Company NamePN Offshore Design Limited
Company StatusDissolved
Company NumberSC461302
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Director

Director NameMr Peter Naughton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 227 West George Street
Glasgow
G2 2ND
Scotland

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Naughton
100.00%
Ordinary

Financials

Year2014
Net Worth£26,368
Cash£38,592
Current Liabilities£21,630

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
5 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
20 November 2014Director's details changed for Mr Peter Naughton on 1 May 2014 (2 pages)
20 November 2014Director's details changed for Mr Peter Naughton on 1 May 2014 (2 pages)
20 November 2014Director's details changed for Mr Peter Naughton on 1 May 2014 (2 pages)
20 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND on 29 August 2014 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)