Company NameLac Offshore Limited
Company StatusDissolved
Company NumberSC411377
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Richard Jeffrey Keisner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAthanasia Politou
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed15 March 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 29 May 2015)
RoleAccountant
Country of ResidenceGreece
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed16 November 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAlan Buckley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed16 November 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Caspian Mainport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
30 September 2014Accounts made up to 31 December 2013 (10 pages)
30 September 2014Accounts made up to 31 December 2013 (10 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
15 August 2013Accounts made up to 31 December 2012 (8 pages)
15 August 2013Accounts made up to 31 December 2012 (8 pages)
5 April 2013Appointment of Athanasia Politou as a director on 15 March 2013 (3 pages)
5 April 2013Termination of appointment of Alan Buckley as a director on 15 March 2013 (2 pages)
5 April 2013Appointment of Athanasia Politou as a director on 15 March 2013 (3 pages)
5 April 2013Termination of appointment of Alan Buckley as a director on 15 March 2013 (2 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
17 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
9 December 2011Appointment of Richard Jeffrey Keisner as a director on 16 November 2011 (3 pages)
9 December 2011Appointment of Richard Jeffrey Keisner as a director on 16 November 2011 (3 pages)
9 December 2011Termination of appointment of Deborah Jane Almond as a director on 16 November 2011 (2 pages)
9 December 2011Termination of appointment of Hbjg Limited as a director on 16 November 2011 (2 pages)
9 December 2011Termination of appointment of Hbjg Limited as a director on 16 November 2011 (2 pages)
9 December 2011Appointment of Alan Buckley as a director on 16 November 2011 (3 pages)
9 December 2011Appointment of Alan Buckley as a director on 16 November 2011 (3 pages)
9 December 2011Termination of appointment of Deborah Jane Almond as a director on 16 November 2011 (2 pages)
16 November 2011Incorporation (39 pages)
16 November 2011Incorporation (39 pages)