Company NameMyatt Offshore Marine Limited
Company StatusDissolved
Company NumberSC452152
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr David Edwin Myatt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumallt House East Haugh
Pitlochry
Perthshire
PH16 5JT
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
14 January 2016Director's details changed for Mr David Edwin Myatt on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr David Edwin Myatt on 14 January 2016 (2 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
3 July 2014Registered office address changed from 20 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 20 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 20 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland on 3 July 2014 (1 page)
12 November 2013Registered office address changed from Tumallt House Tumallt House East Haugh Pitlochry PH16 5JT Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Tumallt House Tumallt House East Haugh Pitlochry PH16 5JT Scotland on 12 November 2013 (1 page)
24 October 2013Registered office address changed from 19 Kirkgait Letham Forfar DD8 2XQ United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 19 Kirkgait Letham Forfar DD8 2XQ United Kingdom on 24 October 2013 (1 page)
12 June 2013Incorporation (36 pages)
12 June 2013Incorporation (36 pages)