Advanced company searchLink opens in new window

SEAHOLD GEOSHIPS LIMITED

Company number SC249471

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)
30 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
01 Aug 2013 AD01 Registered office address changed from 66 Queens Road Aberdeen Grampian AB15 4YE on 1 August 2013
01 Aug 2013 CO4.2(Scot) Court order notice of winding up
01 Aug 2013 4.2(Scot) Notice of winding up order
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 TM01 Termination of appointment of Fredrik Klaveness as a director
15 Nov 2012 TM01 Termination of appointment of Neil Donald as a director
15 Nov 2012 TM02 Termination of appointment of Neil Donald as a secretary
15 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 307,987
17 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 307,987
21 Mar 2012 AP01 Appointment of Sven Eriksson as a director
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 251,419
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of conflicts 14/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2011 AP01 Appointment of Fredrik Klaveness as a director
22 Jun 2011 TM01 Termination of appointment of Megan Macleod as a director
24 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
19 May 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011
06 Apr 2011 CERTNM Company name changed seahold LIMITED\certificate issued on 06/04/11
  • CONNOT ‐
06 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
17 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Oct 2010 AP01 Appointment of Mr Neil Robert Reid Donald as a director