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)
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
20 Apr 2017 AA Full accounts made up to 31 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AP03 Appointment of Mr David Keith Searle as a secretary on 8 June 2016
08 Jun 2016 TM02 Termination of appointment of Sarah Ann Deverill as a secretary on 8 June 2016
23 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016 CH01 Director's details changed for Mr Kirk Mark Ehrlich on 23 May 2016
08 Feb 2016 AD01 Registered office address changed from Unit 4 Crombie Road Torry Aberdeen Grampian AB11 9QQ to Unit 3 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 8 February 2016
05 Feb 2016 AP01 Appointment of Mrs Gillian Emma Pears as a director on 1 February 2016
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 Jul 2015 CERTNM Company name changed worldwide workwear (uk) LTD\certificate issued on 13/07/15
  • CONNOT ‐ Change of name notice
13 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Sep 2014 AP03 Appointment of Mrs Sarah Ann Deverill as a secretary on 16 September 2014
16 Sep 2014 AP01 Appointment of Mr Mark Antony Strange as a director on 16 September 2014
25 Jun 2014 AP01 Appointment of Mr David Keith Searle as a director
25 Jun 2014 AP01 Appointment of Mr Kirk Mark Ehrlich as a director
22 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
21 May 2014 AA01 Change of accounting reference date
05 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Jul 2013 TM01 Termination of appointment of Jeffrey Cordes as a director
04 Jul 2013 TM01 Termination of appointment of William Aisenberg as a director
04 Jul 2013 AP01 Appointment of Philip Williamson as a director
21 Jun 2013 MR04 Satisfaction of charge 3 in full