Crewe
Cheshire
CW1 6EA
Director Name | Mr Glenn Robertson Munachen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Offshore Projects Alliance Ltd 431 Union Street The Capitol Aberdeen AB11 6DA Scotland |
Director Name | Mr Michael John Watt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Offshore Projects Alliance Ltd 431 Union Street The Capitol Aberdeen AB11 6DA Scotland |
Director Name | Mr Colin Urqhart |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Colne View Cottages Abberton Road Fingringhoe Colchester CO5 7AS |
Director Name | Mr Michael John Watt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mormnd View Lonmay Fraserburgh Aberdeenshire AB43 8SS Scotland |
Registered Address | Offshore Projects Alliance Ltd 431 Union Street The Capitol Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
7 December 2020 | Delivered on: 7 December 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 17 May 2023 with updates (6 pages) |
30 May 2023 | Director's details changed for Mr Michael John Watt on 18 May 2022 (2 pages) |
30 May 2023 | Director's details changed for Mr Glenn Munachen on 18 May 2022 (2 pages) |
15 May 2023 | Change of share class name or designation (2 pages) |
31 August 2022 | Registered office address changed from The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland to Offshore Projects Alliance Ltd 431 Union Street the Capitol Aberdeen AB11 6DA on 31 August 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
17 May 2022 | Notification of Skeffington Marine Ltd as a person with significant control on 11 May 2022 (2 pages) |
17 May 2022 | Withdrawal of a person with significant control statement on 17 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (6 pages) |
17 May 2022 | Notification of Arkestra Ltd as a person with significant control on 11 May 2022 (2 pages) |
17 May 2022 | Change of share class name or designation (2 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 11 May 2022
|
12 October 2021 | Termination of appointment of Colin Urqhart as a director on 15 June 2021 (1 page) |
12 October 2021 | Confirmation statement made on 5 September 2021 with updates (6 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 December 2020 | Registration of charge SC5750180001, created on 7 December 2020 (36 pages) |
21 October 2020 | Confirmation statement made on 5 September 2020 with updates (6 pages) |
16 October 2020 | Director's details changed for David Skeffington on 6 September 2019 (2 pages) |
13 October 2020 | Change of share class name or designation (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
17 February 2020 | Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to The Silver Fin Building 455 Union Street Aberdeen AB11 6DB on 17 February 2020 (1 page) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
2 May 2019 | Appointment of Mr Michael John Watt as a director on 18 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Michael John Watt as a director on 18 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
1 May 2019 | Cessation of Education Heights Ltd as a person with significant control on 18 April 2019 (1 page) |
1 May 2019 | Cessation of Skeffington Marine Ltd as a person with significant control on 18 April 2019 (1 page) |
1 May 2019 | Notification of a person with significant control statement (2 pages) |
1 May 2019 | Cessation of Arkestra Ltd as a person with significant control on 18 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Michael John Watt as a director on 18 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Colin Urqhart as a director on 1 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
1 April 2019 | Cessation of Glenn Munachen as a person with significant control on 1 March 2019 (1 page) |
1 April 2019 | Cessation of David Skeffington as a person with significant control on 1 March 2019 (1 page) |
1 April 2019 | Notification of Skeffington Marine Ltd as a person with significant control on 1 March 2019 (2 pages) |
1 April 2019 | Notification of Education Heights Ltd as a person with significant control on 1 March 2019 (2 pages) |
1 April 2019 | Notification of Arkestra Ltd as a person with significant control on 1 March 2019 (2 pages) |
19 March 2019 | Registered office address changed from 20 Jubilee Park Peebles Borders EH45 9BF Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 19 March 2019 (1 page) |
1 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
11 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|