Advanced company searchLink opens in new window

SPECIALIST ROV TOOLING SERVICES LIMITED

Company number SC216578

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)
26 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
11 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
12 Jan 2012 CH01 Director's details changed for Mr James Whelan Harris on 11 November 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AD01 Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE United Kingdom on 22 December 2011
21 Dec 2011 TM01 Termination of appointment of Euan Alexander Edmondston Leask as a director on 30 September 2011
21 Dec 2011 AP03 Appointment of Hazel Hunter as a secretary on 1 December 2011
21 Dec 2011 AP04 Appointment of Paull & Williamsons Llp as a secretary on 1 December 2011
21 Dec 2011 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 1 December 2011
31 May 2011 AP01 Appointment of Mr James Whelan Harris as a director
25 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2011 CC04 Statement of company's objects
19 May 2011 AD01 Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 19 May 2011
19 May 2011 TM02 Termination of appointment of Gail Bisset as a secretary
19 May 2011 AP04 Appointment of Blackwood Partners Llp as a secretary
19 May 2011 TM01 Termination of appointment of Gail Bisset as a director
19 May 2011 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director
18 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175/conflict of interest 06/05/2011
20 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Michael Bisset on 8 March 2010