ELECTRICAL OFFSHORE SERVICES LIMITED
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FJ

Company number SC225196
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address WESTPOINT HOUSE PAVILION 2 PROSPECT PARK, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, AB32 6FJ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with no updates; Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of ELECTRICAL OFFSHORE SERVICES LIMITED are www.electricaloffshoreservices.co.uk, and www.electrical-offshore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrical Offshore Services Limited is a Private Limited Company. The company registration number is SC225196. Electrical Offshore Services Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Electrical Offshore Services Limited is Westpoint House Pavilion 2 Prospect Park Prospect Road Arnhall Business Park Westhill Aberdeenshire Scotland Ab32 6fj. . STOPPER, Lynn is a Secretary of the company. GROGAN, Paul Anthony is a Director of the company. MCLEOD, George Paterson is a Director of the company. Secretary GROGAN, Paul Anthony has been resigned. Secretary LEES, Rikki has been resigned. Secretary MCLEOD, George Paterson has been resigned. Secretary MCLEOD, George Paterson has been resigned. Secretary RONDON, Neydis has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
STOPPER, Lynn
Appointed Date: 18 July 2011

Director
GROGAN, Paul Anthony
Appointed Date: 13 November 2001
63 years old

Director
MCLEOD, George Paterson
Appointed Date: 13 November 2001
56 years old

Resigned Directors

Secretary
GROGAN, Paul Anthony
Resigned: 11 November 2004
Appointed Date: 31 January 2003

Secretary
LEES, Rikki
Resigned: 26 November 2010
Appointed Date: 06 March 2006

Secretary
MCLEOD, George Paterson
Resigned: 06 March 2006
Appointed Date: 11 November 2004

Secretary
MCLEOD, George Paterson
Resigned: 31 January 2003
Appointed Date: 13 November 2001

Secretary
RONDON, Neydis
Resigned: 06 April 2012
Appointed Date: 26 November 2010

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 14 November 2001
Appointed Date: 12 November 2001

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 14 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr George Paterson Mcleod
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Grogan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTRICAL OFFSHORE SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with no updates
23 Nov 2016
Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to Westpoint House Pavilion 2 Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 8 June 2016
...
... and 62 more events
26 Nov 2001
New secretary appointed;new director appointed
26 Nov 2001
New director appointed
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
12 Nov 2001
Incorporation

ELECTRICAL OFFSHORE SERVICES LIMITED Charges

2 November 2004
Floating charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…