Company NameMarine Offshore Project Personnel Limited
Company StatusDissolved
Company NumberSC425977
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Robert Keir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleMarine Services
Country of ResidenceUnited Kingdom
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameMr Steven Anthony Offler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(3 days after company formation)
Appointment Duration3 years, 4 months (closed 10 November 2015)
RoleMarine Pilot
Country of ResidenceUnited Kingdom
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland

Location

Registered Address46 Court Street
Dundee
DD3 7QT
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Robert Keir
50.00%
Ordinary
50 at £1Steven Anthony Offler
50.00%
Ordinary

Financials

Year2014
Net Worth£19,568
Cash£22,575
Current Liabilities£4,407

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 June 2013Director's details changed for Mr. Robert Keir on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mr. Robert Keir on 26 June 2013 (2 pages)
26 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
27 June 2012Appointment of Mr Steven Anthony Offler as a director (2 pages)
27 June 2012Appointment of Mr Steven Anthony Offler as a director (2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)