OFFSHORE MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | SC390235 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
OFFSHORE MANAGEMENT LIMITED is an liquidation private limited company with number SC390235. It was incorporated 13 years, 5 months, 23 days ago, on 10 December 2010. The company address is Chapelshade House Chapelshade House, Dundee, DD1 1HN, Scotland.
Company Fillings
Resolution
Date: 23 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: Chapelshade House 78-84 Bell Street Dundee DD1 1HN
Old address: Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP
Change date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 15 Feb 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mrs Gail Davies
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-31
Old address: 25 New Wynd Montrose Angus DD10 8RF United Kingdom
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Malcolm Stephen Davies
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Stephen Davies
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-10
Old address: 25 New Wynd Montrose Angus DD10 8RF United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-10
Old address: Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change account reference date company current shortened
Date: 29 Dec 2010
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2011-12-31
Documents
Some Companies
4G QUEEN ANNE DRIVE,NEWBRIDGE,EH28 8PL
Number: | SC280177 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 THE AVENUE, ACOCKS GREEN,WEST MIDLANDS,B27 6NE
Number: | 05156448 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 07491283 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN COTTAGE,MORPETH,NE65 7UJ
Number: | 10833993 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KINGSWOOD ROAD,LONDON,SW2 4JJ
Number: | 07548301 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE LODGE WITLEY PARK,GODALMING,GU8 6NG
Number: | 05886254 |
Status: | ACTIVE |
Category: | Private Limited Company |