Advanced company searchLink opens in new window

RR SEA DUNDEE LIMITED

Company number 06918135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2016 MR04 Satisfaction of charge 3 in full
29 Jun 2016 AA Full accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,150,000
20 Sep 2015 AP01 Appointment of Mr Christopher James David Ware as a director on 17 September 2015
20 Sep 2015 AP01 Appointment of Mr Ross Hillier Mccaskill as a director on 17 September 2015
20 Sep 2015 TM02 Termination of appointment of Peter Andrew Batchelor as a secretary on 17 September 2015
20 Sep 2015 TM01 Termination of appointment of Peter Andrew Batchelor as a director on 17 September 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,150,000
18 Jun 2015 TM01 Termination of appointment of Steven Mark Vaughan as a director on 29 May 2015
07 Jul 2014 AA Full accounts made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,150,000
05 Jul 2013 AA Full accounts made up to 30 September 2012
25 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
03 Sep 2012 MEM/ARTS Memorandum and Articles of Association
03 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
30 Aug 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 6
24 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
11 Jan 2012 AP03 Appointment of Peter Andrew Batchelor as a secretary
11 Jan 2012 AP01 Appointment of Peter Andrew Batchelor as a director
10 Jan 2012 CERTNM Company name changed edinmore investments two LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
10 Jan 2012 CONNOT Change of name notice