Company NameOffshore Management Limited
DirectorMalcolm Stephen Davies
Company StatusLiquidation
Company NumberSC390235
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 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 Malcolm Stephen Davies
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmithy Cottage Dykelands
Laurencekirk
Kincardineshire
AB30 1UP
Scotland
Secretary NameMrs Gail Davies
StatusCurrent
Appointed01 January 2016(5 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressSmithy Cottage Dykelands
By Laurencekirk
Aberdeenshire
AB30 1UP
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gail Davies
50.00%
Ordinary
1 at £1Malcolm Stephen Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£230,366
Cash£273,822
Current Liabilities£45,517

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return10 December 2016 (7 years, 4 months ago)
Next Return Due24 December 2017 (overdue)

Filing History

23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
(1 page)
23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
(1 page)
19 June 2017Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 19 June 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 February 2017Appointment of Mrs Gail Davies as a secretary on 1 January 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 February 2017Appointment of Mrs Gail Davies as a secretary on 1 January 2016 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
21 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
31 July 2013Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 31 July 2013 (1 page)
31 July 2013Director's details changed for Malcolm Stephen Davies on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Malcolm Stephen Davies on 29 July 2013 (2 pages)
31 July 2013Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 31 July 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 January 2013Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 10 January 2013 (1 page)
10 January 2013Director's details changed for Malcolm Stephen Davies on 1 January 2013 (2 pages)
10 January 2013Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP United Kingdom on 10 January 2013 (1 page)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Malcolm Stephen Davies on 1 January 2013 (2 pages)
10 January 2013Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 10 January 2013 (1 page)
10 January 2013Director's details changed for Malcolm Stephen Davies on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
29 December 2010Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
29 December 2010Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
10 December 2010Incorporation (34 pages)
10 December 2010Incorporation (34 pages)