Company NameOIM Diving Services Limited
Company StatusDissolved
Company NumberSC469421
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameFirst Cranes & Winches Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr John Arthur Frew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Scott John Laurie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed07 February 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

89 at £1Scott Edward Melville
89.00%
Ordinary
11 at £1Susan Melville
11.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
20 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
20 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
6 April 2015Appointment of Mr Scott John Laurie as a director on 13 March 2015 (2 pages)
6 April 2015Appointment of Mr John Arthur Frew as a director on 13 March 2015 (2 pages)
6 April 2015Appointment of Mr John Arthur Frew as a director on 13 March 2015 (2 pages)
6 April 2015Appointment of Mr Scott John Laurie as a director on 13 March 2015 (2 pages)
21 May 2014Company name changed first cranes & winches LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
21 May 2014Company name changed first cranes & winches LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 20 February 2014 (1 page)
10 February 2014Termination of appointment of James and George Collie as a secretary (1 page)
10 February 2014Appointment of Mr Calum Gerrard Melville as a director (2 pages)
10 February 2014Termination of appointment of Innes Miller as a director (1 page)
10 February 2014Termination of appointment of Innes Miller as a director (1 page)
10 February 2014Termination of appointment of James and George Collie as a secretary (1 page)
10 February 2014Appointment of Mr Calum Gerrard Melville as a director (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(24 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(24 pages)