- Company Overview for SUBVENMAR LIMITED (SC377551)
- Filing history for SUBVENMAR LIMITED (SC377551)
- People for SUBVENMAR LIMITED (SC377551)
- Charges for SUBVENMAR LIMITED (SC377551)
- More for SUBVENMAR LIMITED (SC377551)
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) |
---|---|---|---|
03 Nov 2015 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Richard John Paddison as a director on 27 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Jock Alistair Gardiner as a director on 27 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 | |
05 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Allan James Merritt as a director on 7 November 2014 | |
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
08 Apr 2014 | 466(Scot) | Alterations to floating charge 2 | |
08 Apr 2014 | 466(Scot) | Alterations to floating charge 1 | |
05 Apr 2014 | MR01 | Registration of charge 3775510004 | |
05 Apr 2014 | 466(Scot) | Alterations to a floating charge | |
05 Apr 2014 | 466(Scot) | Alterations to floating charge 3 | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
01 Jul 2013 | AP01 | Appointment of Jeremy Simon Lai as a director | |
09 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
22 Jan 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary | |
22 Jan 2013 | AP04 | Appointment of Burness Paull & Williamsons Llp as a secretary | |
14 Jan 2013 | CH01 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Neil Arthur as a director |