Advanced company searchLink opens in new window

SEA CATCH LIMITED

Company number SC103739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with updates
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
02 Nov 2020 SH19 Statement of capital on 2 November 2020
  • GBP 0.934557
02 Nov 2020 SH20 Statement by Directors
02 Nov 2020 CAP-SS Solvency Statement dated 28/10/20
02 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Amount credited to the profit and loss account of the company 28/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 authority 07/10/2020
26 Oct 2020 CC04 Statement of company's objects
23 Oct 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Oct 2020 MAR Re-registration of Memorandum and Articles
23 Oct 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Oct 2020 RR02 Re-registration from a public company to a private limited company
22 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
23 Dec 2019 TM01 Termination of appointment of Craig Anderson as a director on 23 December 2019
18 Dec 2019 AP01 Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019
18 Dec 2019 AP01 Appointment of Odd Eliasen as a director on 13 December 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 AD01 Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019
13 May 2019 AD01 Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019
30 Apr 2019 TM02 Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates