Advanced company searchLink opens in new window

ENPRO SUBSEA LIMITED

Company number SC398784

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)
22 Apr 2014 AD01 Registered office address changed from Ramstone Mill House Monymusk Inverurie Aberdeenshire AB51 7JB Scotland on 22 April 2014
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 9 ord.@£1E/a now 900 ord.@£0.01 E/a 05/04/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 SH02 Sub-division of shares on 5 April 2014
01 Apr 2014 CH01 Director's details changed for Thomas Gerard Bryce on 31 March 2014
05 Sep 2013 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 5 September 2013
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Aug 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2012
27 Jul 2012 AP01 Appointment of John Reid as a director
27 Jul 2012 AP01 Appointment of Ian Donald as a director
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 9
30 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 May 2011
  • GBP 7.00
04 Jul 2011 AP01 Appointment of Thomas Gerard Bryce as a director
04 Jul 2011 TM01 Termination of appointment of Ewan Neilson as a director
25 May 2011 CERTNM Company name changed mountwest adapt LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
25 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
04 May 2011 NEWINC Incorporation