CONTAINENTAL OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

CONTAINENTAL OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC135411

Incorporation date

05/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Midmill Business Park, Kintore, Aberdeenshire AB51 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1991)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon09/10/2023
Application to strike the company off the register
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon03/12/2021
Change of details for Oeg Offshore Group Limited as a person with significant control on 2020-10-07
dot icon03/12/2021
Change of details for Offshore Containers Holdings Limited as a person with significant control on 2020-01-31
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Registered office address changed from Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 0BA to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 2021-09-03
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Director's details changed for Mr John Miller Heiton on 2019-02-01
dot icon03/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of Adrian John Bannister as a director on 2016-05-06
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Thomas Douglas Boyle as a director on 2015-03-26
dot icon13/02/2015
Appointment of Mr Adrian John Bannister as a director on 2015-02-01
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/10/2012
Appointment of Mr Thomas Douglas Boyle as a director
dot icon14/08/2012
Resolutions
dot icon09/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon09/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon09/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon09/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon21/12/2011
Director's details changed for Mr John Heiton on 2011-12-01
dot icon20/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr John Heiton on 2011-12-01
dot icon19/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon23/09/2011
Accounts for a small company made up to 2010-07-31
dot icon16/08/2011
Compulsory strike-off action has been discontinued
dot icon12/08/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/01/2011
Termination of appointment of David Nightingale as a director
dot icon06/01/2011
Termination of appointment of Ross Finegan as a director
dot icon06/01/2011
Termination of appointment of David Nightingale as a secretary
dot icon06/01/2011
Termination of appointment of Peter Coy as a director
dot icon06/01/2011
Termination of appointment of Raymond Dargan as a director
dot icon11/03/2010
Accounts for a small company made up to 2009-07-31
dot icon10/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon10/12/2009
Director's details changed for Ross Arthur Finegan on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr David George Nightingale on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr. Peter Raymond Coy on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr John Heiton on 2009-12-10
dot icon10/12/2009
Director's details changed for Raymond Alan Dargan on 2009-12-10
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2009
Accounts for a small company made up to 2008-07-31
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Registered office changed on 10/12/2008 from cothal house, cothal view pitmedden road industrial estate dyce aberdeen AB21 0BA
dot icon10/12/2008
Director appointed mr john miller heiton
dot icon10/12/2008
Appointment terminated director roger macey
dot icon28/10/2008
Registered office changed on 28/10/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon23/05/2008
Auditor's resignation
dot icon18/04/2008
Director appointed raymond alan dargan
dot icon18/04/2008
Director appointed roger macey
dot icon18/04/2008
Director appointed ross finegan
dot icon12/04/2008
Appointment terminated director mary meikle
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon02/04/2008
Accounts for a small company made up to 2007-07-31
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2008
Return made up to 05/12/07; full list of members
dot icon01/05/2007
Accounts for a small company made up to 2006-07-31
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon09/01/2007
Return made up to 05/12/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon18/06/2005
Dec mort/charge *
dot icon16/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/12/2004
Return made up to 05/12/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-07-31
dot icon08/03/2004
Partic of mort/charge *
dot icon11/12/2003
Return made up to 05/12/03; full list of members
dot icon07/04/2003
Accounts for a small company made up to 2002-07-31
dot icon24/12/2002
Return made up to 05/12/02; full list of members
dot icon26/03/2002
Dec mort/charge *
dot icon07/03/2002
Accounts for a small company made up to 2001-07-31
dot icon19/12/2001
Return made up to 05/12/01; full list of members
dot icon06/08/2001
Accounting reference date extended from 31/01/01 to 31/07/01
dot icon18/07/2001
Particulars of contract relating to shares
dot icon18/07/2001
Ad 29/01/01--------- £ si 99873@1=99873 £ ic 100/99973
dot icon29/06/2001
Nc inc already adjusted 29/01/01
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-01-31
dot icon21/12/1999
Return made up to 05/12/99; full list of members
dot icon21/12/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1999
Accounts for a small company made up to 1999-01-31
dot icon14/12/1998
Return made up to 05/12/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-01-31
dot icon05/01/1998
Dec mort/charge *
dot icon15/12/1997
Return made up to 05/12/97; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-01-31
dot icon15/07/1997
Partic of mort/charge *
dot icon06/01/1997
Return made up to 05/12/96; full list of members
dot icon26/08/1996
Accounts for a small company made up to 1996-01-31
dot icon03/01/1996
Return made up to 05/12/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1995-01-31
dot icon06/06/1995
Partic of mort/charge *
dot icon06/01/1995
Return made up to 05/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Registered office changed on 23/08/94 from: 1 golden square aberdeen AB9 1HA
dot icon21/04/1994
Accounts for a small company made up to 1994-01-31
dot icon16/12/1993
Return made up to 05/12/93; full list of members
dot icon16/08/1993
Accounts for a small company made up to 1993-01-31
dot icon04/01/1993
Return made up to 05/12/92; full list of members
dot icon16/09/1992
Partic of mort/charge *
dot icon17/07/1992
Accounting reference date notified as 31/01
dot icon13/07/1992
Memorandum and Articles of Association
dot icon09/07/1992
Memorandum and Articles of Association
dot icon09/07/1992
Conve 19/06/92
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Ad 19/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1992
Certificate of change of name
dot icon09/01/1992
Certificate of change of name
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Adrian John
Director
01/02/2015 - 06/05/2016
42
Heiton, John Miller
Director
29/10/2008 - Present
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTAINENTAL OFFSHORE LIMITED

CONTAINENTAL OFFSHORE LIMITED is an(a) Dissolved company incorporated on 05/12/1991 with the registered office located at Midmill Business Park, Kintore, Aberdeenshire AB51 0QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINENTAL OFFSHORE LIMITED?

toggle

CONTAINENTAL OFFSHORE LIMITED is currently Dissolved. It was registered on 05/12/1991 and dissolved on 02/01/2024.

Where is CONTAINENTAL OFFSHORE LIMITED located?

toggle

CONTAINENTAL OFFSHORE LIMITED is registered at Midmill Business Park, Kintore, Aberdeenshire AB51 0QG.

What does CONTAINENTAL OFFSHORE LIMITED do?

toggle

CONTAINENTAL OFFSHORE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTAINENTAL OFFSHORE LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.