Advanced company searchLink opens in new window

CORTEZ SUBSEA LIMITED

Company number SC385169

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)
01 Aug 2022 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
13 May 2022 AM10(Scot) Administrator's progress report
12 Jan 2022 AM07(Scot) Creditors’ decision on administrator’s proposals
16 Dec 2021 AM03(Scot) Notice of Administrator's proposal
16 Dec 2021 AM02(Scot) Statement of affairs AM02SOASCOT
12 Nov 2021 AD01 Registered office address changed from Ground Floor Silverburn Lodge Claymore Drive Bridge of Don Aberdeen AB23 8GD to 12 Carden Place Aberdeen AB10 1UR on 12 November 2021
11 Nov 2021 AM01(Scot) Appointment of an administrator
23 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 MR01 Registration of charge SC3851690003, created on 30 December 2019
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 TM01 Termination of appointment of Benjamin James Chapman as a director on 2 April 2019
03 Nov 2018 MR04 Satisfaction of charge 1 in full
25 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of 842,680 a ordinary shares of £1.00 each 05/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 985,680.00
24 Oct 2018 PSC02 Notification of Deep Tech for Oil Services as a person with significant control on 5 October 2018
19 Oct 2018 AP01 Appointment of Mr Wael Abdelrahman Ibrahim Bakr as a director on 5 October 2018
19 Oct 2018 TM01 Termination of appointment of Sean Girvan as a director on 5 October 2018
19 Oct 2018 TM01 Termination of appointment of Adrian John Bannister as a director on 4 October 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
19 Apr 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1