RECLAIM SUBSEA LTD
Status | ACTIVE |
Company No. | SC490987 |
Category | Private Limited Company |
Incorporated | 11 Nov 2014 |
Age | 9 years, 6 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
RECLAIM SUBSEA LTD is an active private limited company with number SC490987. It was incorporated 9 years, 6 months, 19 days ago, on 11 November 2014. The company address is Sub Depot Sub Depot, Banchory, AB31 4AP, Scotland.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Capital cancellation shares
Date: 21 Feb 2024
Action Date: 08 Jan 2024
Category: Capital
Type: SH06
Date: 2024-01-08
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr Grahame John Tate
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: Unit 1 Tumulus Way Kintore Inverurie AB51 0TG Scotland
Change date: 2022-08-08
New address: Sub Depot Inchmarlo Banchory AB31 4AP
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Change date: 2021-05-13
New address: Unit 1 Tumulus Way Kintore Inverurie AB51 0TG
Old address: Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP Scotland
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grahame John Tate
Change date: 2020-11-30
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: Grahame John Tate
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mr Grahame John Tate
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Grahame John Tate
Documents
Legacy
Date: 26 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/11/2016
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Capital variation of rights attached to shares
Date: 15 Sep 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Sep 2016
Action Date: 21 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-21
Capital : 175 GBP
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Grahame John Tate
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP
Change date: 2016-07-06
Old address: 60 Millside Road Peterculter Aberdeen AB14 0WG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
Old address: Sub Depot Inchmarlo Banchory Scotland AB31 4AP
New address: 60 Millside Road Peterculter Aberdeen AB14 0WG
Documents
Change account reference date company current extended
Date: 04 Feb 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 16 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: Sub Depot Inchmarlo Banchory Scotland AB31 4AP
Old address: 23 Degrees Renewables Sub Depot Inchmarlo Banchory AB314AP Scotland
Change date: 2015-11-23
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Anderton
Termination date: 2015-11-02
Documents
Some Companies
SANDMOOR,BIRKIN,WF11 9LS
Number: | 10795224 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 QUEENS ROAD,WATFORD,WD17 2LA
Number: | 10702796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 BATH STREET,GLASGOW,G2 1HW
Number: | SC364436 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN
Number: | 10824321 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 06232820 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10A DEARDS END LANE,KNEBWORTH,SG3 6NL
Number: | 02581941 |
Status: | ACTIVE |
Category: | Private Limited Company |