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)
22 Nov 2011 AP04 Appointment of Lc Secretaries Limited as a secretary
17 Nov 2011 AD01 Registered office address changed from Rotech House, Whitemyres Avenue Mastrick Industrial Estate Aberdeen AB16 6HQ on 17 November 2011
17 Nov 2011 TM02 Termination of appointment of George Bell as a secretary
17 Nov 2011 TM01 Termination of appointment of Kenneth Stewart as a director
17 Nov 2011 TM01 Termination of appointment of Hector Van Drentham-Susman as a director
17 Nov 2011 TM01 Termination of appointment of George Bell as a director
17 Nov 2011 TM01 Termination of appointment of Dugald Macpherson as a director
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 110,000
17 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
17 Nov 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
16 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 3
19 Jul 2011 TM01 Termination of appointment of Kenneth Mackie as a director
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2011 AA Accounts for a small company made up to 30 June 2010
15 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Kenneth Robert Mackie on 1 October 2010
04 Oct 2010 AP01 Appointment of George Somerville Bell as a director
29 Jun 2010 AP01 Appointment of Timothy William Sheehan as a director
29 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Kenneth Robert Mackie on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Richard George Bannerman Beattie on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Dr Hector Filippus Alexander Van Drentham-Susman on 1 October 2009
08 Apr 2010 AA Accounts for a small company made up to 30 June 2009