KINGSEAT DEVELOPMENT 3 LIMITED: Filings

  • Overview

    Company NameKINGSEAT DEVELOPMENT 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC420116
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for KINGSEAT DEVELOPMENT 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 22, 2017 with updates

    4 pagesCS01

    Director's details changed for Martin Cooper on May 15, 2017

    2 pagesCH01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2016

    Statement of capital on Sep 13, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016

    2 pagesCH01

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Martin Cooper as a director on Apr 20, 2015

    2 pagesAP01

    Appointment of Mr Ian Thomas Jubb as a director on Apr 20, 2015

    2 pagesAP01

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 15, 2012

    1 pagesAD01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of David Mcewing as a director

    1 pagesTM01

    Termination of appointment of Roger Connon as a director

    1 pagesTM01

    Appointment of Mr Michael James Keith as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed pacific shelf 1697 LIMITED\certificate issued on 11/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 11, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2012

    RES15

    Incorporation

    46 pagesNEWINC

    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