RECLAIM SUBSEA LTD

Sub Depot Sub Depot, Banchory, AB31 4AP, Scotland
StatusACTIVE
Company No.SC490987
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionScotland

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

View document PDF

Capital cancellation shares

Date: 21 Feb 2024

Action Date: 08 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-08

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/11/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 21 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-21

Capital : 175 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYPER 1 DIGITAL SOLUTIONS LTD

SANDMOOR,BIRKIN,WF11 9LS

Number:10795224
Status:ACTIVE
Category:Private Limited Company

LUCKY TECHNOLOGIES LTD

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:10702796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYMOKSHA LTD

21 BATH STREET,GLASGOW,G2 1HW

Number:SC364436
Status:ACTIVE
Category:Private Limited Company

ROYALE CAPITAL LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:10824321
Status:ACTIVE
Category:Private Limited Company

SIDEWALK LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:06232820
Status:LIQUIDATION
Category:Private Limited Company

TARGETSELECT LIMITED

10A DEARDS END LANE,KNEBWORTH,SG3 6NL

Number:02581941
Status:ACTIVE
Category:Private Limited Company

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