ARA OFFSHORE SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARA OFFSHORE SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC063457
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARA OFFSHORE SERVICES?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARA OFFSHORE SERVICES located?

    Registered Office Address
    c/o ARAMARK LIMITED
    7b International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARA OFFSHORE SERVICES?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2017

    What are the latest filings for ARA OFFSHORE SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Adrian Mark Goldacre as a director on Jun 26, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Sep 29, 2017

    4 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Termination of appointment of Quenten Charles Wentworth as a director on Jun 08, 2017

    1 pagesTM01

    Appointment of Mr John Clive Cooper as a director on Jun 08, 2017

    2 pagesAP01

    Appointment of Mr Adrian Mark Goldacre as a director on Jun 08, 2017

    2 pagesAP01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew William Main as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Desmond Mark Christopher Doyle as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Quenten Charles Wentworth as a director on Mar 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Oct 02, 2015

    4 pagesAA

    Registered office address changed from 1st Floor, Pavillion 2 Kirkhill Business Park Howe Moss Drive, Dyce Aberdeen, Aberdeenshire AB21 0GD to C/O Aramark Limited 7B International Avenue, a B Z Business Park Dyce Drive, Dyce Aberdeen AB21 0BH on Mar 07, 2016

    1 pagesAD01

    Termination of appointment of Roberta Wheeler as a director on Oct 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2014

    4 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 27, 2013

    5 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Andrew William Main on Mar 01, 2014

    2 pagesCH01

    Secretary's details changed for Mary-Ann Deasy on Mar 01, 2014

    1 pagesCH03

    Director's details changed for Roberta Wheeler on Mar 01, 2014

    2 pagesCH01

    Who are the officers of ARA OFFSHORE SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEASY, Mary-Ann
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Secretary
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    BritishLawyer127820280001
    COOPER, John Clive
    c/o Aramark Limited
    International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    7b
    Scotland
    Director
    c/o Aramark Limited
    International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    7b
    Scotland
    EnglandBritishVice President European Supply Chain221752150001
    BOSTON, Nicholas Ian
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    Secretary
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    BritishFinance Director158913350001
    BROCK, Amanda Currie
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    Secretary
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    BritishSolicitor250122310001
    CAMPBELL, Gordon Forrester
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    Secretary
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    British6394940001
    DOUGLAS, Irene Crawford
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    Secretary
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    BritishCompany Secretary72046160002
    RICHMOND, Roy Frederick
    127 Macdonald Road
    GU18 5YB Lightwater
    Surrey
    Secretary
    127 Macdonald Road
    GU18 5YB Lightwater
    Surrey
    British497410001
    BOSTON, Nicholas Ian
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    Director
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    EnglandBritishFinance Director158913350001
    CAMPBELL, Gordon Forrester
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    Director
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    BritishAccountant6394940001
    COLLINS, Michael Noel
    7 Hammerfield Avenue
    AB1 6LL Aberdeen
    Aberdeenshire
    Director
    7 Hammerfield Avenue
    AB1 6LL Aberdeen
    Aberdeenshire
    BritishDirector497430001
    DOYLE, Desmond Mark Christopher
    Floor 250 Fowler Avenue
    Iq Business Park
    GU14 7JP Farnborough
    2nd
    Hampshire
    England
    Director
    Floor 250 Fowler Avenue
    Iq Business Park
    GU14 7JP Farnborough
    2nd
    Hampshire
    England
    EnglandBritishCfo153861670003
    GERRARD, David Andrew
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    Director
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    BritishFinance Director82934050002
    GOLDACRE, Adrian Mark
    c/o Aramark Limited
    International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    7b
    Scotland
    Director
    c/o Aramark Limited
    International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    7b
    Scotland
    EnglandBritishHr Director221712170001
    HAMPTON, Paul
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    Director
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    BritishChief Operating Officer103699000001
    MAIN, Andrew William
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    United KingdomBritishCeo103998070002
    MCCALL, William Stuart
    Birchwood House Ashfield Lane
    East Hanney
    OX12 0HN Wantage
    Oxfordshire
    Director
    Birchwood House Ashfield Lane
    East Hanney
    OX12 0HN Wantage
    Oxfordshire
    BritishDirector6394930001
    TONER, William James
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    Director
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    BritishCeo70271530001
    WENTWORTH, Quenten Charles
    c/o Aramark Limited
    International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    7b
    Scotland
    Director
    c/o Aramark Limited
    International Avenue, A B Z Business Park
    Dyce Drive, Dyce
    AB21 0BH Aberdeen
    7b
    Scotland
    United KingdomAmericanGroup President - Europe201773600001
    WHEELER, Roberta
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    EnglandBritishHr Director113377590001

    Who are the persons with significant control of ARA OFFSHORE SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    England
    Apr 06, 2016
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredUk Register Of Companies
    Registration Number00983951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0