Advanced company searchLink opens in new window

KINGSEAT DEVELOPMENT 3 LIMITED

Company number SC420116

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2019 AP01 Appointment of Neil David Cocker as a director on 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Martin Cooper as a director on 30 June 2019
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
24 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
13 Sep 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
22 Apr 2016 CH01 Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
08 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
23 Apr 2015 AP01 Appointment of Martin Cooper as a director on 20 April 2015
23 Apr 2015 AP01 Appointment of Mr Ian Thomas Jubb as a director on 20 April 2015
01 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
13 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012
01 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
24 Jul 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
24 Jul 2012 TM01 Termination of appointment of David Mcewing as a director
24 Jul 2012 TM01 Termination of appointment of Roger Connon as a director
24 Jul 2012 AP01 Appointment of Mr Michael James Keith as a director
11 Jul 2012 CERTNM Company name changed pacific shelf 1697 LIMITED\certificate issued on 11/07/12
  • CONNOT ‐
11 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-10
22 Mar 2012 NEWINC Incorporation