Company NameMacDonald Offshore & Marine Limited
DirectorSteven MacDonald
Company StatusLiquidation
Company Number08651291
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 9 months ago)
Previous NameMacDonald Offshore Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Steven MacDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 35 Goose Pasture
Yarm
TS15 9EP

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtess Business Way
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Steven Macdonald
50.00%
Ordinary
50 at £1Victoria Louise Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£104
Current Liabilities£68,944

Accounts

Latest Accounts5 April 2017 (7 years, 1 month ago)
Next Accounts Due5 January 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 August 2017 (6 years, 9 months ago)
Next Return Due29 August 2018 (overdue)

Charges

5 April 2017Delivered on: 7 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
23 August 2017Notification of Tracy Osbaldeston as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Steven Macdonald as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 August 2017Notification of Victoria Louise Macdonald as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Stephen Osbaldeston as a person with significant control on 15 August 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2017Registration of charge 086512910001, created on 5 April 2017 (8 pages)
15 February 2017Company name changed macdonald offshore solutions LIMITED\certificate issued on 15/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 September 2016Registered office address changed from 95/97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Middlesbrough Cleveland TS2 1RU on 1 September 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 15 August 2015
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)