Company NameOlair Subsea Consulting Limited
Company StatusDissolved
Company NumberSC380154
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 months ago)
Dissolution Date13 September 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Chalmers Duthie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Milltimber Brae East
Milltimber
Aberdeenshire
AB13 0DN
Scotland
Secretary NameMrs Pamela Duthie
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Milltimber Brae East
Milltimber
Aberdeenshire
AB13 0DN
Scotland

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£78,194
Cash£100,798
Current Liabilities£37,592

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 3 March 2016 (1 page)
13 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 October 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
4 October 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
15 June 2011Director's details changed for Mr Kenneth Chalmers Duthie on 22 October 2010 (2 pages)
15 June 2011Secretary's details changed for Mrs Pamela Duthie on 22 October 2010 (2 pages)
15 June 2011Director's details changed for Mr Kenneth Chalmers Duthie on 22 October 2010 (2 pages)
15 June 2011Secretary's details changed for Mrs Pamela Duthie on 22 October 2010 (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)