- Company Overview for SEAMILL CONTRACTS LTD (SC604857)
- Filing history for SEAMILL CONTRACTS LTD (SC604857)
- People for SEAMILL CONTRACTS LTD (SC604857)
- More for SEAMILL CONTRACTS LTD (SC604857)
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
Statement of capital on 2018-08-09
|