Advanced company searchLink opens in new window

ATLANTIC OFFSHORE ABERDEEN LIMITED

Company number SC308199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2008 CERTNM Company name changed ocean mainport LIMITED\certificate issued on 31/12/08
08 Dec 2008 AA Group of companies' accounts made up to 31 December 2007
12 Nov 2008 288b Appointment terminated director david ronayne
11 Nov 2008 288b Appointment terminated director richard keisner
11 Nov 2008 288b Appointment terminated director janess adams
08 Sep 2008 363a Return made up to 07/09/08; full list of members
03 Sep 2008 288b Appointment terminated director james murray
03 Jul 2008 225 Accounting reference date extended from 30/09/2007 to 31/12/2007
17 Dec 2007 363a Return made up to 07/09/07; full list of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: havila house 60-62 marischal street aberdeen AB11 5AL
10 Dec 2007 288a New secretary appointed
18 Oct 2007 288b Secretary resigned
06 Aug 2007 288a New director appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 287 Registered office changed on 21/02/07 from: c/o orp, north deeside road banchory aberdeenshire AB31 5YR
19 Feb 2007 410(Scot) Partic of mort/charge *
15 Feb 2007 410(Scot) Partic of mort/charge *
15 Feb 2007 410(Scot) Partic of mort/charge *
15 Feb 2007 410(Scot) Partic of mort/charge *
08 Feb 2007 288a New director appointed
16 Jan 2007 410(Scot) Partic of mort/charge *
16 Jan 2007 410(Scot) Partic of mort/charge *
16 Jan 2007 410(Scot) Partic of mort/charge *
07 Sep 2006 NEWINC Incorporation