SEAENERGY SHIP MANAGEMENT LIMITED: Filings

  • Overview

    Company NameSEAENERGY SHIP MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC397764
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SEAENERGY SHIP MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 1
    SH01

    Alterations to floating charge SC3977640003

    30 pages466(Scot)

    Alterations to floating charge SC3977640002

    29 pages466(Scot)

    Alterations to floating charge SC3977640001

    29 pages466(Scot)

    Registration of charge SC3977640002, created on Nov 24, 2015

    17 pagesMR01

    Registration of charge SC3977640003, created on Nov 24, 2015

    17 pagesMR01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Apr 14, 2015

    16 pagesRP04

    Termination of appointment of Michael Brendan Comerford as a director on Feb 06, 2015

    1 pagesTM01

    Annual return made up to Apr 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 03, 2015Clarification A second filed AR01 was registered on 03/06/2015.

    Registration of charge SC3977640001, created on Jul 10, 2014

    20 pagesMR01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Registered office address changed from * Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland* on Jun 18, 2013

    2 pagesAD01

    Appointment of Michael Brendan Comerford as a director

    3 pagesAP01

    Appointment of Mr John Hosmer Aldersey-Williams as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed seaenergy marine LIMITED\certificate issued on 22/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 22, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2013

    RES15

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    4 pagesAR01

    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