TITAN SUBSEA SERVICES LIMITED: Filings
Overview
| Company Name | TITAN SUBSEA SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC056038 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TITAN SUBSEA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Termination of appointment of John Dominic Upton as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB | 1 pages | AD02 | ||||||||||
Registered office address changed from Bj Services Company Ltd Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Asquith as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr. Michael Allan Rasmuson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oluwole Onabolu as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Sep 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Oluwole Onabolu as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Mays as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0