Dundee
DD1 1RJ
Scotland
Director Name | Mr Svein Odland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 30-34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Peter Terence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Secretary Name | Kim Darby |
---|---|
Status | Current |
Appointed | 05 November 2012(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | E11 Aspul Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Miss Kim Darby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Dr David Gleeson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT |
Director Name | Mrs Julie Paton McKechnie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E11 Aspul Court Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT |
Website | offshore-oils.com |
---|---|
Telephone | 0845 2967751 |
Telephone region | Unknown |
Registered Address | 30-34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Sterling Holmen As 9.60% Ordinary A |
---|---|
10 at £1 | Thomas Mckenchnie 9.60% Ordinary A |
80 at £1 | Subsea Fluids Group Limited 76.78% Ordinary A |
210 at £0.01 | David Gleeson 2.02% Ordinary B |
105 at £0.01 | Kim Darby 1.01% Ordinary B |
105 at £0.01 | Mary Eccles 1.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £369,820 |
Cash | £493,594 |
Current Liabilities | £1,114,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
10 January 2024 | Appointment of Dr David Gleeson as a director on 1 January 2024 (2 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 April 2023 | Change of details for Subsea Fluids Limited as a person with significant control on 14 June 2022 (2 pages) |
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Julie Paton Mckechnie as a director on 11 October 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
23 April 2021 | Notification of Subsea Fluids Limited as a person with significant control on 30 October 2020 (2 pages) |
22 April 2021 | Cessation of Subsea Fluids Group Limited as a person with significant control on 9 March 2020 (1 page) |
22 April 2021 | Cessation of Thomas John Mckechnie as a person with significant control on 30 October 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 April 2020 | Memorandum and Articles of Association (20 pages) |
23 April 2020 | Resolutions
|
22 April 2020 | Notification of Thomas John Mckechnie as a person with significant control on 9 March 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
16 April 2020 | Sub-division of shares on 9 March 2020 (5 pages) |
17 January 2020 | Cessation of Subsea Fluids Group Limited as a person with significant control on 17 January 2020 (1 page) |
17 January 2020 | Notification of Subsea Fluids Group Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Julie Paton Mckechnie as a director on 24 January 2019 (2 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 May 2016 | Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
11 April 2016 | Director's details changed for Peter Terence Eccles on 12 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Kim Darby on 12 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Kim Darby on 12 February 2016 (1 page) |
11 April 2016 | Director's details changed for Peter Terence Eccles on 12 February 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Kim Darby on 12 February 2016 (1 page) |
11 April 2016 | Director's details changed for Kim Darby on 12 February 2016 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP to 30-34 Reform Street Dundee DD1 1RJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP to 30-34 Reform Street Dundee DD1 1RJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP to 30-34 Reform Street Dundee DD1 1RJ on 1 September 2015 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 December 2014 | Appointment of Kim Darby as a director on 24 November 2014 (3 pages) |
12 December 2014 | Appointment of Kim Darby as a director on 24 November 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (18 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (18 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (18 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perth PH10 6EP Scotland on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perth PH10 6EP Scotland on 15 April 2013 (1 page) |
27 March 2013 | Director's details changed for Svein Odland on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Svein Odland on 27 March 2013 (2 pages) |
22 February 2013 | Registered office address changed from Niche Welton Road Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP Scotland on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Niche Welton Road Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP Scotland on 22 February 2013 (1 page) |
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
12 November 2012 | Appointment of Peter Terence Eccles as a director (2 pages) |
12 November 2012 | Appointment of Kim Darby as a secretary (2 pages) |
12 November 2012 | Appointment of Peter Terence Eccles as a director (2 pages) |
12 November 2012 | Appointment of Kim Darby as a secretary (2 pages) |
8 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
8 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|