Company NameEcosse Ip Os Spoolbase Systems Limited
Company StatusDissolved
Company NumberSC496953
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameEcosse Subsea Os Spoolbase Systems Limited

Business Activity

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

Directors

Director NameMr Michael William Neil Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Mark Alexander Gillespie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(2 years, 1 month after company formation)
Appointment Duration5 years (closed 22 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Dorothy Margaret Burke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 March 2022)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Keith Michael McDermott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceNorthern Ireland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMaureen Elizabeth Petrie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RolePersonnel Operations Director
Country of ResidenceScotland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMichael Sutherland Cowie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMiss Jamie Farquharson Welsh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2015(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2021Appointment of Hm Secretaries Limited as a secretary on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 31 December 2020 (1 page)
2 February 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
6 February 2019Change of details for Ecosse Subsea Os Spoolbase Limited as a person with significant control on 20 December 2018 (2 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2018Termination of appointment of Maureen Elizabeth Petrie as a director on 12 November 2018 (1 page)
21 December 2018Appointment of Miss Jamie Farquharson Welsh as a director on 12 November 2018 (2 pages)
21 December 2018Termination of appointment of Michael Sutherland Cowie as a director on 12 November 2018 (1 page)
21 December 2018Appointment of Mrs Dorothy Margaret Burke as a director on 12 November 2018 (2 pages)
21 December 2018Termination of appointment of Keith Michael Mcdermott as a director on 12 November 2018 (1 page)
20 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Appointment of Mr Mark Alexander Gillespie as a director on 13 March 2017 (2 pages)
25 April 2017Appointment of Mr Mark Alexander Gillespie as a director on 13 March 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 March 2016 (13 pages)
8 November 2016Full accounts made up to 31 March 2016 (13 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
29 June 2015Appointment of Michael Sutherland Cowie as a director on 26 June 2015 (3 pages)
29 June 2015Appointment of Michael Sutherland Cowie as a director on 26 June 2015 (3 pages)
19 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(21 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(21 pages)