Westhill
Aberdeenshire
AB32 6ED
Scotland
Director Name | Mr John George Sinclair |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Sylvia Sinclair |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Meadowlands Way Westhill Aberdeenshire AB32 6ED Scotland |
Director Name | Mr Michael John Daniel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 8 Marshall Mackenzie Road, Kingseat Newmachar Aberdeen AB21 0AB Scotland |
Website | www.offshoreconstructionresources.com |
---|---|
Telephone | 01224 749905 |
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Offshore Grid LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,416 |
Cash | £35,544 |
Current Liabilities | £173,082 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 February 2015 | Delivered on: 4 February 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
17 February 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
---|---|
5 December 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
11 August 2017 | Satisfaction of charge SC4182420001 in full (1 page) |
11 August 2017 | Satisfaction of charge SC4182420001 in full (1 page) |
18 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Appointment of Mr John George Sinclair as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr John George Sinclair as a director on 16 September 2015 (2 pages) |
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 February 2015 | Registration of charge SC4182420001, created on 1 February 2015 (17 pages) |
4 February 2015 | Registration of charge SC4182420001, created on 1 February 2015 (17 pages) |
4 February 2015 | Registration of charge SC4182420001, created on 1 February 2015 (17 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
4 November 2014 | Termination of appointment of Michael John Daniel as a director on 4 April 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael John Daniel as a director on 4 April 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael John Daniel as a director on 4 April 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 September 2013 | Appointment of Mrs Sylvia Sinclair as a director (2 pages) |
9 September 2013 | Termination of appointment of Sylvia Sinclair as a director (1 page) |
9 September 2013 | Termination of appointment of Sylvia Sinclair as a director (1 page) |
9 September 2013 | Appointment of Mrs Sylvia Sinclair as a director (2 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Company name changed offshore grid solutions LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Company name changed offshore grid solutions LIMITED\certificate issued on 15/03/13
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|