Advanced company searchLink opens in new window

1847 SUBSEA ENGINEERING LIMITED

Company number SC403020

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
12 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
31 Jan 2022 PSC05 Change of details for Ec-Og Holdings Ltd. as a person with significant control on 31 January 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 TM01 Termination of appointment of Alan Robert Christie as a director on 20 October 2021
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Apr 2021 TM01 Termination of appointment of Robert James Cowman as a director on 22 March 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL on 2 September 2020
02 Sep 2020 AD02 Register inspection address has been changed from 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL
02 Sep 2020 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 27 August 2020
02 Sep 2020 TM02 Termination of appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 27 August 2020
21 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
21 Aug 2020 PSC02 Notification of Ec-Og Holdings Ltd. as a person with significant control on 20 January 2020
21 Aug 2020 PSC07 Cessation of Richard John Knox as a person with significant control on 20 January 2020
16 Jun 2020 MR04 Satisfaction of charge SC4030200001 in full
06 Feb 2020 MR01 Registration of charge SC4030200001, created on 30 January 2020
15 Jan 2020 SH10 Particulars of variation of rights attached to shares
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Aug 2019 AP04 Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019
01 Aug 2019 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019