SC SUBSEA LTD

45 Kersehill Crescent, Falkirk, FK2 9GH, Scotland
StatusACTIVE
Company No.SC576540
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTICAL MINDTECH LIMITED

FLAT 1, GLEN ROSE HOUSE,SUTTON,SM1 4HT

Number:11169479
Status:ACTIVE
Category:Private Limited Company

AS PROJECT CONTRACTS LTD

MARLOWE HOUSE,HOCKLIFFE,LU7 9LS

Number:10677500
Status:ACTIVE
Category:Private Limited Company

DRENNAN INTERNATIONAL LIMITED

BOCARDO COURT,COWLEY,OX4 2EX

Number:01420261
Status:ACTIVE
Category:Private Limited Company

KETOGENESIS LIMITED

NORTHGATE BUSINESS CENTRE,NEWARK,NG24 1EZ

Number:11743097
Status:ACTIVE
Category:Private Limited Company

S HICKS LTD

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:07325740
Status:ACTIVE
Category:Private Limited Company

TELEMATICS PRO UK LIMITED

1 AUSTEN AVENUE,OLNEY,MK46 4DL

Number:09959676
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