Advanced company searchLink opens in new window

NORTH SEA COMPACTORS LIMITED

Company number SC085208

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)
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 AA Accounts for a small company made up to 30 April 2023
13 Apr 2023 AA01 Current accounting period extended from 31 December 2022 to 30 April 2023
13 Mar 2023 PSC02 Notification of First Integrated Solutions Limited as a person with significant control on 8 March 2023
13 Mar 2023 PSC07 Cessation of Diane Julie Peake as a person with significant control on 8 March 2023
13 Mar 2023 PSC07 Cessation of Angela Mcghee as a person with significant control on 8 March 2023
13 Mar 2023 AD01 Registered office address changed from Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Simon James Duff Mackay as a director on 8 March 2023
13 Mar 2023 TM01 Termination of appointment of Elias John Costalas as a director on 8 March 2023
13 Mar 2023 TM01 Termination of appointment of Diane Julie Peake as a director on 8 March 2023
13 Mar 2023 TM02 Termination of appointment of Diane Julie Peake as a secretary on 8 March 2023
13 Mar 2023 AP01 Appointment of David John Penny as a director on 8 March 2023
13 Mar 2023 AP01 Appointment of Steven Michael Brown as a director on 8 March 2023
13 Mar 2023 AP01 Appointment of Mr Martin Ian Suttie as a director on 8 March 2023
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
29 Mar 2020 AP01 Appointment of Mr Elias John Costalas as a director on 29 March 2020
28 Mar 2020 TM01 Termination of appointment of Angela Mcghee as a director on 28 March 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 AD03 Register(s) moved to registered inspection location 28 Albyn Place Aberdeen AB10 1YL