Advanced company searchLink opens in new window

X-SUBSEA UK LIMITED

Company number SC149318

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 AM23(Scot) Move from Administration to Dissolution
27 Apr 2020 AM10(Scot) Administrator's progress report
14 May 2019 AM10(Scot) Administrator's progress report
13 May 2019 2.22B(Scot) Notice of extension of period of Administration
03 May 2019 AM19(Scot) Notice of extension of period of Administration
03 May 2019 2.20B(Scot) Administrator's progress report
08 Nov 2018 2.20B(Scot) Administrator's progress report
02 May 2018 2.22B(Scot) Notice of extension of period of Administration
02 May 2018 2.20B(Scot) Administrator's progress report
20 Nov 2017 2.20B(Scot) Administrator's progress report
16 May 2017 2.20B(Scot) Administrator's progress report
06 Apr 2017 2.22B(Scot) Notice of extension of period of Administration
05 Dec 2016 2.20B(Scot) Administrator's progress report
10 May 2016 2.20B(Scot) Administrator's progress report
22 Jan 2016 2.22B(Scot) Notice of extension of period of Administration
10 Dec 2015 2.20B(Scot) Administrator's progress report
09 Jul 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
24 Jun 2015 2.16B(Scot) Statement of administrator's proposal
22 Jun 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
30 May 2015 AD01 Registered office address changed from 8 Minto Minto Place Altens Industrial Estate Aberdeen Aberdeenshire AB12 3SN to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 30 May 2015
07 May 2015 2.11B(Scot) Appointment of an administrator
10 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 110,000
10 Mar 2015 CH01 Director's details changed for Mr Duncan Limerick Macpherson on 20 February 2015
10 Mar 2015 CH01 Director's details changed for Mr Ivan Roland Coyard on 20 February 2015