Company NameOffbeach Limited
DirectorsRichard Cummings and Robert Thomas
Company StatusActive - Proposal to Strike off
Company NumberSC396058
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Cummings
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2011(1 week, 5 days after company formation)
Appointment Duration13 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address901 International Parkway
Suite 350
Lake Mary
Seminole County Florida
32746
Director NameRobert Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2011(1 week, 5 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3415 West Lake Boulevard #953459
Lake Mary
Florida
32795
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLindsays Llp (Corporation)
StatusResigned
Appointed04 April 2011(1 week, 5 days after company formation)
Appointment Duration13 years (resigned 31 March 2024)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 April 2023Director's details changed for Robert Thomas on 31 August 2021 (2 pages)
5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 November 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
4 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Director's details changed for Richard Cummings on 31 August 2012 (2 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Director's details changed for Robert Thomas on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Robert Thomas on 19 April 2017 (2 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 May 2016 (1 page)
11 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 May 2016 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 April 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 March 2014 (1 page)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 April 2013 (1 page)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 April 2013 (1 page)
28 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Director's details changed for Richard Cummings on 1 September 2011 (2 pages)
20 April 2012Secretary's details changed for Lindsays on 22 March 2012 (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Richard Cummings on 1 September 2011 (2 pages)
20 April 2012Director's details changed for Robert Thomas on 1 September 2011 (2 pages)
20 April 2012Director's details changed for Richard Cummings on 1 September 2011 (2 pages)
20 April 2012Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 20 April 2012 (1 page)
20 April 2012Director's details changed for Robert Thomas on 1 September 2011 (2 pages)
20 April 2012Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 20 April 2012 (1 page)
20 April 2012Director's details changed for Robert Thomas on 1 September 2011 (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
20 April 2012Secretary's details changed for Lindsays on 22 March 2012 (2 pages)
5 May 2011Appointment of Lindsays as a secretary (3 pages)
5 May 2011Appointment of Richard Cummings as a director (3 pages)
5 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2011 (2 pages)
5 May 2011Appointment of Richard Cummings as a director (3 pages)
5 May 2011Appointment of Robert Thomas as a director (3 pages)
5 May 2011Appointment of Robert Thomas as a director (3 pages)
5 May 2011Appointment of Lindsays as a secretary (3 pages)
5 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2011 (2 pages)
12 April 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 April 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 April 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 April 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 April 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 April 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
22 March 2011Incorporation (24 pages)
22 March 2011Incorporation (24 pages)