Advanced company searchLink opens in new window

AFFINITY OFFSHORE LTD.

Company number SC392766

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
16 Mar 2018 TM02 Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 3 February 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Jun 2016 CH04 Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016
14 Jun 2016 AD01 Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016
03 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 CH01 Director's details changed for Simon Alexander Hay on 1 October 2014
24 Feb 2015 TM02 Termination of appointment of Plenderleath Runcie Llp as a secretary on 2 February 2015
24 Feb 2015 AP04 Appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 2 February 2015
21 Jan 2015 AD01 Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 39 Dee Street Aberdeen AB11 6DY on 21 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
11 Mar 2011 AP01 Appointment of Simon Alexander Hay as a director
08 Mar 2011 AP04 Appointment of Plenderleath Runcie Llp as a secretary