About

Registered Number: SC282082
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Based in Aberdeen, Overseas Assistance Solutions Ltd was founded on 23 March 2005, it has a status of "Active". The company has only one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 17 March 2015 13 April 2020 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP04 - Appointment of corporate secretary 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 20 December 2017
CH04 - Change of particulars for corporate secretary 17 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 February 2016
RESOLUTIONS - N/A 14 October 2015
MA - Memorandum and Articles 14 October 2015
AP04 - Appointment of corporate secretary 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
CERTNM - Change of name certificate 17 August 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 14 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 24 April 2006
CERTNM - Change of name certificate 03 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
CERTNM - Change of name certificate 11 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.