Advanced company searchLink opens in new window

ACERGY EQUIPMENT LIMITED

Company number SC148981

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)
26 Apr 2010 TM01 Termination of appointment of Simon Crowe as a director
26 Apr 2010 AP01 Appointment of Mr Dean Evan Hislop as a director
26 Apr 2010 TM01 Termination of appointment of Jean Cahuzac as a director
26 Apr 2010 AP01 Appointment of Mr Gael Jean Marie Cailleaux as a director
18 Dec 2009 AP01 Appointment of Mr Simon Paul Crowe as a director
18 Dec 2009 TM01 Termination of appointment of Mike Jones as a director
26 Aug 2009 288a Director appointed mike john jones
26 Aug 2009 288a Director appointed thomas welsh
26 Aug 2009 288b Appointment terminated director stuart jackson
26 Aug 2009 288b Appointment terminated director johnston mcneill
28 Jul 2009 AA Full accounts made up to 30 November 2008
27 Mar 2009 288b Appointment terminated secretary hugh irvine
23 Mar 2009 288b Appointment terminated secretary ellen rekve
23 Mar 2009 288a Director and secretary appointed gary george gray
13 Mar 2009 288c Director's change of particulars / jean cahuzac / 04/03/2009
03 Mar 2009 363a Return made up to 10/02/09; full list of members
04 Dec 2008 288a Director appointed johnston mcneill
28 Nov 2008 288b Appointment terminated director mark preece
03 Nov 2008 287 Registered office changed on 03/11/2008 from bucksburn house bucksburn aberdeen aberdeenshire AB16 7QU
09 Oct 2008 AA Full accounts made up to 30 November 2007
15 Aug 2008 288b Appointment terminated director brian leith
01 Aug 2008 288c Secretary's change of particulars / hugh irvine / 01/08/2008
01 Aug 2008 288c Secretary's change of particulars / acergy M.S. LIMITED / 25/03/2008
23 May 2008 288a Director appointed mark preece
14 May 2008 288b Appointment terminated director allen leatt