Advanced company searchLink opens in new window

SUBVENMAR LIMITED

Company number SC377551

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)
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
  • GBP 1
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
  • GBP 1
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