Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OFFSHORE DESIGN LIMITED
Company Information for

OFFSHORE DESIGN LIMITED

WOOD GROUP, 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ,
Company Registration Number
SC063080
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Offshore Design Ltd
OFFSHORE DESIGN LIMITED was founded on 1977-09-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Offshore Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OFFSHORE DESIGN LIMITED
 
Legal Registered Office
WOOD GROUP
15 JUSTICE MILL LANE
ABERDEEN
AB11 6EQ
Other companies in AB12
 
Filing Information
Company Number SC063080
Company ID Number SC063080
Date formed 1977-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-13 14:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OFFSHORE DESIGN LIMITED
The following companies were found which have the same name as OFFSHORE DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFSHORE DESIGN CONCEPTS LTD 57 LYNWOOD GROVE ORPINGTON KENT BR6 0BQ Active Company formed on the 2012-06-21
OFFSHORE DESIGN ENGINEERING LIMITED C/O Frp Trading Advisory Limited Kings Orchard 1 Queen Street Bristol LONDON BS2 0HQ Active Company formed on the 1980-10-16
OFFSHORE DESIGN SERVICES (SCOTLAND) LIMITED 51 CHAPEL STREET ABERDEEN SCOTLAND AB10 1SS Dissolved Company formed on the 2007-05-02
OFFSHORE DESIGNS ASSOCIATES LIMITED 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2003-11-19
OFFSHORE DESIGN AND DRILLING SERVICES LLC 24606 BAY HILL BLVD KATY TX 77494 Dissolved Company formed on the 2012-11-30
OFFSHORE DESIGN SERVICES (ODS) LTD 11711 PRINCETON PIKR, STE 341-122 - CINCINNATI OH 452462500 Active Company formed on the 2007-06-27
OFFSHORE DESIGN FURNITURE & HOMEWARES PTY LTD VIC 3923 Active Company formed on the 2007-06-01
OFFSHORE DESIGN SERVICES PTE. LTD. TAMPINES AVENUE 5 Singapore 521146 Dissolved Company formed on the 2008-12-16
OFFSHORE DESIGN ASSOCIATES LIMITED Newfoundland and Labrador Active
OFFSHORE DESIGN BUILD INC 301 W. PLATT ST. TAMPA FL 33606 Active Company formed on the 2016-03-31
OFFSHORE DESIGN ENGINEERING CONSULTANTS LTD 24 STRACHAN STREET ARBROATH ANGUS DD11 1UA Active Company formed on the 2017-12-14
Offshore Designs Ltd. 2900 - 550 Burrard Street Vancouver British Columbia V6C 0A3 Active Company formed on the 2018-08-13
OFFSHORE DESIGN GROUP INCORPORATED California Unknown
OFFSHORE DESIGN LTD. Active Company formed on the 1988-10-12
Offshore Designs LLC Maryland Unknown

Company Officers of OFFSHORE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GEORGE ALEXANDER BROWN
Director 2012-12-31
PATRICK CHARLES DELANY
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
MARK DOCHERTY
Director 2012-07-28 2014-10-17
DEREK STUART BLACKWOOD
Director 2005-04-13 2012-12-31
WILLIAM COCHRANE
Director 2010-05-10 2012-12-31
KATHLEEN LESLEY ANNE GLASS
Director 2009-01-30 2012-12-31
CHARLES NICHOLAS BROWN
Director 2009-01-30 2012-07-28
IAN JOHNSON
Company Secretary 2005-04-13 2010-09-01
ALAN CECIL HOGG
Director 2005-04-13 2010-01-28
JAMES THOMAS CASHER
Director 1988-09-15 2009-05-31
IAN SCLATER JOY
Director 2005-04-13 2009-01-30
GRAHAM RODNEY LEVETT-PRINSEP
Director 2005-04-13 2009-01-30
DAVID MCGREGOR
Director 2005-04-13 2008-10-06
ALAN LEE RASMUSSEN
Director 2005-04-13 2007-03-02
DAVID MCGREGOR
Company Secretary 2001-03-07 2005-04-13
JAMES THOMAS CASHER
Company Secretary 1988-09-15 2001-03-07
IAN JAMES MURRAY
Director 1988-09-15 2001-03-07
IAIN SMITH & COMPANY
Nominated Secretary 1991-08-09 1991-08-09
IVAN ANDREW MATHER
Director 1988-09-15 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALEXANDER BROWN ETHOS ENERGY GROUP LIMITED Director 2015-01-01 CURRENT 2013-07-12 Active
GEORGE ALEXANDER BROWN RWG (REPAIR & OVERHAULS) LIMITED Director 2014-03-05 CURRENT 1989-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-21RES13Resolutions passed:
  • Revocation of resolution passed on 16 oct 2019. dividend in specie on the ordinary shares. 19/11/2019
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1.00
2019-10-16CAP-SSSolvency Statement dated 16/10/19
2019-10-16SH20Statement by Directors
2019-10-16RES13Resolutions passed:
  • Dividend in specie/be declared and the dividend will be paid on such date as the directors of the company may determine 16/10/2019
  • Resolution of reduction in issued share capital
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 25500
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 25500
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-07TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 25500
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR PATRICK CHARLES DELANY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 25500
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 FULL LIST
2012-12-31AP01DIRECTOR APPOINTED MR GEORGE BROWN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GLASS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCHRANE
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKWOOD
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN
2012-08-10AP01DIRECTOR APPOINTED MR MARK DOCHERTY
2012-01-13AR0131/12/11 FULL LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STUART BLACKWOOD / 31/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BROWN / 31/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-06AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-07-22AP01DIRECTOR APPOINTED MR WILLIAM COCHRANE
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOGG
2010-01-18AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART BLACKWOOD / 01/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CECIL HOGG / 01/12/2009
2009-12-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CASHER
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN LESLEY ANNE GLASS / 01/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-02-03288aDIRECTOR APPOINTED MR CHARLES NICHOLAS BROWN
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LEVETT-PRINSEP
2009-02-03288aDIRECTOR APPOINTED MISS KATHLEEN LESLEY ANNE GLASS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR IAN JOY
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCGREGOR
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18RES01ADOPT ARTICLES 03/11/2008
2008-11-18RES12VARYING SHARE RIGHTS AND NAMES
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN RASMUSSEN
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: JOHN WOOD HOUSE GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AX
2006-01-23190LOCATION OF DEBENTURE REGISTER
2006-01-23353LOCATION OF REGISTER OF MEMBERS
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: BUCHANAN HOUSE 63 SUMMER STREET ABERDEEN AB10 1SJ
2005-05-10288bSECRETARY RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-21419a(Scot)DEC MORT/CHARGE *****
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/10/04
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFSHORE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFSHORE DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of OFFSHORE DESIGN LIMITED registering or being granted any patents
Domain Names

OFFSHORE DESIGN LIMITED owns 1 domain names.

odl.co.uk  

Trademarks
We have not found any records of OFFSHORE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as OFFSHORE DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFSHORE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.