Advanced company searchLink opens in new window

SEASPAN SHIPPING LIMITED

Company number SC277421

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)
25 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
04 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Jan 2017 AD01 Registered office address changed from Woodside House 20-23 Woodside Place Glasgow G3 7QF to 97 Bonhill Road Dumbarton West Dunbartonshire G82 2DX on 20 January 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 SH06 Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 4.00
02 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company lodge amended forms SH03/SH06 for 31/05/2015 21/05/2015
02 Jul 2015 SH03 Purchase of own shares.
29 Jun 2015 TM01 Termination of appointment of Alistair John Douglas Brydon as a director on 31 January 2015
03 Feb 2015 SH06 Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 4
03 Feb 2015 SH03 Purchase of own shares.