- Company Overview for X-SUBSEA UK LIMITED (SC149318)
- Filing history for X-SUBSEA UK LIMITED (SC149318)
- People for X-SUBSEA UK LIMITED (SC149318)
- Charges for X-SUBSEA UK LIMITED (SC149318)
- Insolvency for X-SUBSEA UK LIMITED (SC149318)
- More for X-SUBSEA UK LIMITED (SC149318)
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
|
|
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 |