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)
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2011 AA Total exemption small company accounts made up to 5 April 2010
01 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
31 May 2010 CH01 Director's details changed for James Andrew Ross Chisholm on 5 May 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
28 May 2009 363a Return made up to 05/05/09; full list of members
20 May 2009 CERTNM Company name changed freelance euro services (mmxciv) LIMITED\certificate issued on 21/05/09
24 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
27 Jun 2008 288c Director's change of particulars / james chisholm / 20/06/2008
20 Jun 2008 363a Return made up to 05/05/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Apr 2008 287 Registered office changed on 12/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288a New secretary appointed
21 Jun 2007 363a Return made up to 05/05/07; full list of members
21 Jun 2007 288c Director's particulars changed
24 Jan 2007 225 Accounting reference date shortened from 31/05/07 to 05/04/07
21 Jul 2006 288b Director resigned
21 Jul 2006 288a New director appointed
05 May 2006 NEWINC Incorporation