OFFSHORE MANAGEMENT LIMITED

Chapelshade House Chapelshade House, Dundee, DD1 1HN, Scotland
StatusLIQUIDATION
Company No.SC390235
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 5 months, 23 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CANYON LIMITED

4G QUEEN ANNE DRIVE,NEWBRIDGE,EH28 8PL

Number:SC280177
Status:ACTIVE
Category:Private Limited Company

DEEPER MAGIC LIMITED

88 THE AVENUE, ACOCKS GREEN,WEST MIDLANDS,B27 6NE

Number:05156448
Status:ACTIVE
Category:Private Limited Company

GMS PLUMBING AND HEATING LTD

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:07491283
Status:ACTIVE
Category:Private Limited Company

HOT TUB TLC LIMITED

LINDEN COTTAGE,MORPETH,NE65 7UJ

Number:10833993
Status:ACTIVE
Category:Private Limited Company

KELLY PRODUCTIONS LIMITED

52 KINGSWOOD ROAD,LONDON,SW2 4JJ

Number:07548301
Status:ACTIVE
Category:Private Limited Company

KOLO ENTERPRISES LIMITED

LAKE LODGE WITLEY PARK,GODALMING,GU8 6NG

Number:05886254
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