- Company Overview for ATLANTIC OFFSHORE ABERDEEN LIMITED (SC308199)
- Filing history for ATLANTIC OFFSHORE ABERDEEN LIMITED (SC308199)
- People for ATLANTIC OFFSHORE ABERDEEN LIMITED (SC308199)
- Charges for ATLANTIC OFFSHORE ABERDEEN LIMITED (SC308199)
- Insolvency for ATLANTIC OFFSHORE ABERDEEN LIMITED (SC308199)
- More for ATLANTIC OFFSHORE ABERDEEN LIMITED (SC308199)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2017 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
09 Oct 2017 | 2.20B(Scot) | Administrator's progress report | |
30 May 2017 | 2.20B(Scot) | Administrator's progress report | |
04 Apr 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
22 Nov 2016 | 2.20B(Scot) | Administrator's progress report | |
03 Oct 2016 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
27 Jun 2016 | 2.18B(Scot) | Notice of result of meeting creditors | |
02 Jun 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
25 Apr 2016 | 2.11B(Scot) | Appointment of an administrator | |
19 Apr 2016 | AD01 | Registered office address changed from Atlantic House 21 - 27 Commerce Street Aberdeen AB11 5FE to G1 5 George Square Glasgow G2 1DY on 19 April 2016 | |
06 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 7 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Runar Sakkestad on 12 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Halvor Ogreid on 12 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Knut Ögreid on 12 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Ove Gjerstad on 12 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of John Alexander Bryce as a director on 30 June 2015 | |
30 Jun 2015 | MR04 | Satisfaction of charge SC3081990008 in full |