Advanced company searchLink opens in new window

ATR OFFSHORE GROUP LIMITED

Company number SC403892

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)
06 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
19 Jun 2013 AP01 Appointment of Mr Robert Gordon Forbes as a director
14 May 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
14 May 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary
02 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
18 Jul 2012 466(Scot) Alterations to floating charge 3
18 Jul 2012 466(Scot) Alterations to floating charge 5
18 Jul 2012 466(Scot) Alterations to floating charge 5
18 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 5
13 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 4
13 Jul 2012 466(Scot) Alterations to floating charge 3
13 Jul 2012 466(Scot) Alterations to floating charge 4
13 Jul 2012 466(Scot) Alterations to floating charge 4
02 Jul 2012 466(Scot) Alterations to floating charge 1
19 Apr 2012 CERTNM Company name changed dunwilco (1712) LIMITED\certificate issued on 19/04/12
  • CONNOT ‐
15 Mar 2012 AA01 Current accounting period extended from 31 July 2012 to 31 October 2012
15 Mar 2012 AD01 Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 15 March 2012
15 Mar 2012 AP01 Appointment of Keith Moorhouse as a director
15 Mar 2012 AP01 Appointment of Michael Peter Robertson as a director
15 Mar 2012 AP01 Appointment of Euan Alexander Edmondston Leask as a director
15 Mar 2012 AP04 Appointment of Paull & Williamsons Llp as a secretary
15 Mar 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3
14 Mar 2012 466(Scot) Alterations to floating charge 1