Advanced company searchLink opens in new window

NORTH EAST RIG-OUT LIMITED

Company number SC378598

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2021 DS01 Application to strike the company off the register
10 Dec 2021 TM01 Termination of appointment of Tommaso Domenico Rossi as a director on 10 December 2021
19 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
28 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 March 2020
01 Sep 2020 AP01 Appointment of Massimo Ferrucci as a director on 28 August 2020
01 Sep 2020 TM01 Termination of appointment of Kirk Mark Ehrlich as a director on 28 August 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Philip Charles Williamson as a director on 31 December 2019
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Unit 3 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 13 March 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 Jul 2018 TM01 Termination of appointment of Mark Antony Strange as a director on 31 July 2018
30 Jul 2018 AP01 Appointment of Mr Tommaso Domenico Rossi as a director on 16 July 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
23 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Gillian Emma Pears as a director on 15 March 2018
21 Mar 2018 TM02 Termination of appointment of David Keith Searle as a secretary on 1 March 2018
21 Mar 2018 TM01 Termination of appointment of David Keith Searle as a director on 1 March 2018
12 Jan 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019