- Company Overview for ECOSSE SUBSEA SYSTEMS LIMITED (SC163105)
- Filing history for ECOSSE SUBSEA SYSTEMS LIMITED (SC163105)
- People for ECOSSE SUBSEA SYSTEMS LIMITED (SC163105)
- Charges for ECOSSE SUBSEA SYSTEMS LIMITED (SC163105)
- More for ECOSSE SUBSEA SYSTEMS LIMITED (SC163105)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
02 Dec 2021 | MR04 | Satisfaction of charge SC1631050003 in full | |
26 Oct 2021 | PSC02 | Notification of Oceaneering International Services Limited as a person with significant control on 25 October 2018 | |
26 Oct 2021 | PSC07 | Cessation of Ecosse Subsea Scar Holdings Limited as a person with significant control on 25 October 2018 | |
25 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 February 2019 | |
02 Jul 2021 | TM01 | Termination of appointment of Charles Warren Davison Jr as a director on 30 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | AP01 | Appointment of Mr Desmond Smithwhite as a director on 30 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Steven Cowie as a director on 14 April 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Martin James Mcdonald on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Charles Warren Davison Jr on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Steven Cowie on 16 March 2020 | |
16 Mar 2020 | CH03 | Secretary's details changed for Hilary Frisbie on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland to Building 3, Levels 2 and 3 Aberdeen International Business Park, Dyce Drive Dyce Aberdeen AB21 0BR on 16 March 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
04 Sep 2019 | MR04 | Satisfaction of charge SC1631050002 in full | |
26 Jul 2019 | AP01 | Appointment of Mr Charles Warren Davison Jr as a director on 24 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Clyde Winston Hewlett as a director on 24 July 2019 | |
26 Feb 2019 | CS01 |
Confirmation statement made on 23 February 2019 with updates
|
|
28 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Oct 2018 | SH19 |
Statement of capital on 18 October 2018
|