- Company Overview for SUBSEA ROV SERVICES LTD. (SC320554)
- Filing history for SUBSEA ROV SERVICES LTD. (SC320554)
- People for SUBSEA ROV SERVICES LTD. (SC320554)
- Insolvency for SUBSEA ROV SERVICES LTD. (SC320554)
- More for SUBSEA ROV SERVICES LTD. (SC320554)
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) |
---|---|---|---|
30 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Aug 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
05 Oct 2015 | AD01 | Registered office address changed from 73 Galbraith Crescent Larbert Stirlingshire FK5 4GZ to Glenhead House Port of Menteith Stirling FK8 3LE on 5 October 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
11 Apr 2013 | AP03 | Appointment of Mr Steven Borthwick as a secretary | |
11 Apr 2013 | CH01 | Director's details changed for Mr Steven Borthwick on 20 March 2013 | |
20 Mar 2013 | TM02 | Termination of appointment of Pamela Borthwick as a secretary | |
20 Mar 2013 | TM01 | Termination of appointment of Pamela Borthwick as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 | |
09 May 2011 | CH01 | Director's details changed for Mr Steven Borthwick on 25 November 2010 | |
09 May 2011 | CH03 | Secretary's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 33 Macdonald Court Larbert Stirlingshire FK5 4FR United Kingdom on 25 November 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Steven Borthwick on 5 April 2010 |