Company NameKRD Offshore Services Limited
Company StatusDissolved
Company NumberSC429899
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date21 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Dyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Braehead Crescent
Stonehaven
Aberdeenshire
AB39 2PP
Scotland
Director NameShona Dyer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Braehead Crescent
Stonehaven
Aberdeenshire
AB39 2PP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Allan Dyer & Shona Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth£209,492
Cash£225,812
Current Liabilities£44,477

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Return of final meeting of voluntary winding up (6 pages)
21 June 2017Return of final meeting of voluntary winding up (6 pages)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
14 March 2016Registered office address changed from 9 Braehead Crescent Stonehaven AB39 2PP to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 14 March 2016 (1 page)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
14 March 2016Registered office address changed from 9 Braehead Crescent Stonehaven AB39 2PP to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 14 March 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
24 August 2012Appointment of Shona Dyer as a director (3 pages)
24 August 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
24 August 2012Appointment of Allan Dyer as a director (3 pages)
24 August 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
24 August 2012Appointment of Shona Dyer as a director (3 pages)
24 August 2012Appointment of Allan Dyer as a director (3 pages)
8 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 August 2012Incorporation (22 pages)
7 August 2012Incorporation (22 pages)