Advanced company searchLink opens in new window

WHITEHORN OFFSHORE SERVICES LIMITED

Company number SC346550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2021 AD01 Registered office address changed from 18 Leven Avenue Helensburgh G84 7SW Scotland to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 10 November 2021
10 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-02
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
28 Apr 2020 PSC04 Change of details for Mr Anthony James Whitehorn as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Anthony Whitehorn on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 514 Stoneywood Brae Aberdeen AB21 9FD Scotland to 18 Leven Avenue Helensburgh G84 7SW on 28 April 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 29 Le Roux Drive Oldmeldrum Inverurie Aberdeenshire AB51 0PJ Scotland to 514 Stoneywood Brae Aberdeen AB21 9FD on 12 July 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AD01 Registered office address changed from 30 Victoria Street Dyce Aberdeen AB21 7EE to 29 Le Roux Drive Oldmeldrum Inverurie Aberdeenshire AB51 0PJ on 7 September 2015
13 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
20 Jul 2015 AD01 Registered office address changed from 71 Lawson Way Tranent East Lothian EH33 2QJ to 30 Victoria Street Dyce Aberdeen AB21 7EE on 20 July 2015
20 Jul 2015 TM02 Termination of appointment of Victoria Hunter as a secretary on 1 January 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000