Company NameDatch Offshore Limited
Company StatusDissolved
Company NumberSC429300
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date20 July 2018 (5 years, 9 months ago)
Previous NamesDatch Offshore Hyraulics Limited and Datch Offshore Hydraulics Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr John Hutchison Deatcher
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Avenue
Bishopton
Renfrewshire
PA7 5EX
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Mr John Hutchison Deatcher
50.00%
Ordinary A
100 at £1Mr John Hutchison Deatcher
50.00%
Ordinary B

Accounts

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

Charges

24 June 2015Delivered on: 29 June 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Notice of final meeting of creditors (2 pages)
1 November 2016Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 November 2016 (2 pages)
30 September 2016Notice of winding up order (1 page)
30 September 2016Court order notice of winding up (1 page)
30 September 2016Notice of winding up order (1 page)
30 September 2016Court order notice of winding up (1 page)
20 April 2016Satisfaction of charge SC4293000001 in full (1 page)
20 April 2016Satisfaction of charge SC4293000001 in full (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(5 pages)
29 June 2015Registration of charge SC4293000001, created on 24 June 2015 (17 pages)
29 June 2015Registration of charge SC4293000001, created on 24 June 2015 (17 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200

Statement of capital on 2014-12-12
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2014.
(8 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200

Statement of capital on 2014-12-12
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2014.
(8 pages)
6 May 2014Registered office address changed from 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland on 6 May 2014 (1 page)
1 May 2014Company name changed datch offshore hydraulics LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
1 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-17
(1 page)
1 May 2014Company name changed datch offshore hydraulics LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
1 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-17
(1 page)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
28 May 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register inspection address has been changed (1 page)
10 December 2012Director's details changed for Mr John Hutchison Deatcher on 8 August 2012 (2 pages)
10 December 2012Director's details changed for Mr John Hutchison Deatcher on 8 August 2012 (2 pages)
10 December 2012Register inspection address has been changed (1 page)
10 December 2012Director's details changed for Mr John Hutchison Deatcher on 8 August 2012 (2 pages)
9 December 2012Registered office address changed from 8 Gordon Avenue Bishopton PA7 5EX United Kingdom on 9 December 2012 (1 page)
9 December 2012Registered office address changed from 8 Gordon Avenue Bishopton PA7 5EX United Kingdom on 9 December 2012 (1 page)
9 December 2012Registered office address changed from 8 Gordon Avenue Bishopton PA7 5EX United Kingdom on 9 December 2012 (1 page)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2012Director's details changed for Mr John Hutchinson Deatcher on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr John Hutchinson Deatcher on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr John Hutchinson Deatcher on 8 August 2012 (2 pages)
1 August 2012Company name changed datch offshore hyraulics LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed datch offshore hyraulics LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Incorporation (23 pages)
30 July 2012Incorporation (23 pages)