SEAMILL CONTRACTS LTD: Filings
Overview
| Company Name | SEAMILL CONTRACTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC604857 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEAMILL CONTRACTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 Dec 15, 2021 | 1 pages | 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 Dec 01, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 8 pages | AA | ||||||||||||||
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 Nov 15, 2020 | 1 pages | 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 Nov 14, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 04, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of John Graeme Campbell Fisher as a person with significant control on Jun 07, 2019 | 2 pages | PSC01 | ||||||||||||||
Cessation of Dylan Bernard David Higgins as a person with significant control on Jun 07, 2019 | 1 pages | PSC07 | ||||||||||||||
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 Jun 20, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr John Graeme Campbell Fisher as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dylan Bernard David Higgins as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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