SCOTTISH OFFSHORE INVESTORS PUBLIC LIMITED COMPANY

Saltire Court Saltire Court, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC055503
CategoryPrivate Limited Company
Incorporated18 Apr 1974
Age50 years, 25 days
JurisdictionScotland
Dissolution05 Dec 2012
Years11 years, 5 months, 8 days

SUMMARY

SCOTTISH OFFSHORE INVESTORS PUBLIC LIMITED COMPANY is an dissolved private limited company with number SC055503. It was incorporated 50 years, 25 days ago, on 18 April 1974 and it was dissolved 11 years, 5 months, 8 days ago, on 05 December 2012. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 05 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: Swire House, Souter Head Road Altens Industrial Estate Aberdeen AB123LF

Change date: 2011-09-23

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Henson

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Mr Duncan James Gilmour

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-28

Officer name: James Finlay Limited

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/95; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 May 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/07/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/07/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 1989

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 31/12/88

Documents

View document PDF

Legacy

Date: 13 May 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AK FRESH FOOD LTD

28 FRANCIS ROAD,LONDON,E10 6PW

Number:11435570
Status:ACTIVE
Category:Private Limited Company

BULK CARGO CONTROL (LIVERPOOL) LIMITED

S2 AFS BERTH,LIVERPOOL,L21 1JD

Number:03070439
Status:ACTIVE
Category:Private Limited Company

CITRUS TREE PRODUCTIONS LIMITED

UNIT 6 DUNDEE COURT COACH HOUSE MEWS,LONDON,SE1 4PA

Number:03567602
Status:ACTIVE
Category:Private Limited Company

JTA SYSTEMS LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:07128876
Status:ACTIVE
Category:Private Limited Company

LONDON PRINT HOUSE LTD

18 PUNCH CROFT,LONGFIELD,DA3 8HP

Number:10748993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITY TILING & BATHROOMS LTD

1ST FLOOR 43,CLEETHORPES,DN35 7AQ

Number:07034794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source