AISUS OFFSHORE LIMITED

Suite A, Ground Floor Suite A, Ground Floor, Aberdeen, AB15 4YL, Scotland
StatusACTIVE
Company No.SC426689
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 10 months, 8 days
JurisdictionScotland

SUMMARY

AISUS OFFSHORE LIMITED is an active private limited company with number SC426689. It was incorporated 11 years, 10 months, 8 days ago, on 21 June 2012. The company address is Suite A, Ground Floor Suite A, Ground Floor, Aberdeen, AB15 4YL, Scotland.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-12

Psc name: Valor Energy Group Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme William Mcnay

Change date: 2019-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4266890003

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4266890001

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4266890004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4266890002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Dec 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4266890002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Dec 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4266890004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-18

Charge number: SC4266890004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2021

Action Date: 11 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-11

Charge number: SC4266890003

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burnett & Reid Llp

Change date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL

Old address: 15 Golden Square Aberdeen AB10 1WF

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4266890002

Charge creation date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 29 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4266890001

Charge creation date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2020

Action Date: 05 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-05

Capital : 92.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Alexander Thomson

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Angela Carol Milne

Documents

View document PDF

Capital cancellation shares

Date: 22 Nov 2019

Action Date: 28 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-28

Capital : 94.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew David Meredith

Cessation date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Meredith

Termination date: 2019-07-19

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH06

Capital : 95.00 GBP

Date: 2019-07-19

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2019

Action Date: 11 Apr 2019

Category: Capital

Type: SH06

Capital : 96 GBP

Date: 2019-04-11

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Graeme William Mcnay

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-11

Psc name: Valor Energy Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Ewan Lawson

Cessation date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Johnston

Cessation date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Stuart Ewan Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme William Mcnay

Termination date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Andrew Johnston

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Graeme William Mcnay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Alexander Thomson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Carol Milne

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew David Meredith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme William Mcnay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Ewan Lawson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Johnston

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kinga Rossa

Termination date: 2014-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-01

Officer name: Burnett & Reid Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 15 Golden Square Aberdeen AB10 1WF

Old address: 66 Queens Road Aberdeen AB15 4YF

Change date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Johnston

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Alexander Thomson

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew David Meredith

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Ewan Lawson

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Carol Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black ops inspection LIMITED\certificate issued on 01/11/12

Documents

View document PDF

Resolution

Date: 01 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2012

Action Date: 05 Oct 2012

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2012-10-05

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kinga Rossa

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mcnay

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5723) LIMITED\certificate issued on 18/09/12

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Mcnay

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limied

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 05 Sep 2012

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2012-09-05

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Trusedale

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD & SON DRY GOODS LIMITED

THE QUADRANT,SHEFFIELD,S9 4WG

Number:11273844
Status:ACTIVE
Category:Private Limited Company
Number:05826430
Status:ACTIVE
Category:Private Limited Company

KENSINGTON NURSERIES LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:11592090
Status:ACTIVE
Category:Private Limited Company

NEWTONOMY LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08105136
Status:ACTIVE
Category:Private Limited Company

R.K. SWEETS LIMITED

75-77 PLUNGINGTON ROAD,PRESTON,PR1 7EN

Number:04817476
Status:ACTIVE
Category:Private Limited Company

THE TINY BOX COMPANY LIMITED

UNIT 1 & 2 BLUEBELL BUSINESS ESTATE,UCKFIELD,TN22 3HQ

Number:06350135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source