ARATELLUS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

ARATELLUS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC661348

Incorporation date

15/05/2020

Size

Small

Contacts

Registered address

Registered address

5 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2020)
dot icon14/04/2026
Registration of charge SC6613480004, created on 2026-04-03
dot icon14/04/2026
Registration of charge SC6613480005, created on 2026-04-03
dot icon14/04/2026
Registration of charge SC6613480006, created on 2026-04-03
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Christopher John Hardie as a director on 2025-06-02
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon06/05/2025
Registration of charge SC6613480003, created on 2025-04-30
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Memorandum and Articles of Association
dot icon02/05/2025
Notification of a person with significant control statement
dot icon02/05/2025
Notification of Aratellus Midco Limited as a person with significant control on 2025-04-30
dot icon02/05/2025
Registration of charge SC6613480002, created on 2025-04-30
dot icon02/05/2025
Cessation of Sulmara Subsea Limited as a person with significant control on 2025-04-30
dot icon02/05/2025
Withdrawal of a person with significant control statement on 2025-05-02
dot icon01/05/2025
Satisfaction of charge SC6613480001 in full
dot icon02/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon01/05/2024
Registered office address changed from C/O Brodies Llp 31-33 Union Grove Aberdeen AB10 6SD Scotland to 5 Carden Place Aberdeen AB10 1UT on 2024-05-01
dot icon01/05/2024
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2024-05-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon01/05/2023
Termination of appointment of Kevin Mcbarron as a director on 2023-01-05
dot icon31/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2022-09-22
dot icon29/09/2022
Appointment of Brodies Secretarial Services Limited as a secretary on 2022-09-22
dot icon29/09/2022
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to C/O Brodies Llp 31-33 Union Grove Aberdeen AB10 6SD on 2022-09-29
dot icon29/09/2022
Termination of appointment of Steven Christie Gray as a director on 2022-09-22
dot icon13/06/2022
Appointment of Mr Simon Henry Dyer Cowie as a director on 2022-06-09
dot icon13/06/2022
Appointment of Mr Kevin Mcbarron as a director on 2022-06-09
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-05-14 with updates
dot icon12/08/2021
Cessation of Steven Christie Gray as a person with significant control on 2020-11-02
dot icon12/08/2021
Notification of Sulmara Subsea Limited as a person with significant control on 2020-11-12
dot icon05/11/2020
Registration of charge SC6613480001, created on 2020-10-22
dot icon11/09/2020
Appointment of Mr Steven Christie Gray as a director on 2020-09-10
dot icon11/09/2020
Termination of appointment of John Murray as a director on 2020-09-10
dot icon08/09/2020
Termination of appointment of Neil David Forbes as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Malcolm James Robert Donald as a director on 2020-09-08
dot icon08/09/2020
Withdrawal of a person with significant control statement on 2020-09-08
dot icon08/09/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon08/09/2020
Appointment of Mr John Murray as a director on 2020-09-08
dot icon08/09/2020
Notification of Steven Christie Gray as a person with significant control on 2020-09-08
dot icon03/07/2020
Resolutions
dot icon15/05/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

32
2022
change arrow icon-43.84 % *

* during past year

Cash in Bank

£358,655.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
63.76K
-
0.00
638.62K
-
2022
32
193.51K
-
0.00
358.66K
-
2022
32
193.51K
-
0.00
358.66K
-

Employees

2022

Employees

32 Ascended3 % *

Net Assets(GBP)

193.51K £Ascended203.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

358.66K £Descended-43.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbarron, Kevin
Director
09/06/2022 - 05/01/2023
8
Gray, Steven Christie
Director
10/09/2020 - 22/09/2022
42
Cowie, Simon Henry Dyer
Director
09/06/2022 - Present
296
Hardie, Christopher John
Director
02/06/2025 - Present
7
Services Limited, Brodies Secretarial
Secretary
22/09/2022 - 01/05/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARATELLUS OFFSHORE LIMITED

ARATELLUS OFFSHORE LIMITED is an(a) Active company incorporated on 15/05/2020 with the registered office located at 5 Carden Place, Aberdeen AB10 1UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ARATELLUS OFFSHORE LIMITED?

toggle

ARATELLUS OFFSHORE LIMITED is currently Active. It was registered on 15/05/2020 .

Where is ARATELLUS OFFSHORE LIMITED located?

toggle

ARATELLUS OFFSHORE LIMITED is registered at 5 Carden Place, Aberdeen AB10 1UT.

What does ARATELLUS OFFSHORE LIMITED do?

toggle

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

How many employees does ARATELLUS OFFSHORE LIMITED have?

toggle

ARATELLUS OFFSHORE LIMITED had 32 employees in 2022.

What is the latest filing for ARATELLUS OFFSHORE LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge SC6613480004, created on 2026-04-03.