Advanced company searchLink opens in new window

SEAMILL CONTRACTS LTD

Company number SC604857

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 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
01 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road Rutherglen Red Tree - Suite 3 Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 1 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Nov 2020 AD01 Registered office address changed from 24 Red Tree Suite 3 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road Rutherglen Red Tree - Suite 3 Glasgow G73 3TW on 15 November 2020
14 Nov 2020 AD01 Registered office address changed from 24 Stonelaw Road Suite 3, Redtree Business Suites Rutherglen, Glasgow G73 3TW Scotland to 24 Red Tree Suite 3 Stonelaw Road Rutherglen Glasgow G73 3TW on 14 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 August 2019
26 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
20 Jun 2019 PSC01 Notification of John Graeme Campbell Fisher as a person with significant control on 7 June 2019
20 Jun 2019 PSC07 Cessation of Dylan Bernard David Higgins as a person with significant control on 7 June 2019
20 Jun 2019 AD01 Registered office address changed from 111 Park Road Calderbank Airdrie ML6 9TD United Kingdom to 24 Stonelaw Road Suite 3, Redtree Business Suites Rutherglen, Glasgow G73 3TW on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr John Graeme Campbell Fisher as a director on 7 June 2019
20 Jun 2019 TM01 Termination of appointment of Dylan Bernard David Higgins as a director on 7 June 2019
09 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-09
  • GBP 1