- Company Overview for ASHFIELD OFFSHORE LIMITED (SC454490)
- Filing history for ASHFIELD OFFSHORE LIMITED (SC454490)
- People for ASHFIELD OFFSHORE LIMITED (SC454490)
- Charges for ASHFIELD OFFSHORE LIMITED (SC454490)
- Insolvency for ASHFIELD OFFSHORE LIMITED (SC454490)
- More for ASHFIELD OFFSHORE LIMITED (SC454490)
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) |
---|---|---|---|
10 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
30 Jun 2022 | AD01 | Registered office address changed from 5 Netherby Road Cults Aberdeen AB15 9HL to 227 West George Street Glasgow G2 2nd on 30 June 2022 | |
03 May 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | AD01 | Registered office address changed from 5 Netherby Road Cults Aberdeen AB15 9HL Scotland to 5 Netherby Road Cults Aberdeen AB15 9HL on 4 April 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | AA01 | Previous accounting period shortened from 5 April 2022 to 28 February 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Ross David Sinclair on 2 February 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mrs Emma Louise Sinclair as a person with significant control on 2 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mrs Emma Louise Sinclair on 2 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 16 Ashfield Road Cults Aberdeen AB15 9NQ to 5 Netherby Road Cults Aberdeen AB15 9HL on 3 February 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
12 Jul 2021 | PSC04 | Change of details for Mrs Emma Louise Sinclair as a person with significant control on 1 April 2020 | |
12 Jul 2021 | PSC07 | Cessation of Ross David Sinclair as a person with significant control on 1 April 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Ross David Sinclair on 15 July 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
20 Aug 2018 | PSC04 | Change of details for Mr Ross David Sinclair as a person with significant control on 7 December 2017 | |
20 Aug 2018 | PSC01 | Notification of Emma Louise Sinclair as a person with significant control on 7 December 2017 |