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)
12 Apr 2019 AD02 Register inspection address has been changed to 28 Albyn Place Aberdeen AB10 1YL
03 Jan 2019 CH01 Director's details changed for Mrs Angela Mcghee on 1 January 2019
03 Jan 2019 CH03 Secretary's details changed for Mrs Diane Julie Peake on 1 January 2019
03 Jan 2019 CH01 Director's details changed for Mrs Diane Julie Peake on 1 January 2019
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 47,724.00
28 Dec 2018 CC04 Statement of company's objects
28 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 SH06 Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 46,500
16 May 2016 SH03 Purchase of own shares.
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 47,500
05 Jan 2016 CH01 Director's details changed for Mr Simon James Duff Mackay on 4 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 SH06 Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 47,500.00
23 Sep 2015 SH03 Purchase of own shares.
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
05 Sep 2014 AP01 Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
09 Jan 2014 TM01 Termination of appointment of James Stark as a director