Company NameOffshore Emergency Dental Services Ltd
Company StatusDissolved
Company NumberSC390293
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Tobias Reemt Rinke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapleton Farm Methlick
Ellon
Aberdeenshire
AB41 7EP
Scotland
Director NameMrs Sabine Rinke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed02 July 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelton Farm Methlick
Ellon
Aberdeenshire
AB41 7EP
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 26 March 2019)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 628788
Telephone regionAberdeen

Location

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

Shareholders

1 at £1Dr Tobias Reemt Rinke
50.00%
Ordinary
1 at £1Sabine Rinke
50.00%
Ordinary

Financials

Year2014
Net Worth-£229,525
Cash£637
Current Liabilities£234,625

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 February 2014Delivered on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 January 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Register inspection address has been changed to Chapleton Farm Methlick Ellon AB41 7EP (1 page)
1 February 2017Register inspection address has been changed to Chapleton Farm Methlick Ellon AB41 7EP (1 page)
31 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Appointment of Mrs Sabine Rinke as a director (2 pages)
4 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
(3 pages)
4 July 2014Appointment of Mrs Sabine Rinke as a director (2 pages)
4 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
(3 pages)
14 February 2014Registration of charge 3902930001 (23 pages)
14 February 2014Registration of charge 3902930001 (23 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (4 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
2 March 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
2 March 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
2 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
2 March 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
13 December 2010Incorporation (23 pages)
13 December 2010Incorporation (23 pages)