Company NameDVS Offshore Ltd.
Company StatusDissolved
Company NumberSC404006
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dominic Vlaho Stuk
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleRope Access
Country of ResidenceUnited Kingdom
Correspondence Address7 Torville Crescent
Kettering
Northamptonshire
NN15 7EN
Secretary NameToni Tyers
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Torville Crescent
Kettering
Northamptonshire
NN15 7EN
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 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
Appointed22 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

80 at £1Dominic Stuk
80.00%
Ordinary
20 at £1Toni Tyers
20.00%
Ordinary

Financials

Year2014
Net Worth£3,625
Current Liabilities£11,952

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Micro company accounts made up to 31 July 2016 (1 page)
14 November 2016Micro company accounts made up to 31 July 2016 (1 page)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Director's details changed for Dominic Vlamo Stuk on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dominic Vlamo Stuk on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Toni Tyers on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dominic Vlamo Stuk on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Toni Tyers on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Toni Tyers on 7 August 2012 (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
4 August 2011Appointment of Toni Tyers as a secretary (3 pages)
4 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
4 August 2011Appointment of Toni Tyers as a secretary (3 pages)
4 August 2011Appointment of Dominic Vlamo Stuk as a director (3 pages)
4 August 2011Appointment of Dominic Vlamo Stuk as a director (3 pages)
29 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 July 2011Incorporation (23 pages)
22 July 2011Incorporation (23 pages)