Reson Offshore Ltd
ATLANTIC CONTRACTS LIMITED
Company type
Private Limited Company , Active
Company Number
SC158743
Record last updated
Friday, July 3, 2020 2:54:12 AM UTC
Official Address
7 Crombie Lodge Bridge Of Don
There are 3 companies registered at this street
Locality
Bridge Of Don
Region
Aberdeen City, Scotland
Postal Code
AB228GU
Sector
equipment, industrial, installation, limit, machinery
Visits
RESON OFFSHORE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 2024-12 2025-1 2025-3 2025-4 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 31, 2020
Resignation of one Director (a man)
Registry
Aug 31, 2017
Appointment of a man as Surveyor and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Feb 1, 2014
Appointment of a man as Director and Estimating
Registry
Jun 10, 2013
Annual return
Registry
Jun 10, 2013
Change of particulars for director
Registry
May 21, 2013
Company name change
Financials
Jan 3, 2013
Annual accounts
Registry
Jun 12, 2012
Annual return
Registry
Jun 12, 2012
Change of particulars for director
Registry
Jun 12, 2012
Change of particulars for director 4232...
Financials
Dec 22, 2011
Annual accounts
Registry
Dec 19, 2011
Appointment of a man as Director
Registry
Aug 31, 2011
Appointment of a man as Director 4232...
Registry
Jun 17, 2011
Annual return
Registry
Jun 17, 2011
Appointment of a man as Director
Registry
Jun 17, 2011
Appointment of a man as Director 4232...
Registry
Jun 17, 2011
Change of particulars for director
Registry
Jun 15, 2011
Change of registered office address
Financials
Mar 14, 2011
Annual accounts
Registry
Jan 3, 2011
Two appointments: 2 men
Registry
Jun 17, 2010
Annual return
Registry
Jun 17, 2010
Change of particulars for director
Registry
Jun 16, 2010
Change of particulars for director 4232...
Registry
Feb 23, 2010
Appointment of a man as Director
Registry
Jan 1, 2010
Appointment of a man as Health Safety Enviromental Quality Director and Director
Financials
Dec 23, 2009
Annual accounts
Registry
Dec 17, 2009
Appointment of a man as Director
Registry
Jul 10, 2009
Appointment of a man as Director and Construction Manager
Registry
Jun 10, 2009
Annual return
Financials
Dec 15, 2008
Annual accounts
Registry
Nov 21, 2008
Annual return
Financials
Jun 13, 2008
Annual accounts
Registry
Jun 3, 2008
Appointment of a man as Director
Registry
Aug 4, 2007
Appointment of a director
Registry
Aug 4, 2007
Appointment of a director 4232...
Financials
Jul 5, 2007
Annual accounts
Registry
Jul 3, 2007
Annual return
Registry
Jun 22, 2007
Two appointments: 2 men
Registry
Mar 30, 2007
Appointment of a man as Director and Construction Director
Registry
Sep 28, 2006
Annual return
Registry
Jun 12, 2006
Elective resolution
Financials
Jun 9, 2006
Annual accounts
Registry
Mar 4, 2006
Particulars of a mortgage or charge
Registry
Sep 12, 2005
Change of name certificate
Registry
Sep 9, 2005
Annual return
Financials
Jun 28, 2005
Annual accounts
Registry
Dec 14, 2004
Appointment of a director
Registry
Nov 10, 2004
Appointment of a man as Director and Quantity Surveyor
Registry
Jul 7, 2004
Annual return
Financials
Jul 2, 2004
Annual accounts
Registry
Mar 6, 2004
Resignation of a director
Registry
Dec 31, 2003
Resignation of one Director (a man)
Registry
Nov 12, 2003
Particulars of a mortgage or charge
Registry
Jun 7, 2003
Annual return
Financials
Apr 15, 2003
Annual accounts
Registry
Jul 11, 2002
Annual return
Registry
Apr 17, 2002
Change of accounting reference date
Registry
Sep 17, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 24, 2001
Appointment of a director
Registry
Jul 24, 2001
Appointment of a director 4232...
Registry
Jul 1, 2001
Appointment of a man as Director
Registry
Jun 26, 2001
Appointment of a woman
Registry
Jun 19, 2001
Resignation of a secretary
Registry
Jun 11, 2001
Three appointments: 2 men and a person
Registry
Jun 11, 2001
Resignation of one Nominee Secretary
Registry
May 28, 1996
Company name change