Advanced company searchLink opens in new window

EPC OFFSHORE LTD

Company number SC362659

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Apr 2019 AD01 Registered office address changed from Salvesen Tower, 5th Floor Blaikies Quay Aberdeen AB11 5PW to 56 Carden Place Aberdeen AB10 1UP on 23 April 2019
02 Jul 2018 TM01 Termination of appointment of Matthew James Harris as a director on 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC02 Notification of Costain Limited as a person with significant control on 6 April 2016
14 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 TM01 Termination of appointment of Frazer Stuart Mackay as a director on 15 February 2017
16 Mar 2017 TM01 Termination of appointment of Peter Kirkbride as a director on 31 December 2016
30 Nov 2016 TM01 Termination of appointment of Jonathan Hugh Leslie Garton as a director on 30 November 2016
18 Jul 2016 AA Full accounts made up to 31 December 2015
25 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
10 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AP01 Appointment of Mr Frazer Stuart Mackay as a director on 22 May 2015
03 Jun 2015 TM01 Termination of appointment of Keith Wallace as a director on 22 May 2015
03 Jun 2015 AD01 Registered office address changed from 56 Carden Place Aberdeen AB10 1UP to Salvesen Tower, 5th Floor Blaikies Quay Aberdeen AB11 5PW on 3 June 2015
22 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
09 Jun 2014 AA01 Current accounting period extended from 31 December 2013 to 31 December 2014
18 Dec 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 December 2013