AISUS OFFSHORE LIMITED
Status | ACTIVE |
Company No. | SC426689 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 10 months, 8 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
Mortgage alter floating charge with number
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4266890003
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4266890001
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4266890004
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4266890002
Documents
Mortgage alter floating charge with number
Date: 07 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4266890002
Documents
Mortgage alter floating charge with number
Date: 07 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4266890004
Documents
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 23 Jan 2020
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 22 Nov 2019
Category: Capital
Type: SH03
Documents
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
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
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
Capital cancellation shares
Date: 17 Sep 2019
Action Date: 11 Apr 2019
Category: Capital
Type: SH06
Capital : 96 GBP
Date: 2019-04-11
Documents
Capital return purchase own shares
Date: 17 Sep 2019
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 05 Jun 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 23 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Johnston
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Alexander Thomson
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew David Meredith
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Ewan Lawson
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Carol Milne
Documents
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
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
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
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
Resolution
Date: 01 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kinga Rossa
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Mcnay
Documents
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
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme Mcnay
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Services Limied
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Limited
Documents
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
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Trusedale
Documents
Some Companies
ARNOLD & SON DRY GOODS LIMITED
THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 11273844 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBIRD CORPORATE RESPONSIBILITY LIMITED
WOODEND,DORKING,RH4 2HR
Number: | 05826430 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 11592090 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08105136 |
Status: | ACTIVE |
Category: | Private Limited Company |
75-77 PLUNGINGTON ROAD,PRESTON,PR1 7EN
Number: | 04817476 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2 BLUEBELL BUSINESS ESTATE,UCKFIELD,TN22 3HQ
Number: | 06350135 |
Status: | ACTIVE |
Category: | Private Limited Company |