Advanced company searchLink opens in new window

ATR OFFSHORE GROUP LIMITED

Company number SC403892

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 PSC02 Notification of Capita Trust Company Limited as a person with significant control on 27 July 2016
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 MR04 Satisfaction of charge SC4038920009 in full
04 Oct 2017 MR04 Satisfaction of charge SC4038920008 in full
03 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 SH19 Statement of capital on 28 September 2017
  • GBP 1.00
28 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
28 Sep 2017 SH20 Statement by Directors
28 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2017 CS01 Confirmation statement made on 21 July 2017 with updates
24 Aug 2017 MR04 Satisfaction of charge SC4038920010 in full
07 Oct 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 October 2015
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 29,157,380.00
11 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2016 AD01 Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 10 August 2016
05 Aug 2016 TM01 Termination of appointment of Robert Gordon Forbes as a director on 27 July 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2016 MR01 Registration of charge SC4038920010, created on 27 July 2016
02 Aug 2016 MR01 Registration of charge SC4038920008, created on 27 July 2016
02 Aug 2016 MR04 Satisfaction of charge SC4038920006 in full
02 Aug 2016 MR01 Registration of charge SC4038920009, created on 27 July 2016
01 Aug 2016 TM01 Termination of appointment of Antoine Fabien Raoux as a director on 27 July 2016