Advanced company searchLink opens in new window

SEAENERGY PLC

Company number SC062845

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)
13 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced/sec 701 cancellation of shares 06/10/2011
17 Aug 2011 MEM/ARTS Memorandum and Articles of Association
17 Aug 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 17 May 2011 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2011
19 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2010 AR01 Annual return made up to 17 May 2010 with bulk list of shareholders
07 Jul 2010 CH01 Director's details changed for John Hosmer on 1 January 2010
06 Jul 2010 TM01 Termination of appointment of Joel Staadecker as a director
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
17 Jun 2010 CH01 Director's details changed for John Josmer Alderesay--Williams on 1 January 2010
12 Apr 2010 AUD Auditor's resignation
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 6,911,079
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6,903,579
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 6,823,827.9
09 Feb 2010 AD01 Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 6,844,827.9
18 Jan 2010 AP01 Appointment of David Kemlo Laing as a director
09 Oct 2009 AAMD Amended group of companies' accounts made up to 31 December 2008
07 Oct 2009 TM01 Termination of appointment of Mark Groves Gidney as a director
07 Oct 2009 TM01 Termination of appointment of Norman Cumming as a director
30 Sep 2009 88(2) Ad 24/09/09\gbp si 5100000@0.1=510000\gbp ic 6204589.6/6714589.6\
30 Sep 2009 288a Director appointed joel bonnar staadecker
30 Sep 2009 288a Director appointed john josmer alderesay--williams