Company NameOffshore Underwriting Services Limited
Company StatusDissolved
Company NumberSC345435
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bernt Ake Hellman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFinnish,British
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wynnstow Park
Oxted
Surrey
RH8 9DR
Secretary NameMari Johanna Hellman
NationalityBritish
StatusClosed
Appointed01 November 2009(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address2 Wynnstow Park
Oxted
Surrey
RH8 9DR
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Contact

Websitespexservices.com
Telephone01224 727840
Telephone regionAberdeen

Location

Registered Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mari Johanna Hellman
50.00%
Ordinary
50 at £1Mr Bernt Ake Hellman
50.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
3 October 2019Registered office address changed from C/O Fyfe Moir & Associates Limited 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 3 October 2019 (1 page)
21 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
3 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
3 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 November 2011Secretary's details changed for Mari Johanna Hellman on 3 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mari Johanna Hellman on 3 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mari Johanna Hellman on 3 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 (2 pages)
17 August 2011Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 August 2011 (1 page)
17 August 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
17 August 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
17 August 2011Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 August 2011 (1 page)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
8 December 2009Appointment of Mari Johanna Hellman as a secretary (3 pages)
8 December 2009Appointment of Mari Johanna Hellman as a secretary (3 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)
8 July 2008Secretary appointed grant smith law practice (1 page)
8 July 2008Registered office changed on 08/07/2008 from 5 meadowlands court westhill aberdeenshire AB32 6EA (1 page)
8 July 2008Secretary appointed grant smith law practice (1 page)
8 July 2008Registered office changed on 08/07/2008 from 5 meadowlands court westhill aberdeenshire AB32 6EA (1 page)