Kintore
Aberdeenshire
AB51 0QG
Scotland
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road Findon, Portlethen Aberdeen AB12 3RT Scotland |
Director Name | Mr Adrian John Bannister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(5 years, 1 month 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 | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.oegoffshore.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Offshore Containers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
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) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
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) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mr Thomas Douglas Boyle as a director (2 pages) |
12 October 2012 | Appointment of Mr Thomas Douglas Boyle as a director (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
23 February 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
23 February 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
23 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of Mr John Heiton as a director (3 pages) |
23 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
23 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
23 February 2010 | Appointment of Mr John Heiton as a director (3 pages) |
23 February 2010 | Company name changed dunwilco (1643) LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
23 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
23 February 2010 | Company name changed dunwilco (1643) LIMITED\certificate issued on 23/02/10
|
18 December 2009 | Incorporation (44 pages) |
18 December 2009 | Incorporation (44 pages) |