- Company Overview for C & S OFFSHORE SERVICES LTD (SC648427)
- Filing history for C & S OFFSHORE SERVICES LTD (SC648427)
- People for C & S OFFSHORE SERVICES LTD (SC648427)
- Registers for C & S OFFSHORE SERVICES LTD (SC648427)
- More for C & S OFFSHORE SERVICES LTD (SC648427)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 May 2021 | CH01 | Director's details changed for Mr Bruce Cowie on 11 May 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Bruce Cowie as a person with significant control on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Jamie Scott Sutherland on 11 May 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Jamie Scott Sutherland as a person with significant control on 11 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from Block 5 Unit 7 2 Seabraes Lane Seabraes Lane Dundee Angus DD1 4NX United Kingdom to 11 Dudhope Terrace Dundee DD3 6TS on 11 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
08 Jan 2020 | SH08 | Change of share class name or designation | |
08 Jan 2020 | MA | Memorandum and Articles of Association | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|