Company NameOffshore Festivals Ltd
Company StatusDissolved
Company NumberSC406191
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date16 May 2015 (8 years, 11 months ago)
Previous NameLost At Sea Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Benjamin Edward Harris
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMiss Keren Lise McKean
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Philip Francis Duffy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Ian Peter Milligan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 St Michaels Avenue
Bramhall
Stockport
SK7 2PG
Director NameMr Iain Charles Tittle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
SK7 2EG

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

9.8k at £0.01Iain Tittle
9.84%
Ordinary
8.7k at £0.01Les Williams
8.66%
Ordinary
4.7k at £0.01Trustees Of Pilgrim Sipps
4.72%
Ordinary
4.3k at £0.01Clare Peckham
4.33%
Ordinary
4.3k at £0.01Paul Sherman
4.33%
Ordinary
3.9k at £0.01Bryan Tittle
3.94%
Ordinary
3.9k at £0.01Jonathan Bradock Clayton
3.94%
Ordinary
3.9k at £0.01Mary Tittle
3.94%
Ordinary
2.7k at £0.01Paul Cardow
2.66%
Ordinary
2.4k at £0.01Bernard Taylor
2.36%
Ordinary
2.4k at £0.01Stephen Driscoll
2.36%
Ordinary
2.4k at £0.01Susan Taylor
2.36%
Ordinary
15.7k at £0.01Philip Francis Duffy
15.75%
Ordinary
14.2k at £0.01Keren Lise Mckean
14.17%
Ordinary
10k at £0.01Benjamin Edward Harris
10.04%
Ordinary
2k at £0.01Philippa Merriman
1.97%
Ordinary
2k at £0.01Simon Merriman
1.97%
Ordinary
1.5k at £0.01Paul Wilson
1.48%
Ordinary
1.2k at £0.01Emma Logan
1.18%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 February 2015Return of final meeting of voluntary winding up (12 pages)
16 February 2015Return of final meeting of voluntary winding up (12 pages)
13 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(8 pages)
9 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(8 pages)
23 May 2013Registered office address changed from Unit 17 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Unit 17 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland on 23 May 2013 (1 page)
10 April 2013Annual return made up to 26 August 2012 with a full list of shareholders (18 pages)
10 April 2013Annual return made up to 26 August 2012 with a full list of shareholders (18 pages)
8 November 2012Current accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
8 November 2012Current accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
1 October 2012Accounts made up to 30 April 2012 (2 pages)
1 October 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages)
1 October 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages)
1 October 2012Accounts made up to 30 April 2012 (2 pages)
21 June 2012Appointment of Philip Francis Duffy as a director on 15 June 2012 (3 pages)
21 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 895,302.37
(4 pages)
21 June 2012Memorandum and Articles of Association (12 pages)
21 June 2012Memorandum and Articles of Association (12 pages)
21 June 2012Appointment of Mr Ian Peter Milligan as a director on 15 June 2012 (3 pages)
21 June 2012Appointment of Philip Francis Duffy as a director on 15 June 2012 (3 pages)
21 June 2012Appointment of Mr Ian Peter Milligan as a director on 15 June 2012 (3 pages)
21 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 895,302.37
(4 pages)
21 June 2012Appointment of Iain Tittle as a director on 15 June 2012 (3 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2012Appointment of Iain Tittle as a director on 15 June 2012 (3 pages)
31 May 2012Second filing of SH01 previously delivered to Companies House (6 pages)
31 May 2012Second filing of SH01 previously delivered to Companies House (6 pages)
3 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
(1 page)
3 February 2012Company name changed lost at sea LTD\certificate issued on 03/02/12
  • CONNOT ‐
(3 pages)
3 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
(1 page)
3 February 2012Company name changed lost at sea LTD\certificate issued on 03/02/12
  • CONNOT ‐
(3 pages)
13 December 2011Sub-division of shares on 21 November 2011 (5 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 21/11/2011
(18 pages)
13 December 2011Sub-division of shares on 21 November 2011 (5 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 320
  • ANNOTATION A second filed SH01 was registered on 31/05/2012
(7 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 21/11/2011
(18 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 320
  • ANNOTATION A second filed SH01 was registered on 31/05/2012
(7 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)