Company NameBomar Offshore Ltd
DirectorsRobert David Lyon and Mark Ian Perry
Company StatusActive
Company NumberSC347732
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months 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 Robert David Lyon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(2 weeks, 4 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameMark Ian Perry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(2 weeks, 4 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Robert David Lyon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steadings Fraserburgh
Fraserburgh
Aberdeenshire
AB43 7BN
Scotland
Director NameMr Mark Ian Perry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address77 Thorngrove Avenue
Aberdeen
Aberdeenshire
AB15 7FG
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
Aberdeen
Aberdeenshire
AB21 0QH
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed28 August 2008(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed20 October 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitebomaroffshore.co.uk
Email address[email protected]
Telephone08443350472
Telephone regionUnknown

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Mr Mark Ian Perry
40.00%
Ordinary
4 at £1Mr Robert David Lyon
40.00%
Ordinary
1 at £1Denise Sanderson Perry
10.00%
Ordinary B
1 at £1Lyon Robert
10.00%
Ordinary B

Financials

Year2014
Net Worth£199,426
Cash£18,182
Current Liabilities£199,167

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

23 December 2015Delivered on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and numbered block 2, blackhouse industrial estate, peterhead.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 19 blackhouse industrial estate peterhead.
Outstanding
27 August 2014Delivered on: 28 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 2008Delivered on: 22 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 September 2019Change of details for Mr Mark Ian Perry as a person with significant control on 6 April 2016 (2 pages)
4 September 2019Change of details for Mr Robert David Lyon as a person with significant control on 6 April 2016 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Registration of charge SC3477320004, created on 23 December 2015 (4 pages)
7 January 2016Registration of charge SC3477320004, created on 23 December 2015 (4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 October 2014Registration of charge SC3477320003, created on 15 October 2014 (7 pages)
23 October 2014Registration of charge SC3477320003, created on 15 October 2014 (7 pages)
17 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(6 pages)
17 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(6 pages)
28 August 2014Registration of charge SC3477320002, created on 27 August 2014 (5 pages)
28 August 2014Registration of charge SC3477320002, created on 27 August 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Director's details changed for Mr Robert David Lyon on 28 March 2013 (2 pages)
17 June 2014Director's details changed for Mr Robert David Lyon on 28 March 2013 (2 pages)
9 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(6 pages)
9 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(6 pages)
9 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 March 2013Director's details changed for Mr Robert David Lyon on 26 March 2013 (3 pages)
28 March 2013Director's details changed for Mr Robert David Lyon on 26 March 2013 (3 pages)
28 March 2013Director's details changed for Mark Ian Perry on 26 March 2013 (3 pages)
28 March 2013Director's details changed for Mark Ian Perry on 26 March 2013 (3 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 September 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
27 September 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
27 September 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Mark Ian Perry on 1 January 2011 (2 pages)
14 September 2011Director's details changed for Mark Ian Perry on 1 January 2011 (2 pages)
14 September 2011Director's details changed for Mark Ian Perry on 1 January 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 October 2010Director's details changed for Mark Ian Perry on 27 October 2010 (2 pages)
28 October 2010Director's details changed for Mark Ian Perry on 27 October 2010 (2 pages)
15 September 2010Director's details changed for Mark Ian Perry on 1 January 2010 (2 pages)
15 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Robert David Lyon on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mark Ian Perry on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mark Ian Perry on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Robert David Lyon on 1 January 2010 (2 pages)
15 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Robert David Lyon on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 19/07/2010
(11 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 19/07/2010
(11 pages)
23 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 10
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 10
(3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
26 January 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
26 January 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 October 2008Secretary appointed grant smith law practice (1 page)
20 October 2008Secretary appointed grant smith law practice (1 page)
20 October 2008Registered office changed on 20/10/2008 from burnside business centre burnside road peterhead aberdeenshire AB42 3AW (1 page)
20 October 2008Registered office changed on 20/10/2008 from burnside business centre burnside road peterhead aberdeenshire AB42 3AW (1 page)
2 October 2008Appointment terminated secretary grant smith law practice (1 page)
2 October 2008Registered office changed on 02/10/2008 from amicable house 252 union street aberdeen aberdeenshire AB10 1TN (1 page)
2 October 2008Registered office changed on 02/10/2008 from amicable house 252 union street aberdeen aberdeenshire AB10 1TN (1 page)
2 October 2008Appointment terminated secretary grant smith law practice (1 page)
18 September 2008Director's change of particulars / mark perry / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / mark perry / 18/09/2008 (1 page)
16 September 2008Director appointed robert david lyon (1 page)
16 September 2008Director appointed robert david lyon (1 page)
15 September 2008Director appointed mark ian perry (1 page)
15 September 2008Appointment terminated director sheila ritchie (1 page)
15 September 2008Appointment terminated director sheila ritchie (1 page)
15 September 2008Director appointed mark ian perry (1 page)
1 September 2008Return made up to 01/09/08; full list of members (3 pages)
1 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 August 2008Appointment terminated director robert david lyon (1 page)
28 August 2008Director appointed sheila ewan ritchie (1 page)
28 August 2008Incorporation (18 pages)
28 August 2008Appointment terminated director mark ian perry (1 page)
28 August 2008Incorporation (18 pages)
28 August 2008Appointment terminated director robert david lyon (1 page)
28 August 2008Appointment terminated director mark ian perry (1 page)
28 August 2008Director appointed sheila ewan ritchie (1 page)