Company NameOffshore Technical Services Ltd.
Company StatusDissolved
Company NumberSC397956
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameEmma Louise Macphee
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Paul Joseph Macphee
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Paul Macphee
75.00%
Ordinary
25 at £1Emma Macphee
25.00%
Ordinary

Financials

Year2014
Net Worth£10,722
Cash£29,731
Current Liabilities£40,443

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Director's details changed for Emma Louise Macphee on 16 June 2011 (2 pages)
1 May 2012Director's details changed for Paul Joseph Macphee on 16 June 2011 (2 pages)
1 May 2012Director's details changed for Paul Joseph Macphee on 16 June 2011 (2 pages)
1 May 2012Director's details changed for Emma Louise Macphee on 16 June 2011 (2 pages)
27 April 2012Director's details changed for Emma Louise Macphee on 16 June 2011 (2 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Paul Joseph Macphee on 16 June 2011 (2 pages)
27 April 2012Director's details changed for Paul Joseph Macphee on 16 June 2011 (2 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Emma Louise Macphee on 16 June 2011 (2 pages)
6 May 2011Appointment of Emma Louise Macphee as a director (3 pages)
6 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 May 2011Appointment of Emma Louise Macphee as a director (3 pages)
6 May 2011Appointment of Paul Joseph Macphee as a director (3 pages)
6 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(4 pages)
6 May 2011Appointment of Paul Joseph Macphee as a director (3 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(4 pages)
27 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 April 2011Incorporation (23 pages)
18 April 2011Incorporation (23 pages)