Company NameGMS Offshore Logistics Ltd
Company StatusDissolved
Company NumberSC528846
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Gaynor Margaret Loggie
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Atholl Rise
Pitmedden
Ellon
AB41 7XD
Scotland

Location

Registered Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
15 March 2021Application to strike the company off the register (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 September 2019Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 5 September 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Change of details for Miss Gaynor Margaret Sunley as a person with significant control on 23 July 2017 (2 pages)
11 August 2017Director's details changed for Miss Gaynor Margaret Sunley on 23 July 2017 (2 pages)
11 August 2017Change of details for Miss Gaynor Margaret Sunley as a person with significant control on 23 July 2017 (2 pages)
11 August 2017Director's details changed for Miss Gaynor Margaret Sunley on 23 July 2017 (2 pages)
6 April 2017Director's details changed for Miss Gaynor Margaret Sunley on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Miss Gaynor Margaret Sunley on 5 April 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 100
(22 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 100
(22 pages)