Company NameMarine And Offshore Engineering Support Services Ltd
Company StatusDissolved
Company NumberSC398344
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Cosmo Greig
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Printworks Western Road
Montrose
Angus
DD10 8GZ
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Cosmo Greig
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Director's details changed for Mr Cosmo Greig on 26 April 2015 (2 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Director's details changed for Mr Cosmo Greig on 26 April 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Director's details changed for Mr Cosmo Greig on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Mr Cosmo Greig on 16 May 2012 (2 pages)
24 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)