AISUS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

AISUS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC426689

Incorporation date

21/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1 Albyn Place, Aberdeen AB10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon24/02/2026
Director's details changed for Mr Graeme William Mcnay on 2026-02-02
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Cessation of Graeme William Mcnay as a person with significant control on 2018-05-11
dot icon09/05/2024
Termination of appointment of Martin Alexander Thomson as a director on 2024-04-30
dot icon09/05/2024
Cessation of Martin Alexander Thomson as a person with significant control on 2024-04-30
dot icon09/05/2024
Cessation of Angela Carol Milne as a person with significant control on 2024-04-30
dot icon09/05/2024
Termination of appointment of Angela Carol Milne as a director on 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon07/05/2024
Secretary's details changed for Burnett & Reid Llp on 2024-05-01
dot icon07/05/2024
Change of details for Valor Energy Group Limited as a person with significant control on 2024-05-01
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Change of details for Valor Energy Group Limited as a person with significant control on 2021-05-12
dot icon18/08/2023
Director's details changed for Mr Graeme William Mcnay on 2019-08-18
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon24/12/2021
Alterations to floating charge SC4266890003
dot icon24/12/2021
Alterations to floating charge SC4266890001
dot icon24/12/2021
Alterations to floating charge SC4266890004
dot icon24/12/2021
Alterations to floating charge SC4266890002
dot icon07/12/2021
Alterations to floating charge SC4266890002
dot icon07/12/2021
Alterations to floating charge SC4266890004
dot icon02/12/2021
Registration of charge SC4266890004, created on 2021-11-18
dot icon29/11/2021
Registration of charge SC4266890003, created on 2021-11-11
dot icon14/05/2021
Secretary's details changed for Burnett & Reid Llp on 2021-05-12
dot icon14/05/2021
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 2021-05-14
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Registration of charge SC4266890002, created on 2020-12-23
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/10/2020
Registration of charge SC4266890001, created on 2020-09-29
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2019-12-05
dot icon23/01/2020
Purchase of own shares.
dot icon21/01/2020
Director's details changed for Mr Martin Alexander Thomson on 2019-04-01
dot icon21/01/2020
Director's details changed for Angela Carol Milne on 2019-04-01
dot icon22/11/2019
Cancellation of shares. Statement of capital on 2019-10-28
dot icon22/11/2019
Purchase of own shares.
dot icon17/09/2019
Cessation of Matthew David Meredith as a person with significant control on 2019-07-19
dot icon17/09/2019
Termination of appointment of Matthew David Meredith as a director on 2019-07-19
dot icon17/09/2019
Cancellation of shares. Statement of capital on 2019-07-19
dot icon17/09/2019
Cancellation of shares. Statement of capital on 2019-04-11
dot icon17/09/2019
Purchase of own shares.
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Purchase of own shares.
dot icon25/04/2019
Appointment of Mr Graeme William Mcnay as a director on 2019-04-01
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon10/01/2019
Notification of Valor Energy Group Limited as a person with significant control on 2018-05-11
dot icon10/01/2019
Cessation of Stuart Ewan Lawson as a person with significant control on 2018-10-11
dot icon10/01/2019
Cessation of Andrew Johnston as a person with significant control on 2018-05-11
dot icon17/10/2018
Termination of appointment of Stuart Ewan Lawson as a director on 2018-10-11
dot icon10/09/2018
Termination of appointment of Graeme William Mcnay as a director on 2018-09-07
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Resolutions
dot icon21/05/2018
Termination of appointment of Andrew Johnston as a director on 2018-05-11
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon18/12/2017
Appointment of Mr Graeme William Mcnay as a director on 2017-12-15
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Notification of Martin Alexander Thomson as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Angela Carol Milne as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Matthew David Meredith as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Graeme William Mcnay as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Stuart Ewan Lawson as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Andrew Johnston as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Kinga Rossa as a director on 2014-12-01
dot icon18/09/2014
Appointment of Burnett & Reid Llp as a secretary on 2014-09-01
dot icon18/09/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-08-31
dot icon18/09/2014
Registered office address changed from 66 Queens Road Aberdeen AB15 4YF to 15 Golden Square Aberdeen AB10 1WF on 2014-09-18
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon17/03/2014
Appointment of Andrew Johnston as a director
dot icon17/03/2014
Appointment of Martin Alexander Thomson as a director
dot icon17/03/2014
Appointment of Matthew David Meredith as a director
dot icon17/03/2014
Appointment of Stuart Ewan Lawson as a director
dot icon17/03/2014
Appointment of Angela Carol Milne as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon15/03/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon01/11/2012
Certificate of change of name
dot icon01/11/2012
Resolutions
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon15/10/2012
Appointment of Mrs Kinga Rossa as a director
dot icon15/10/2012
Termination of appointment of Graeme Mcnay as a director
dot icon18/09/2012
Certificate of change of name
dot icon18/09/2012
Appointment of Graeme Mcnay as a director
dot icon18/09/2012
Termination of appointment of Vindex Services Limied as a director
dot icon18/09/2012
Termination of appointment of Vindex Limited as a director
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon05/09/2012
Termination of appointment of Christine Trusedale as a director
dot icon21/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

22
2023
change arrow icon+89.40 % *

* during past year

Cash in Bank

£218,866.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
785.44K
-
0.00
158.71K
-
2022
16
1.39M
-
0.00
115.56K
-
2023
22
3.94M
-
0.00
218.87K
-
2023
22
3.94M
-
0.00
218.87K
-

Employees

2023

Employees

22 Ascended38 % *

Net Assets(GBP)

3.94M £Ascended183.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.87K £Ascended89.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VINDEX LIMITED
Corporate Director
21/06/2012 - 05/09/2012
243
BURNETT & REID LLP
Corporate Secretary
01/09/2014 - Present
-
VINDEX SERVICES LIMITED
Corporate Director
21/06/2012 - 05/09/2012
239
Mr Matthew David Meredith
Director
14/03/2014 - 19/07/2019
-
Mr Graeme William Mcnay
Director
15/12/2017 - 07/09/2018
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AISUS OFFSHORE LIMITED

AISUS OFFSHORE LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at Suite A, 1 Albyn Place, Aberdeen AB10 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AISUS OFFSHORE LIMITED?

toggle

AISUS OFFSHORE LIMITED is currently Active. It was registered on 21/06/2012 .

Where is AISUS OFFSHORE LIMITED located?

toggle

AISUS OFFSHORE LIMITED is registered at Suite A, 1 Albyn Place, Aberdeen AB10 1BR.

What does AISUS OFFSHORE LIMITED do?

toggle

AISUS OFFSHORE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AISUS OFFSHORE LIMITED have?

toggle

AISUS OFFSHORE LIMITED had 22 employees in 2023.

What is the latest filing for AISUS OFFSHORE LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Graeme William Mcnay on 2026-02-02.