Advanced company searchLink opens in new window

SUBSEA TECHNOLOGIES (UK) LIMITED

Company number SC420125

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)
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
19 Mar 2014 CH01 Director's details changed for Mr David Ernest Mckay on 9 March 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
15 Aug 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
15 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012
18 Jun 2012 AP01 Appointment of Mr David Ernest Mckay as a director
18 Jun 2012 AP01 Appointment of Mr Drummond Willem Mackay Lawson as a director
15 Jun 2012 TM01 Termination of appointment of David Mcewing as a director
15 Jun 2012 TM01 Termination of appointment of Roger Connon as a director
08 Jun 2012 CERTNM Company name changed pacific shelf 1706 LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
08 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-06
22 Mar 2012 NEWINC Incorporation