Advanced company searchLink opens in new window

SCOMI OILTOOLS (SHETLAND) LIMITED

Company number SC219098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 AP04 Appointment of A G Secretarial Limited as a secretary on 18 June 2014
07 Jul 2014 TM02 Termination of appointment of Kay Helen Smart as a secretary on 18 June 2014
28 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
28 May 2014 AD04 Register(s) moved to registered office address
20 Mar 2014 TM01 Termination of appointment of Simon Gibb as a director on 6 January 2014
09 Jan 2014 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 December 2011
30 Jul 2012 AD03 Register(s) moved to registered inspection location
30 Jul 2012 AD02 Register inspection address has been changed
11 Jul 2012 AD01 Registered office address changed from Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland on 11 July 2012
04 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 TM01 Termination of appointment of Syahrunizam Samsudin as a director
13 Jun 2011 AP01 Appointment of Mr Simon Gibb as a director
09 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from Denmore House, Denmore Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8JW on 9 June 2011
01 Nov 2010 AA Full accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Syahrunizam Samsudin on 14 May 2010
09 Jun 2010 CH03 Secretary's details changed for Ms Kay Helen Smart on 14 May 2010
03 Jun 2010 TM01 Termination of appointment of Christopher Pianca as a director
30 Dec 2009 TM01 Termination of appointment of Kenneth Carlsson as a director