Company NameMarine Offshore Solutions Ltd
Company StatusDissolved
Company NumberSC393027
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMiss Katrina Yule
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Katrina Yule
51.00%
Ordinary A
49 at £1Katrina Yule
49.00%
Ordinary B

Financials

Year2014
Net Worth£77,780
Cash£14,593
Current Liabilities£24,458

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Order of court for early dissolution (1 page)
25 October 2017Registered office address changed from 2 Home Farm Cottages Durris Banchory Aberdeenshire AB31 6BD to 7 Queens Gardens Aberdeen AB15 4YD on 25 October 2017 (2 pages)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(2 pages)
25 October 2017Registered office address changed from 2 Home Farm Cottages Durris Banchory Aberdeenshire AB31 6BD to 7 Queens Gardens Aberdeen AB15 4YD on 25 October 2017 (2 pages)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Miss Katrina Yule on 7 January 2013 (2 pages)
1 March 2013Director's details changed for Miss Katrina Yule on 7 January 2013 (2 pages)
1 March 2013Director's details changed for Miss Katrina Yule on 7 January 2013 (2 pages)
25 January 2013Registered office address changed from Top Floor Flat 194 Market Street Aberdeen AB11 5PQ Scotland on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Top Floor Flat 194 Market Street Aberdeen AB11 5PQ Scotland on 25 January 2013 (1 page)
29 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 August 2012Registered office address changed from 5 St. Aidan Crescent Banchory AB31 5YX United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 5 St. Aidan Crescent Banchory AB31 5YX United Kingdom on 14 August 2012 (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Incorporation (23 pages)
7 February 2011Incorporation (23 pages)