Advanced company searchLink opens in new window

ASHFIELD OFFSHORE LIMITED

Company number SC454490

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-30
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