Company NameOffshore Engineering Support Ltd
Company StatusDissolved
Company NumberSC494849
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Darren Peter Mann
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Redwood Crescent Cove
Aberdeen
Aberdeenshire
AB12 3NZ
Scotland
Director NameMr Christopher David Cameron
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview House Balgownie Road
Bridge Of Don
Aberdeen
AB22 8LX
Scotland
Director NameMr Alan Ross
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Chapman Drive
Carnoustie
Angus
DD7 6DY
Scotland
Director NameMr Ross Whittle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dalhousie Place
Arbroath
Angus
DD11 2BT
Scotland

Location

Registered Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Ross
25.00%
Ordinary
1 at £1Christopher Cameron
25.00%
Ordinary
1 at £1Darren Mann
25.00%
Ordinary
1 at £1Ross Whittle
25.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Termination of appointment of Alan Ross as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Alan Ross as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Ross Whittle as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Ross Whittle as a director on 20 May 2016 (1 page)
26 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 February 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
25 February 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(6 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 4
(3 pages)
10 February 2015Appointment of Mr Christopher David Cameron as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr Christopher David Cameron as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr Christopher David Cameron as a director on 9 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 4
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 4
(3 pages)
9 February 2015Appointment of Mr Alan Ross as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Ross Whittle as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Ross Whittle as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Ross Whittle as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Alan Ross as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Alan Ross as a director on 9 February 2015 (2 pages)
27 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)