Active
Company Information for AISUS OFFSHORE LIMITED
15 GOLDEN SQUARE, ABERDEEN, AB10 1WF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AISUS OFFSHORE LIMITED | ||||
Legal Registered Office | ||||
15 GOLDEN SQUARE ABERDEEN AB10 1WF Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC426689 | |
---|---|---|
Company ID Number | SC426689 | |
Date formed | 2012-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB155533020 |
Last Datalog update: | 2020-11-05 20:20:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AISUS OFFSHORE PTE. LTD. | KEPPEL ROAD Singapore 089058 | Dissolved | Company formed on the 2013-08-27 |
Officer | Role | Date Appointed |
---|---|---|
BURNETT & REID LLP |
||
STUART EWAN LAWSON |
||
GRAEME WILLIAM MCNAY |
||
MATTHEW DAVID MEREDITH |
||
ANGELA CAROL MILNE |
||
MARTIN ALEXANDER THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHNSTON |
Director | ||
KINGA ROSSA |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
GRAEME MCNAY |
Director | ||
CHRISTINE TRUSEDALE |
Director | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMIED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALOR ENERGY GROUP LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4266890001 | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924590963. Address: Unit 21 Denmore Road AB23 8JW ABERDEEN | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924441879. Address: Unit 21 Denmore Road ABERDEEN AB23 8JW | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-05 GBP 92.00 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Angela Carol Milne on 2019-04-01 | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-28 GBP 94.00 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF MATTHEW DAVID MEREDITH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID MEREDITH | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-11 GBP 96 | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR GRAEME WILLIAM MCNAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
PSC02 | Notification of Valor Energy Group Limited as a person with significant control on 2018-05-11 | |
PSC07 | CESSATION OF ANDREW JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EWAN LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME WILLIAM MCNAY | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 23/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAEME WILLIAM MCNAY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALEXANDER THOMSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CAROL MILNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID MEREDITH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME WILLIAM MCNAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EWAN LAWSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KINGA ROSSA | |
AP04 | CORPORATE SECRETARY APPOINTED BURNETT & REID LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 66 QUEENS ROAD ABERDEEN AB15 4YF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JOHNSTON | |
AP01 | DIRECTOR APPOINTED MARTIN ALEXANDER THOMSON | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID MEREDITH | |
AP01 | DIRECTOR APPOINTED STUART EWAN LAWSON | |
AP01 | DIRECTOR APPOINTED ANGELA CAROL MILNE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BLACK OPS INSPECTION LIMITED CERTIFICATE ISSUED ON 01/11/12 | |
RES15 | CHANGE OF NAME 31/10/2012 | |
AP01 | DIRECTOR APPOINTED MRS KINGA ROSSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MCNAY | |
SH01 | 05/10/12 STATEMENT OF CAPITAL GBP 100.00 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MM&S (5723) LIMITED CERTIFICATE ISSUED ON 18/09/12 | |
AP01 | DIRECTOR APPOINTED GRAEME MCNAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMIED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED | |
SH01 | 05/09/12 STATEMENT OF CAPITAL GBP 1000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUSEDALE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AISUS OFFSHORE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AISUS OFFSHORE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
924590963 | Brønnøysundregistrene / Norway Company Register | 2020-02-12 | ||
924441879 | Brønnøysundregistrene / Norway Company Register | 2020-02-12 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85235910 | Semiconductor media, unrecorded, for the recording of sound or of other phenomena (excl. solid-state non-volatile data storage devices and smart cards) | ||
![]() | 85235910 | Semiconductor media, unrecorded, for the recording of sound or of other phenomena (excl. solid-state non-volatile data storage devices and smart cards) | ||
![]() | 85235991 | Semiconductor media, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |