SEAPEAK MARITIME (GLASGOW) LIMITED
Company number SC184787
- Company Overview for SEAPEAK MARITIME (GLASGOW) LIMITED (SC184787)
- Filing history for SEAPEAK MARITIME (GLASGOW) LIMITED (SC184787)
- People for SEAPEAK MARITIME (GLASGOW) LIMITED (SC184787)
- More for SEAPEAK MARITIME (GLASGOW) LIMITED (SC184787)
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) |
---|---|---|---|
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 31 May 2021 | |
14 Jun 2021 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 31 May 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL to 4th Floor 115 George Street Edinburgh EH2 4JN on 14 June 2021 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | AP01 | Appointment of Mr Christopher George Mcdade as a director on 14 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Iain Relf as a director on 14 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
23 Apr 2020 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 April 2020 | |
23 Apr 2020 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 23 April 2020 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
04 Jul 2019 | AP01 | Appointment of Mr Iain Relf as a director on 28 March 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of John Adams as a director on 28 March 2019 | |
25 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
10 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|