Onboard Global Solutions Limited

General information

Name:

Onboard Global Solutions Ltd

Office Address:

C/o Brodies Llp 31-33 Union Grove AB10 6SD Aberdeen

Number: SC371330

Incorporation date: 2010-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Onboard Global Solutions is a business registered at AB10 6SD Aberdeen at C/o Brodies Llp. The enterprise was set up in 2010 and is registered as reg. no. SC371330. The enterprise has been active on the UK market for 14 years now and its state is active. Onboard Global Solutions Limited was listed twelve years from now under the name of Pacific Shelf 1603. The enterprise's declared SIC number is 82990 - Other business support service activities not elsewhere classified. The firm's latest financial reports cover the period up to 2023-01-31 and the most current annual confirmation statement was filed on 2023-01-18.

Kevin C. is this particular firm's individual managing director, that was arranged to perform management duties in 2012. Since Monday 18th January 2010 Roger C., had been responsible for a variety of tasks within the firm until the resignation in 2012. What is more another director, specifically John R. quit in 2012. Another limited company has been appointed as one of the secretaries of this company: Brodies Secretarial Services Limited.

  • Previous company's names
  • Onboard Global Solutions Limited 2012-04-11
  • Pacific Shelf 1603 Limited 2010-01-18

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 May 2022

Address: Morrison Street, Edinburgh, EH3 8BP, United Kingdom

Latest update: 10 March 2024

Kevin C.

Role: Director

Appointed: 04 April 2012

Latest update: 10 March 2024

People with significant control

Kevin C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kevin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 24 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 24 October 2012
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
End Date For Period Covered By Report 31 January 2013
Annual Accounts 21 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 26 November 2013
Date Approval Accounts 26 November 2013
Annual Accounts 17 October 2016
Date Approval Accounts 17 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

13 Queen's Road Aberdeen

Post code:

AB15 4YL

City / Town:

United Kingdom

HQ address,
2014

Address:

52-54 Rose Street Aberdeen

Post code:

AB10 1HA

City / Town:

United Kingdom

HQ address,
2015

Address:

13 Queen's Road

Post code:

AB15 4YL

City / Town:

Aberdeen

HQ address,
2016

Address:

13 Queen's Road

Post code:

AB15 4YL

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode