SUBSEA EXCAVATION TECHNOLOGY LIMITED - ELLON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-07. Officer name: Mr George John Stroud. 2023-11-21 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type micro entity. 2021-12-18 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Address. New address: Balmacassie Drive Balmacassie Industrial Estate Ellon Aberdeenshire AB41 8BX. Change date: 2020-02-12. Old address: Marin House Castle Way Castlepark Industrial Estate Ellon Aberdeenshire AB41 9EY. 2020-02-12 View Report
Persons with significant control. Change date: 2019-07-22. Psc name: Mr George John Stroud. 2020-02-12 View Report
Officers. Change date: 2019-07-22. Officer name: Mr George John Stroud. 2020-02-12 View Report
Officers. Officer name: Ms Kathleen Ann Lawson. Change date: 2019-07-22. 2020-02-12 View Report
Accounts. Accounts type micro entity. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Change of name. Description: Company name changed agr set LIMITED\certificate issued on 10/11/15. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Officers. Officer name: Lasse Nergaard. 2013-12-24 View Report
Officers. Officer name: Mr George John Stroud. 2013-12-24 View Report
Officers. Officer name: Paul Betteridge. 2013-12-24 View Report
Officers. Officer name: Ms Kathleen Ann Lawson. 2013-12-24 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2013-12-24 View Report
Address. Change date: 2013-12-24. Old address: Union Plaza 1 Union Wynd Aberdeen AB10 1SL. 2013-12-24 View Report
Accounts. Accounts type full. 2013-12-10 View Report
Mortgage. Charge number: 1. 2013-11-12 View Report
Officers. Officer name: Mr Paul Ronald Betteridge. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Officers. Officer name: John Sands. 2013-02-28 View Report
Officers. Officer name: Lasse David Nergaard. 2013-02-20 View Report
Officers. Officer name: Johan Moller Warmedal. 2013-02-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-11 View Report
Officers. Officer name: Johan Jacob Moller Warmedal. 2012-05-02 View Report
Officers. Officer name: John Robert Sands. 2012-05-01 View Report
Accounts. Change account reference date company current shortened. 2012-05-01 View Report
Address. Change date: 2012-05-01. Old address: 66 Queens Road Aberdeen AB15 4YE. 2012-05-01 View Report
Officers. Officer name: Vindex Services Limited. 2012-05-01 View Report
Officers. Officer name: Vindex Limited. 2012-05-01 View Report
Resolution. Description: Resolutions. 2012-05-01 View Report
Change of name. Description: Company name changed mm&s (5697) LIMITED\certificate issued on 25/04/12. 2012-04-25 View Report
Officers. Officer name: Christine Truesdale. 2012-04-20 View Report
Incorporation. Incorporation company. 2012-02-09 View Report