Company NameMcQuillan Offshore Ltd
Company StatusDissolved
Company NumberSC448101
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs June Higgins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 22 June 2021)
RoleCleaner
Country of ResidenceScotland
Correspondence Address42 Thornton Avenue
Crosshouse
Kilmarnock
Ayrshire
KA2 0HY
Scotland
Director NameMr Michael Higgins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address44 Culzean Crescent
Kilmarnock
KA3 7DT
Scotland
Secretary NameMiss Catherine Morran
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address42 Thornton Avenue
Kilmarnock
KA2 0HY
Scotland
Secretary NameMrs Catherine Morran McNiven
StatusResigned
Appointed27 April 2018(5 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 May 2018)
RoleCompany Director
Correspondence Address102 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9ET
Scotland

Location

Registered Address44 Culzean Crescent
Kilmarnock
KA3 7DT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock East and Hurlford

Shareholders

100 at £1Michael Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£738
Current Liabilities£22,672

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
13 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
30 May 2018Registered office address changed from 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET Scotland to 44 Culzean Crescent Kilmarnock KA3 7DT on 30 May 2018 (1 page)
17 May 2018Termination of appointment of Catherine Morran Mcniven as a secretary on 17 May 2018 (1 page)
27 April 2018Appointment of Mrs Catherine Morran Mcniven as a secretary on 27 April 2018 (2 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Registered office address changed from 42 Thornton Avenue Kilmarnock KA2 0HY to 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 42 Thornton Avenue Kilmarnock KA2 0HY to 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 42 Thornton Avenue Kilmarnock KA2 0HY to 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET on 2 December 2015 (1 page)
22 April 2015Termination of appointment of Catherine Morran as a secretary on 22 April 2015 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Termination of appointment of Catherine Morran as a secretary on 22 April 2015 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
5 February 2014Appointment of Mrs June Higgins as a director (2 pages)
5 February 2014Termination of appointment of Michael Higgins as a director (1 page)
5 February 2014Termination of appointment of Michael Higgins as a director (1 page)
5 February 2014Appointment of Mrs June Higgins as a director (2 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)