissolved
Company NumberSC344377
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date8 June 2023 (10 months, 3 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Steven Nicholas Forbes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Secretary NameMaureen Tolmie Clelland Forbes
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklea
Clola
Mintlaw
Aberdeenshire
AB42 5AE
Scotland
Director NameMr John Leonard Keith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Steven Nicholas Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£159,883
Cash£166,709
Current Liabilities£41,747

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 June 2023Final Gazette dissolved following liquidation (1 page)
8 March 2023Final account prior to dissolution in MVL (final account attached) (4 pages)
16 March 2020Registered office address changed from 12 Norfolk Road Aberdeen AB10 6JR Scotland to 64 Allardice Street Stonehaven AB39 2AA on 16 March 2020 (2 pages)
9 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 31 October 2017 (5 pages)
1 August 2018Registered office address changed from 47 Ashley Road Aberdeen AB10 6RU to 12 Norfolk Road Aberdeen AB10 6JR on 1 August 2018 (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 July 2017Notification of Steven Nicholas Forbes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Steven Nicholas Forbes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Steven Nicholas Forbes as a person with significant control on 4 July 2017 (2 pages)
29 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Director's details changed for Steven Nicholas Forbes on 5 September 2012 (2 pages)
12 July 2013Director's details changed for Steven Nicholas Forbes on 5 September 2012 (2 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Director's details changed for Steven Nicholas Forbes on 5 September 2012 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 September 2012Registered office address changed from 25 Denwood Northburn of Rubislaw Aberdeen Grampian AB15 6JE on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 25 Denwood Northburn of Rubislaw Aberdeen Grampian AB15 6JE on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 25 Denwood Northburn of Rubislaw Aberdeen Grampian AB15 6JE on 4 September 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Steven Nicholas Forbes on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Steven Nicholas Forbes on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Steven Nicholas Forbes on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
15 September 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 25 denwood norhtburn of rubislaw aberdeen AB15 6JE (1 page)
6 November 2008Registered office changed on 06/11/2008 from 25 denwood norhtburn of rubislaw aberdeen AB15 6JE (1 page)
15 July 2008Secretary appointed maureen tolmie clelland forbes (2 pages)
15 July 2008Director appointed steven nicholas forbes (2 pages)
15 July 2008Director appointed steven nicholas forbes (2 pages)
15 July 2008Secretary appointed maureen tolmie clelland forbes (2 pages)
17 June 2008Appointment terminated director john keith (1 page)
17 June 2008Appointment terminated director john keith (1 page)
13 June 2008Incorporation (15 pages)
13 June 2008Incorporation (15 pages)