Advanced company searchLink opens in new window

BANKS SUBSEA LTD

Company number SC365092

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)
05 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
12 Mar 2020 AD01 Registered office address changed from 27 Cairn Road Bieldside Aberdeen Aberdeenshire AB15 9AL Scotland to 64 Allardice Street Stonehaven AB39 2AA on 12 March 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
11 Jan 2019 AD01 Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 27 Cairn Road Bieldside Aberdeen Aberdeenshire AB15 9AL on 11 January 2019
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
15 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
08 Sep 2015 CH01 Director's details changed for Mr Gregory Matthew Banks on 4 September 2015
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
04 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
19 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Gregory Matthew Banks on 9 March 2012
09 Jul 2012 AD01 Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011