About

Registered Number: SC326204
Date of Incorporation: 22/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 12 Traill Drive, Montrose, Angus, DD10 8SW

 

Founded in 2007, North Sea Inspection Ltd have registered office in Angus, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Ronnie Apollo 26 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Sabrina 26 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
PSC01 - N/A 25 May 2018
PSC01 - N/A 25 May 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 20 February 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 12 February 2014
AD01 - Change of registered office address 12 February 2014
DISS16(SOAS) - N/A 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 25 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 24 March 2010
SH01 - Return of Allotment of shares 23 March 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
CERTNM - Change of name certificate 29 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.