Company NameThe Offshore Safety Professionals Register Limited
DirectorPaul Millar
Company StatusActive
Company NumberSC517345
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Director

Director NameMr Paul Millar
Date of BirthApril 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2015(same day as company formation)
RoleHealth And Safety Professional
Country of ResidenceScotland
Correspondence Address52 Kettil'Stoun Mains
Linlithgow
EH49 6SL
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

9 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
4 October 2022Registered office address changed from 63 Dock Street Dundee DD1 3DU Scotland to 3 Coates Place Edinburgh EH3 7AA on 4 October 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (7 pages)
22 April 2022Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to 63 Dock Street Dundee DD1 3DU on 22 April 2022 (1 page)
23 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
10 January 2022Statement of capital following an allotment of shares on 1 March 2021
  • GBP 2
(3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
19 October 2020Director's details changed for Mr Paul Millar on 14 October 2020 (2 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
19 October 2020Change of details for Mr Paul Millar as a person with significant control on 14 October 2020 (2 pages)
19 October 2020Change of details for Mr Paul Millar as a person with significant control on 15 October 2020 (2 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
9 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 August 2018Amended total exemption full accounts made up to 31 October 2017 (11 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
27 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Registered office address changed from 5 Cairn View Belhelvie AB23 8SB United Kingdom to 56 King Street Aberdeen AB24 5AX on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 5 Cairn View Belhelvie AB23 8SB United Kingdom to 56 King Street Aberdeen AB24 5AX on 20 October 2017 (1 page)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
(27 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
(27 pages)