Advanced company searchLink opens in new window

CRC-EVANS OFFSHORE LIMITED

Company number SC313377

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)
01 Nov 2011 AP01 Appointment of Mr Amit Kumar Sood as a director
01 Nov 2011 TM01 Termination of appointment of Brian Laing as a director
01 Nov 2011 AP01 Appointment of Mr John Mitchell Cowley as a director
01 Nov 2011 AP01 Appointment of Mr Matthew James Cogzell as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
11 Jul 2011 TM01 Termination of appointment of Gregory Laake as a director
21 Apr 2011 AP03 Appointment of Mr Fred Hayhurst as a secretary
21 Apr 2011 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
18 Apr 2011 TM01 Termination of appointment of Malcolm Carey as a director
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
17 Dec 2010 TM01 Termination of appointment of Alexander Mair as a director
17 Dec 2010 TM01 Termination of appointment of Roderick Macgregor as a director
06 Dec 2010 AA Full accounts made up to 2 April 2010
28 Oct 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
30 Apr 2010 CERTNM Company name changed global pipelines (uk) LTD.\certificate issued on 30/04/10
  • CONNOT ‐
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
03 Feb 2010 AA Full accounts made up to 27 March 2009
29 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
27 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2009 287 Registered office changed on 27/03/2009 from 19 academy street inverness IV7 1JN
27 Mar 2009 288a Secretary appointed lc secretaries LIMITED
27 Mar 2009 288a Director appointed james franklin reed, jr
27 Mar 2009 288a Director appointed gregory duane laake