Company NameOffshore Construction Resources Limited
Company StatusDissolved
Company NumberSC418242
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameOffshore Grid Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Sylvia Sinclair
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 23 November 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Meadowlands Way
Westhill
Aberdeenshire
AB32 6ED
Scotland
Director NameMr John George Sinclair
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Sylvia Sinclair
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Meadowlands Way
Westhill
Aberdeenshire
AB32 6ED
Scotland
Director NameMr Michael John Daniel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address8 Marshall Mackenzie Road, Kingseat
Newmachar
Aberdeen
AB21 0AB
Scotland

Contact

Websitewww.offshoreconstructionresources.com
Telephone01224 749905
Telephone regionAberdeen

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Offshore Grid LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,416
Cash£35,544
Current Liabilities£173,082

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 February 2015Delivered on: 4 February 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

17 February 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
5 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Micro company accounts made up to 31 December 2017 (4 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
29 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
11 August 2017Satisfaction of charge SC4182420001 in full (1 page)
11 August 2017Satisfaction of charge SC4182420001 in full (1 page)
18 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Appointment of Mr John George Sinclair as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mr John George Sinclair as a director on 16 September 2015 (2 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
4 February 2015Registration of charge SC4182420001, created on 1 February 2015 (17 pages)
4 February 2015Registration of charge SC4182420001, created on 1 February 2015 (17 pages)
4 February 2015Registration of charge SC4182420001, created on 1 February 2015 (17 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 November 2014Termination of appointment of Michael John Daniel as a director on 4 April 2014 (1 page)
4 November 2014Termination of appointment of Michael John Daniel as a director on 4 April 2014 (1 page)
4 November 2014Termination of appointment of Michael John Daniel as a director on 4 April 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 September 2013Appointment of Mrs Sylvia Sinclair as a director (2 pages)
9 September 2013Termination of appointment of Sylvia Sinclair as a director (1 page)
9 September 2013Termination of appointment of Sylvia Sinclair as a director (1 page)
9 September 2013Appointment of Mrs Sylvia Sinclair as a director (2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 March 2013Company name changed offshore grid solutions LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed offshore grid solutions LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)