Advanced company searchLink opens in new window

SEAFORTH MARITIME (HIGHLANDER) LIMITED

Company number SC055583

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
22 Nov 2017 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017
13 Nov 2017 AD02 Register inspection address has been changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ
09 Oct 2017 AD03 Register(s) moved to registered inspection location Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
09 Oct 2017 AD02 Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
09 Oct 2017 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on 9 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-26
03 Jul 2017 AP01 Appointment of Bertil Derrick Bos as a director on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Mark David Goodship as a director on 3 July 2017
20 Jun 2017 CH01 Director's details changed for Mr Daniel Meredith Jones on 20 June 2017
25 May 2017 TM01 Termination of appointment of Philip Robert Grant as a director on 25 May 2017
05 May 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 4 May 2017
05 May 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 4 May 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Oct 2016 AA Full accounts made up to 29 February 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
26 Aug 2015 AA Full accounts made up to 28 February 2015
17 Mar 2015 TM01 Termination of appointment of Mark James Sandrey as a director on 10 March 2015
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
18 Feb 2015 TM01 Termination of appointment of James Owen Trace as a director on 13 February 2015
18 Feb 2015 AP01 Appointment of Mr Mark David Goodship as a director on 13 February 2015
18 Feb 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 13 February 2015
18 Feb 2015 AP01 Appointment of Mr Philip Robert Grant as a director on 13 February 2015