SC SUBSEA LTD
Status | ACTIVE |
Company No. | SC576540 |
Category | Private Limited Company |
Incorporated | 18 Sep 2017 |
Age | 6 years, 8 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
SC SUBSEA LTD is an active private limited company with number SC576540. It was incorporated 6 years, 8 months, 20 days ago, on 18 September 2017. The company address is 45 Kersehill Crescent, Falkirk, FK2 9GH, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Joseph Cosgrove
Change date: 2023-10-07
Documents
Change to a person with significant control
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-07
Psc name: Mr Stephen Joseph Cosgrove
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-07
New address: 45 Kersehill Crescent Falkirk FK2 9GH
Old address: Flat 6 68 Cow Wynd Falkirk FK1 5EA Scotland
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Joseph Cosgrove
Change date: 2023-02-14
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-14
Psc name: Mr Stephen Joseph Cosgrove
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
New address: Flat 6 68 Cow Wynd Falkirk FK1 5EA
Old address: 32 Dumyat Drive Falkirk FK1 5PA Scotland
Change date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Joseph Cosgrove
Change date: 2019-10-06
Documents
Change person secretary company with change date
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-06
Officer name: Miss Natasha Wark
Documents
Change to a person with significant control
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Joseph Cosgrove
Change date: 2019-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Address
Type: AD01
Old address: 22 Cotland Drive Falkirk FK2 7GE Scotland
Change date: 2019-10-06
New address: 32 Dumyat Drive Falkirk FK1 5PA
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-31
Old address: 6 Primrose View Armadale Bathgate West Lothian EH48 2FQ Scotland
New address: 22 Cotland Drive Falkirk FK2 7GE
Documents
Change person director company with change date
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Mr Stephen Joseph Cosgrove
Documents
Change person secretary company with change date
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-31
Officer name: Miss Natasha Wark
Documents
Change to a person with significant control
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-31
Psc name: Mr Stephen Joseph Cosgrove
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Appoint person secretary company with name date
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-26
Officer name: Miss Natasha Wark
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: The Old Stable Main Street Kingskettle Cupar Fife KY15 7PN United Kingdom
Change date: 2018-09-27
New address: 6 Primrose View Armadale Bathgate West Lothian EH48 2FQ
Documents
Some Companies
FLAT 1, GLEN ROSE HOUSE,SUTTON,SM1 4HT
Number: | 11169479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE,HOCKLIFFE,LU7 9LS
Number: | 10677500 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOCARDO COURT,COWLEY,OX4 2EX
Number: | 01420261 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE BUSINESS CENTRE,NEWARK,NG24 1EZ
Number: | 11743097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 07325740 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AUSTEN AVENUE,OLNEY,MK46 4DL
Number: | 09959676 |
Status: | ACTIVE |
Category: | Private Limited Company |