Advanced company searchLink opens in new window

VIKING SEATECH LIMITED

Company number SC150861

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 Sep 2013 TM01 Termination of appointment of James Gaskell as a director
03 Sep 2013 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
03 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 August 2013
03 Sep 2013 MR04 Satisfaction of charge 13 in full
03 Sep 2013 MR04 Satisfaction of charge 10 in full
03 Sep 2013 MR04 Satisfaction of charge 12 in full
03 Sep 2013 MR04 Satisfaction of charge 11 in full
03 Sep 2013 MR04 Satisfaction of charge 6 in full
11 Jul 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mike Main as a director
01 Mar 2013 AP01 Appointment of Mr Adrian John Bannister as a director
01 Mar 2013 TM01 Termination of appointment of Wolfgang Wandl as a director
07 Nov 2012 TM01 Termination of appointment of Petter Nilsen as a director
10 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from Peterseat Drive Peterseat Park, Altens Aberdeen AB12 3HT on 5 September 2012
05 Jul 2012 TM02 Termination of appointment of James Gaskell as a secretary
19 Jun 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
08 Jun 2012 CERTNM Company name changed viking moorings LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
14 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
16 Feb 2012 AUD Auditor's resignation
16 Feb 2012 AA Full accounts made up to 31 December 2010
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9