BANKS SUBSEA LTD

64 Allardice Street, Stonehaven, AB39 2AA
StatusLIQUIDATION
Company No.SC365092
CategoryPrivate Limited Company
Incorporated04 Sep 2009
Age14 years, 9 months
JurisdictionScotland

SUMMARY

BANKS SUBSEA LTD is an liquidation private limited company with number SC365092. It was incorporated 14 years, 9 months ago, on 04 September 2009. The company address is 64 Allardice Street, Stonehaven, AB39 2AA.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: 27 Cairn Road Bieldside Aberdeen Aberdeenshire AB15 9AL Scotland

New address: 64 Allardice Street Stonehaven AB39 2AA

Change date: 2020-03-12

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Account Tax Ltd Traill Drive Montrose Angus DD10 8SW

New address: 27 Cairn Road Bieldside Aberdeen Aberdeenshire AB15 9AL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mr Gregory Matthew Banks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-09

Officer name: Gregory Matthew Banks

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-06

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2010 to 31/08/2010

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed gregory matthew banks

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 04 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTTS LANGLEY NOMINEE LIMITED

52-54 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FW

Number:09729973
Status:ACTIVE
Category:Private Limited Company

INSPIRED PEOPLE LTD

THE OLD BREWERY 9-11 LODWAY,BRISTOL,BS20 0DH

Number:05243072
Status:ACTIVE
Category:Private Limited Company

MARTIN REILLY SPORTS MANAGEMENT LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC625861
Status:ACTIVE
Category:Private Limited Company

P & S DECORATORS (CHELTENHAM) LIMITED

45 PARK ROAD,GLOUCESTER,GL1 1LP

Number:02951929
Status:ACTIVE
Category:Private Limited Company

QUANTUM CHRISTCHURCH PHASE 1 LLP

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:OC426559
Status:ACTIVE
Category:Limited Liability Partnership

SMART VILLAGES RESEARCH GROUP LTD

15 LADY PLACE,ABINGDON,OX14 4FB

Number:10781862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source