- Company Overview for SEA LIFE SURVEYS LIMITED (SC277680)
- Filing history for SEA LIFE SURVEYS LIMITED (SC277680)
- People for SEA LIFE SURVEYS LIMITED (SC277680)
- Charges for SEA LIFE SURVEYS LIMITED (SC277680)
- More for SEA LIFE SURVEYS LIMITED (SC277680)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Gordon Grant on 15 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to The Boat Shed Isle of Iona Argyll PA76 6SW on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Gordon Grant as a director on 12 August 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Judy Fairbairns as a secretary on 12 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of James Stuart Fairbairns as a director on 12 August 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Margaret Buchanan as a secretary on 12 August 2016 | |
16 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AP03 | Appointment of Miss Margaret Buchanan as a secretary | |
21 Feb 2013 | TM01 | Termination of appointment of Brennen Fairbairns as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Richard Fairbairns as a director |