UKBizDB.co.uk

OFFSHORE CONTRACTORS ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Offshore Contractors Association. The company was founded 27 years ago and was given the registration number SC170910. The firm's registered office is in ABERDEEN. You can find them at Heritage House Grandholm Crescent, Bridge Of Don, Aberdeen, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:OFFSHORE CONTRACTORS ASSOCIATION
Company Number:SC170910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:31 October 2019
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Heritage House Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Secretary15 September 2016Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director31 December 2019Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director22 July 2020Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director30 May 2018Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director01 July 2019Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director31 October 2019Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director29 May 2019Active
C/O Bishop's Court 29, Albyn Place, Aberdeen, Scotland, AB10 1YL

Director12 February 2018Active
76 Bredero Drive, Raemoir Rise, Banchory, AB31 5ZB

Secretary24 December 1996Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Secretary05 August 2002Active
Manasseh, Darrington Road, Pontefract, WF8 3RY

Director23 April 2002Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BH

Director21 June 2016Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BH

Director18 September 2014Active
45 St Michaels Road, Newtonhill, AB39 3RW

Director30 January 1997Active
7, Queen's Grove, Hazlehead, Aberdeen, United Kingdom, AB15 8HE

Director21 February 2008Active
76 Bredero Drive, Raemoir Rise, Banchory, AB31 5ZB

Director23 June 1998Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director20 December 2011Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BH

Director18 December 2014Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director19 September 2013Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director02 May 2013Active
25 Dawson Drive, Rosewell Park, Westhill, AB32 6NS

Director18 November 2002Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director25 February 2010Active
36, Queens Den, Aberdeen, AB15 8BW

Director01 February 2001Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director19 February 2009Active
Strathnaver Station Road, Ellon, AB41 9AR

Director20 November 2001Active
Wydram End, Netherley, Stonehaven, AB39 3RX

Director27 November 1997Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director23 February 2012Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director30 November 2006Active
35 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director02 February 2000Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BH

Director22 February 2010Active
10 Ferryhill View, Fonthill Road, Aberdeen, AB11 6TD

Director21 September 2000Active
West Stoneyfield Cottage, Nether Coullie Kemnay, Inverurie, AB51 5LU

Director17 September 1999Active
240 Queens Road, Aberdeen, AB1 8DN

Director30 January 1997Active
8 Dubford Place, Bridge Of Don, Aberdeen, AB23 8EW

Director30 January 1997Active
Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BH

Director30 March 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-03-08Resolution

Resolution.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Change account reference date company current extended.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.