BLOSSOMVALE ROV SERVICES LTD: Filings - Page 3

  • Overview

    Company NameBLOSSOMVALE ROV SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083413
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BLOSSOMVALE ROV SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Colin Grant Napier on May 13, 2012

    2 pagesCH01

    Appointment of Mr John Alexander Louden as a secretary

    2 pagesAP03

    Annual return made up to Aug 21, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Robin Nigel King as a director

    2 pagesAP01

    Appointment of Mr Colin Grant Napier as a director

    2 pagesAP01

    Termination of appointment of David Ross De Loub as a director

    1 pagesTM01

    Termination of appointment of Geoff Newman as a director

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Alterations to floating charge 15

    5 pages466(Scot)

    Appointment of Mr Geoff Newman as a director

    2 pagesAP01

    Termination of appointment of Christian Lange as a director

    1 pagesTM01

    Annual return made up to Aug 21, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David Ross De Loub as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Edwards as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed neptune rov services uk LTD\certificate issued on 09/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 09, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2010

    RES15

    Certificate of change of name

    Company name changed submersible technology services (U.K.) LIMITED\certificate issued on 01/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 01, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2010

    RES15

    Director's details changed for Mr Christian Mark Lange on May 01, 2010

    2 pagesCH01

    Registered office address changed from * Eurotechnology Centre Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland* on Jan 21, 2010

    1 pagesAD01

    Termination of appointment of Graeme Welsh as a secretary

    1 pagesTM02

    Termination of appointment of Roderick Petrie as a director

    1 pagesTM01

    Appointment of Mr Christian Mark Lange as a director

    2 pagesAP01

    Appointment of Lc Secretaries Limited as a secretary

    2 pagesAP04

    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