Atlantic Offshore Scotland Limited

DataGardener
atlantic offshore scotland limited
dissolved
Unknown

Atlantic Offshore Scotland Limited

sc316728Private Limited With Share Capital

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA
Incorporated

16/02/2007

Company Age

19 years

Directors

4

Employees

SIC Code

09100

Risk

not scored

Company Overview

Registration, classification & business activity

Atlantic Offshore Scotland Limited (sc316728) is a private limited with share capital incorporated on 16/02/2007 (19 years old) and registered in aberdeen, AB101HA. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Atlantic offshore scotland limited is a company based out of ocean spirit house ground floor east 33 waterloo quay, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 09100
Unknown
Incorporated 16/02/2007
AB101HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

45

Registered

3

Outstanding

0

Part Satisfied

42

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:01-07-2025
Gazette Notice Voluntary
Category:Gazette
Date:15-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-04-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-03-2025
Legacy
Category:Capital
Date:12-03-2025
Legacy
Category:Insolvency
Date:12-03-2025
Resolution
Category:Resolution
Date:12-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-03-2025
Legacy
Category:Capital
Date:11-03-2025
Legacy
Category:Insolvency
Date:11-03-2025
Resolution
Category:Resolution
Date:11-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2021
Capital Allotment Shares
Category:Capital
Date:07-06-2021
Memorandum Articles
Category:Incorporation
Date:03-06-2021
Resolution
Category:Resolution
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2020
Capital Allotment Shares
Category:Capital
Date:16-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2019
Capital Allotment Shares
Category:Capital
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2016
Resolution
Category:Resolution
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HARegistered
Ocean Spirit House, 33 Waterloo Quay, Aberdeen, Aberdeenshire, AB115BS
Johnstone House, 52-54 Rose Street, Aberdeen, AB101HARegistered
Ocean Spirit House, 33 Waterloo Quay, Aberdeen, Aberdeenshire, AB115BS
Voyager House, 75 Waterloo Quay, Aberdeen, AB115DERegistered

Contact

01224212159
atlantic-offshore.co.uk
Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA