Active
Company Information for ELECTRICAL OFFSHORE SERVICES LIMITED
WESTPOINT HOUSE PAVILION 2 PROSPECT PARK, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FJ,
|
Company Registration Number
SC225196
Private Limited Company
Active |
Company Name | |
---|---|
ELECTRICAL OFFSHORE SERVICES LIMITED | |
Legal Registered Office | |
WESTPOINT HOUSE PAVILION 2 PROSPECT PARK, PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FJ Other companies in AB11 | |
Company Number | SC225196 | |
---|---|---|
Company ID Number | SC225196 | |
Date formed | 2001-11-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB783438595 |
Last Datalog update: | 2023-12-05 19:48:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNN STOPPER |
||
PAUL ANTHONY GROGAN |
||
GEORGE PATERSON MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEYDIS RONDON |
Company Secretary | ||
RIKKI LEES |
Company Secretary | ||
GEORGE PATERSON MCLEOD |
Company Secretary | ||
PAUL ANTHONY GROGAN |
Company Secretary | ||
GEORGE PATERSON MCLEOD |
Company Secretary | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EOS EUROPE LTD | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active | |
ELECTRICAL OFFSHORE SYSTEMS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
WEST ACRES DEVELOPMENTS LTD | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
LAWHEAD DEVELOPMENTS LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
EDENSIDE DEVELOPMENTS LTD | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active | |
ELECTRICAL OFFSHORE SYSTEMS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr George Paterson Mcleod on 2023-01-01 | ||
Change of details for Mr George Paterson Mcleod as a person with significant control on 2023-01-01 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr George Paterson Mcleod as a person with significant control on 2020-02-13 | |
CH01 | Director's details changed for Mr George Paterson Mcleod on 2020-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Anthony Grogan on 2019-12-12 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2019-06-26 GBP 8.00 | |
CAP-SS | Solvency Statement dated 19/06/19 | |
RES06 | Resolutions passed:
| |
PSC04 | Change of details for Mr George Paterson Mcleod as a person with significant control on 2019-06-20 | |
CH01 | Director's details changed for Mr George Paterson Mcleod on 2019-04-29 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/11/2016 | |
PSC04 | Change of details for Mr George Paterson Mcleod as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr George Paterson Mcleod on 2015-01-06 | |
CS01 | Second Filing The information on the form CS01 has been replaced by a second filing on 18/04/2019 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Lynn Stopper on 2018-10-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 36008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH NO UPDATES | |
AD02 | Register inspection address changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 3600008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 3600008 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON MCLEOD / 05/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GROGAN / 01/09/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/05/2015 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 3600008 | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 3600008 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2600008 | |
AR01 | 12/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON MCLEOD / 12/11/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 22/02/14 STATEMENT OF CAPITAL GBP 2600008 | |
AR01 | 12/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH01 | 13/03/13 STATEMENT OF CAPITAL GBP 1600008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/11/2012 | |
AR01 | 12/11/12 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEYDIS RONDON | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 23/11/12 STATEMENT OF CAPITAL GBP 800008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 8&9 BON ACCORD CRESCENT ABERDEEN AB11 6DN SCOTLAND | |
AP03 | SECRETARY APPOINTED MISS LYNN STOPPER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 10 MOIR CRESCENT ST. ANDREWS FIFE KY16 8XN SCOTLAND | |
AR01 | 12/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 8 & 9 BON ACCORD CRESCENT ABERDEEN AB11 6DN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATERSON MCLEOD / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATERSON MCLEOD / 03/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RIKKI LEES | |
AP03 | SECRETARY APPOINTED NEYDIS RONDON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 10 MOIR CRESCENT ST. ANDREWS FIFE KY16 8XN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATERSON MCLEOD / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GROGAN / 12/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 11/11/2008 TO 31/12/2008 | |
AA | 11/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 33 WINDSOR GARDENS ST. ANDREWS FIFE KY16 8XL | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/03 TO 11/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 33 WINDSOR GARDENS ST. ANDREWS FIFE KY16 8XL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
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 ELECTRICAL OFFSHORE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as ELECTRICAL OFFSHORE SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85352100 | Automatic circuit breakers for a voltage > 1.000 V but < 72,5 kV | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85043300 | Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |