Advanced company searchLink opens in new window

SUBSEA INTERNATIONAL LIMITED

Company number SC499434

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
13 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
26 Mar 2022 AD01 Registered office address changed from Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland to 8 Garry Court Glenrothes Fife KY7 6NJ on 26 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
10 Sep 2021 PSC04 Change of details for Mr Michael James Noble as a person with significant control on 19 December 2018
21 Jul 2021 AD01 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS on 21 July 2021
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 3 October 2019
09 Aug 2019 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 8 August 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
21 Dec 2018 TM01 Termination of appointment of Michael James Noble as a director on 19 December 2018
21 Dec 2018 AP01 Appointment of Mr Andrew Boddice as a director on 19 December 2018
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
15 Oct 2015 AP01 Appointment of Mr Michael James Noble as a director on 15 October 2015