Company NameAlborada Offshore Ltd
Company StatusDissolved
Company NumberSC611433
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Donald Carmichael
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 23 March 2021)
RoleCommercial Director
Country of ResidenceSpain
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 October 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 October 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 December 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page)
14 October 2020Director's details changed for Mr Iain Donald Carmichael on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr Iain Donald Carmichael as a person with significant control on 14 October 2020 (2 pages)
1 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 (1 page)
10 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 3 May 2019 (1 page)
1 November 2018Notification of Iain Donald Carmichael as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Cessation of Codir Limited as a person with significant control on 1 November 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
1 November 2018Appointment of Mr Iain Donald Carmichael as a director on 1 November 2018 (2 pages)
22 October 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 October 2018 (1 page)
22 October 2018Termination of appointment of Cosec Limited as a director on 22 October 2018 (1 page)
22 October 2018Termination of appointment of James Stuart Mcmeekin as a director on 22 October 2018 (1 page)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 1
(31 pages)
22 October 2018Termination of appointment of Cosec Limited as a secretary on 22 October 2018 (1 page)