Advanced company searchLink opens in new window

SUBMARINE ENGINEERING (UK) LIMITED

Company number SC129115

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)
03 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 48,600
12 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DS01 Application to strike the company off the register
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
01 Jul 2013 TM01 Termination of appointment of Paul Shotton as a director on 24 June 2013
01 Jul 2013 TM01 Termination of appointment of Arnfinn Eirik Thomassen as a director on 24 June 2013
01 Jul 2013 AP01 Appointment of Henrik Midttun Haavie as a director on 24 June 2013
18 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Thor Ove Haavie as a director on 23 January 2012
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
27 May 2011 MEM/ARTS Memorandum and Articles of Association
27 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 January 2011
  • GBP 30,600
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 30,600
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
07 Jan 2011 AP01 Appointment of Arnfinn Eirik Thomassen as a director
22 Nov 2010 AP01 Appointment of Paul Shotton as a director
12 Nov 2010 AD01 Registered office address changed from Ranch House Thainstone Inverurie Aberdeenshire AB51 5NT on 12 November 2010
08 Nov 2010 AA Accounts made up to 30 September 2010
30 Apr 2010 AA Accounts made up to 30 September 2009