- Company Overview for SEAENERGY SHIP MANAGEMENT LIMITED (SC397764)
- Filing history for SEAENERGY SHIP MANAGEMENT LIMITED (SC397764)
- People for SEAENERGY SHIP MANAGEMENT LIMITED (SC397764)
- Charges for SEAENERGY SHIP MANAGEMENT LIMITED (SC397764)
- More for SEAENERGY SHIP MANAGEMENT LIMITED (SC397764)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Dec 2015 | 466(Scot) | Alterations to floating charge SC3977640003 | |
09 Dec 2015 | 466(Scot) | Alterations to floating charge SC3977640002 | |
09 Dec 2015 | 466(Scot) | Alterations to floating charge SC3977640001 | |
01 Dec 2015 | MR01 | Registration of charge SC3977640003, created on 24 November 2015 | |
01 Dec 2015 | MR01 | Registration of charge SC3977640002, created on 24 November 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Jul 2014 | MR01 | Registration of charge SC3977640001, created on 10 July 2014 | |
21 May 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland on 18 June 2013 | |
03 Jun 2013 | AP01 | Appointment of Michael Brendan Comerford as a director | |
03 Jun 2013 | AP01 | Appointment of Mr John Hosmer Aldersey-Williams as a director | |
22 May 2013 | CERTNM |
Company name changed seaenergy marine LIMITED\certificate issued on 22/05/13
|
|
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders |