Advanced company searchLink opens in new window

DOMINION OFFSHORE SERVICES LIMITED

Company number SC225132

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 AD02 Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
26 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
02 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 55,265
29 Nov 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 55,265
03 Oct 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Anthony James Wallace as a director
24 Feb 2014 TM01 Termination of appointment of Scott Kaltrider as a director
29 Nov 2013 TM01 Termination of appointment of Neil Potter as a director
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 55,265
12 Nov 2013 TM02 Termination of appointment of Neil Potter as a secretary
12 Nov 2013 AP04 Appointment of D.W. Company Services Limited as a secretary
16 Jul 2013 CERTNM Company name changed global gas supplies LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
06 Jun 2013 MR04 Satisfaction of charge 2 in full
03 Jun 2013 AP01 Appointment of Mr Scott Wayne Kaltrider as a director
27 Mar 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Russel Timothy Davies on 10 December 2011
10 Jul 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
22 Jul 2011 AD03 Register(s) moved to registered inspection location
22 Jul 2011 AD02 Register inspection address has been changed