Advanced company searchLink opens in new window

BW OFFSHORE CATCHER (UK) LIMITED

Company number SC461565

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 Mar 2017 TM01 Termination of appointment of Carl Krogh Arnet as a director on 13 March 2017
15 Mar 2017 AP01 Appointment of Mr Rune Odegard Bjorbekk as a director on 1 January 2017
15 Mar 2017 AP01 Appointment of Mr Hans Kristian Langsrud as a director on 1 January 2017
15 Mar 2017 AP01 Appointment of Mr Marco Beenen as a director on 1 January 2017
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 TM01 Termination of appointment of Stuart Charles Bannerman as a director on 1 March 2016
01 Dec 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014
01 Dec 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
30 Nov 2015 CH01 Director's details changed for Mr Carl Krogh Arnet on 30 November 2015
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
16 Jul 2015 AA Full accounts made up to 31 December 2014
26 May 2015 MR01 Registration of charge SC4615650003, created on 21 May 2015
14 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2014 AD01 Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014
04 Aug 2014 MR01 Registration of charge SC4615650002, created on 17 July 2014
01 Aug 2014 MR01 Registration of charge SC4615650001, created on 16 July 2014
26 Mar 2014 CERTNM Company name changed kinburn (187) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AP01 Appointment of Mr Stuart Charles Bannerman as a director
26 Mar 2014 AD01 Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 26 March 2014
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,000
26 Mar 2014 TM01 Termination of appointment of Alistair Lang as a director
26 Mar 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
26 Mar 2014 AP01 Appointment of Mr Carl Krogh Arnet as a director