ARA OFFSHORE SERVICES
Overview
Company Name | ARA OFFSHORE SERVICES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | SC063457 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ARA OFFSHORE SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2017 |
What are the latest filings for ARA OFFSHORE SERVICES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Adrian Mark Goldacre as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Sep 29, 2017 | 4 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Quenten Charles Wentworth as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Clive Cooper as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Mark Goldacre as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew William Main as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Desmond Mark Christopher Doyle as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Quenten Charles Wentworth as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2015 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Roberta Wheeler as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew William Main on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mary-Ann Deasy on Mar 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Roberta Wheeler on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of ARA OFFSHORE SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEASY, Mary-Ann | Secretary | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | British | Lawyer | 127820280001 | |||||
COOPER, John Clive | Director | c/o Aramark Limited International Avenue, A B Z Business Park Dyce Drive, Dyce AB21 0BH Aberdeen 7b Scotland | England | British | Vice President European Supply Chain | 221752150001 | ||||
BOSTON, Nicholas Ian | Secretary | Chestnuts Mark Way GU7 2BW Godalming Surrey | British | Finance Director | 158913350001 | |||||
BROCK, Amanda Currie | Secretary | 262 Ferme Park Road Crouch End N8 9BL London | British | Solicitor | 250122310001 | |||||
CAMPBELL, Gordon Forrester | Secretary | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | 6394940001 | ||||||
DOUGLAS, Irene Crawford | Secretary | 25 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | Company Secretary | 72046160002 | |||||
RICHMOND, Roy Frederick | Secretary | 127 Macdonald Road GU18 5YB Lightwater Surrey | British | 497410001 | ||||||
BOSTON, Nicholas Ian | Director | Chestnuts Mark Way GU7 2BW Godalming Surrey | England | British | Finance Director | 158913350001 | ||||
CAMPBELL, Gordon Forrester | Director | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | Accountant | 6394940001 | |||||
COLLINS, Michael Noel | Director | 7 Hammerfield Avenue AB1 6LL Aberdeen Aberdeenshire | British | Director | 497430001 | |||||
DOYLE, Desmond Mark Christopher | Director | Floor 250 Fowler Avenue Iq Business Park GU14 7JP Farnborough 2nd Hampshire England | England | British | Cfo | 153861670003 | ||||
GERRARD, David Andrew | Director | 99 Holywell Road LU6 2PD Studham Bedfordshire | British | Finance Director | 82934050002 | |||||
GOLDACRE, Adrian Mark | Director | c/o Aramark Limited International Avenue, A B Z Business Park Dyce Drive, Dyce AB21 0BH Aberdeen 7b Scotland | England | British | Hr Director | 221712170001 | ||||
HAMPTON, Paul | Director | The Rookery Church Street NN6 9BZ Brixworth Northamptonshire | British | Chief Operating Officer | 103699000001 | |||||
MAIN, Andrew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | United Kingdom | British | Ceo | 103998070002 | ||||
MCCALL, William Stuart | Director | Birchwood House Ashfield Lane East Hanney OX12 0HN Wantage Oxfordshire | British | Director | 6394930001 | |||||
TONER, William James | Director | Ridgewood Crawley Drive GU15 2AA Camberley Surrey | British | Ceo | 70271530001 | |||||
WENTWORTH, Quenten Charles | Director | c/o Aramark Limited International Avenue, A B Z Business Park Dyce Drive, Dyce AB21 0BH Aberdeen 7b Scotland | United Kingdom | American | Group President - Europe | 201773600001 | ||||
WHEELER, Roberta | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | Hr Director | 113377590001 |
Who are the persons with significant control of ARA OFFSHORE SERVICES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aramark Limited | Apr 06, 2016 | 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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