Advanced company searchLink opens in new window

SEAPEAK MARITIME (GLASGOW) LIMITED

Company number SC184787

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)
06 May 2024 AP04 Appointment of Christopher Mcdade as a secretary on 30 April 2024
06 May 2024 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 30 April 2024
30 Jan 2024 AA Full accounts made up to 31 December 2022
22 Aug 2023 CH01 Director's details changed for Mr Christopher George Mcdade on 22 August 2023
14 Jun 2023 PSC07 Cessation of Seapeak Llc as a person with significant control on 14 June 2023
14 Jun 2023 PSC01 Notification of Michael Brian Dorrell as a person with significant control on 14 June 2023
16 May 2023 CH01 Director's details changed for Mr Christopher George Mcdade on 15 May 2023
16 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
13 Mar 2023 CH01 Director's details changed for Mr Christopher George Mcdade on 13 March 2023
12 Jan 2023 AA Full accounts made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Ms. Jennifer Helen Small as a director on 5 July 2022
19 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
12 May 2022 CERTNM Company name changed teekay shipping (glasgow) LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
18 Mar 2022 PSC02 Notification of Seapeak Llc as a person with significant control on 25 February 2022
18 Mar 2022 PSC07 Cessation of Teekay Corporation as a person with significant control on 25 February 2022
07 Jan 2022 AP01 Appointment of Anne-Catherine Gati as a director on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Arthur James Bensler as a director on 7 January 2022
26 Oct 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CH01 Director's details changed for Arthur James Bensler on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Christopher George Mcdade on 4 August 2021
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 31 May 2021
14 Jun 2021 AP04 Appointment of Vistra Cosec Limited as a secretary on 31 May 2021