Advanced company searchLink opens in new window

VIDLIN SEAFARMS LIMITED

Company number SC290123

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Application to be struck off the register and DS01 to be filed 04/06/2020
26 Jun 2020 DS01 Application to strike the company off the register
18 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 AD01 Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 27 November 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
14 Sep 2016 CH01 Director's details changed for Cao Trude Elisabeth Østvedt on 30 January 2015
14 Sep 2016 CH01 Director's details changed for Coo Knut Utheim on 30 January 2015
14 Sep 2016 CH01 Director's details changed for Cfo Atle Harald Sandtorv on 30 January 2015
11 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
23 Jul 2015 CH01 Director's details changed for Cao Trude Elisabeth Østvedt on 30 January 2015
23 Jul 2015 CH01 Director's details changed for Cfo Atle Harald Sandtrov on 30 January 2015
23 Jul 2015 CH01 Director's details changed for Coo Knut Utheim on 30 January 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2015 AP01 Appointment of Coo Knut Utheim as a director on 30 January 2015
05 Feb 2015 TM01 Termination of appointment of John William Ratter as a director on 30 January 2015
05 Feb 2015 TM01 Termination of appointment of Angus Langara Johnson as a director on 30 January 2015