Advanced company searchLink opens in new window

SEAENERGY SHIP MANAGEMENT LIMITED

Company number SC397764

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)
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015.
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
  • GBP 1
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
  • CONNOT ‐
22 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-20
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