Aos Offshore Limited was dissolved on 2022-08-16.
Aos Offshore was a private limited company that was located at Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, SCOTLAND. The company (formed on 2018-12-20) was run by 1 director.
Director James S. who was appointed on 20 December 2018.
The company was officially categorised as "other construction installation" (43290).
The latest confirmation statement was sent on 2020-12-19 and last time the accounts were sent was on 31 December 2019.
Directors
People with significant control
James S.
20 December 2018
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
Free Download
(1 page)
(AD01) Address change date: Fri, 19th Nov 2021. New Address: Trinity House 31 Lynedoch Street Glasgow G3 6EF. Previous address: 9 Cumbernauld House Wilderness Brae Cumbernauld Glasgow G67 3JG Scotland
filed on: 19th, November 2021
| address
Free Download
(1 page)
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, May 2021
| accounts
Free Download
(2 pages)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 7th, April 2021
| dissolution
Free Download
(1 page)
(CS01) Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 4th, January 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 22nd, December 2019
| confirmation statement
Free Download
(3 pages)
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Wed, 28th Aug 2019
filed on: 28th, August 2019
| persons with significant control
Free Download
(2 pages)
(NEWINC) Certificate of incorporation
filed on: 20th, December 2018
| incorporation
Free Download
(11 pages)
(SH01) Capital declared on Thu, 20th Dec 2018: 1.00 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation