- Company Overview for SEAFORTH MARITIME LIMITED (SC217222)
- Filing history for SEAFORTH MARITIME LIMITED (SC217222)
- People for SEAFORTH MARITIME LIMITED (SC217222)
- Charges for SEAFORTH MARITIME LIMITED (SC217222)
- More for SEAFORTH MARITIME LIMITED (SC217222)
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) |
---|---|---|---|
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Duncan Francis Christie on 1 February 2022 | |
11 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
11 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Aug 2021 | PSC05 | Change of details for Peterson (United Kingdom) Limited as a person with significant control on 7 October 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
20 Aug 2020 | TM01 | Termination of appointment of Murdo Mackay Maciver as a director on 15 July 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Duncan Francis Christie as a director on 15 July 2020 | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |