Advanced company searchLink opens in new window

OIM DIVING SERVICES LIMITED

Company number SC469421

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
20 May 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Apr 2015 AP01 Appointment of Mr Scott John Laurie as a director on 13 March 2015
06 Apr 2015 AP01 Appointment of Mr John Arthur Frew as a director on 13 March 2015
21 May 2014 CERTNM Company name changed first cranes & winches LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
21 May 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
20 Feb 2014 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 20 February 2014
10 Feb 2014 TM02 Termination of appointment of James and George Collie as a secretary
10 Feb 2014 TM01 Termination of appointment of Innes Miller as a director
10 Feb 2014 AP01 Appointment of Mr Calum Gerrard Melville as a director
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 1