- Company Overview for BANKS SUBSEA LTD (SC365092)
- Filing history for BANKS SUBSEA LTD (SC365092)
- People for BANKS SUBSEA LTD (SC365092)
- Insolvency for BANKS SUBSEA LTD (SC365092)
- More for BANKS SUBSEA LTD (SC365092)
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
|
|
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
|
|
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
|
|
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
|
|
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 |