Advanced company searchLink opens in new window

SEAMOUNT SURVEY SERVICES LIMITED

Company number SC301927

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
09 May 2018 DS01 Application to strike the company off the register
08 Jan 2018 AA Micro company accounts made up to 5 April 2017
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
23 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016
17 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
18 Feb 2015 CH01 Director's details changed for Mr James Andrew Ross Chisholm on 18 February 2015
20 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
19 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
17 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012
28 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Sep 2012 CH01 Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012
10 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr James Andrew Ross Chisholm on 14 June 2011
22 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
20 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for James Andrew Ross Chisholm on 5 May 2011
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued