UKBizDB.co.uk

STATHIS OFFSHORE LIMITED

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

This company is commonly known as Stathis Offshore Limited. The company was founded 17 years ago and was given the registration number SC308494. The firm's registered office is in ABERDEEN. You can find them at Flat 48, 75 Maberly Street, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:STATHIS OFFSHORE LIMITED
Company Number:SC308494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2006
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Flat 48, 75 Maberly Street, Aberdeen, Scotland, AB25 1NL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, 38 Urquhart Road, Aberdeen, Scotland, AB24 5LT

Director24 April 2021Active
73b Menzies Road, Aberdeen, AB11 9AR

Secretary12 September 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary12 September 2006Active
Flat 48 The Bastille, 75 Maberly Street, Aberdeen, United Kingdom, AB25 1NL

Director12 September 2006Active
Flat 48, 75 Maberly Street, Aberdeen, Scotland, AB25 1NL

Director01 June 2020Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director12 September 2006Active

People with Significant Control

Mr Haroldas Pasvenskas
Notified on:27 April 2021
Status:Active
Date of birth:August 1995
Nationality:Lithuanian
Country of residence:Scotland
Address:38, 38 Urquhart Road, Aberdeen, Scotland, AB24 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Simona Mejias
Notified on:05 January 2021
Status:Active
Date of birth:January 1993
Nationality:Lithuanian
Country of residence:Scotland
Address:38b, Urquhart Road, Aberdeen, Scotland, AB24 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gregory Douglas Mejias
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Trinidadian
Country of residence:United Kingdom
Address:24 Rylance Street, Manchester, United Kingdom, M11 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Address

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

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Resolution

Resolution.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.