UKBizDB.co.uk

ATLANTIC OFFSHORE SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantic Offshore Scotland Limited. The company was founded 17 years ago and was given the registration number SC316728. The firm's registered office is in ABERDEEN. You can find them at Ocean Spirit House Ground Floor East, 33 Waterloo Quay, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ATLANTIC OFFSHORE SCOTLAND LIMITED
Company Number:SC316728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Ocean Spirit House Ground Floor East, 33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary29 November 2007Active
C/O Ogreid As, Lokkeveien 59, 4008 Stavanger, Norway,

Director28 February 2023Active
C/O Ogreid As, Lokkeveien 59, 4008 Stavanger, Norway,

Director28 February 2023Active
C/O Ogreid As, Lokkeveien 59, 4008 Stavanger, Norway,

Director28 February 2023Active
Craig Dorney, Kinellar, Aberdeen, AB21 0SG

Secretary20 June 2007Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 6AU

Corporate Secretary16 February 2007Active
25 Clarendon Crescent, Linlithgow, EH49 6AW

Director12 July 2007Active
Craig Dorney, Kinellar, Aberdeen, AB21 0SG

Director20 June 2007Active
Circh Tree Hollow, Finzean, Banchory, AB31 6NE

Director20 June 2007Active
Voyager House, Ground Floor - East, 75 Waterloo Quay, Aberdeen, United Kingdom, AB11 5DE

Director01 November 2010Active
41, Rutherford Folds, Inverurie, United Kingdom, AB51 4JH

Director05 January 2015Active
Nils Langhellesvei 48, Fyllingsdalen, Bergen, Norway, FOREIGN

Director20 June 2007Active
Cranbrook House, 11a Gordon Avenue, Stanmore, HA7 3QE

Director20 June 2007Active
Ocean Spirit House, Ground Floor East, 33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS

Director01 July 2012Active
17 The Paddocks, Maryborough Hill, Douglas, Ireland, IRISH

Director20 June 2007Active
Ocean Spirit House, Ground Floor East, 33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS

Director01 November 2010Active
Nordre Knappen 82, Knarrevik, Norway, 5355

Director01 April 2009Active
Ocean Spirit House, Ground Floor East, 33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS

Director01 November 2010Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 6AU

Corporate Nominee Director16 February 2007Active

People with Significant Control

Ocean Response Scotland Limited
Notified on:11 April 2016
Status:Active
Country of residence:United Kingdom
Address:10 Norwich Street, London, United Kingdom, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Change corporate secretary company with change date.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.