Advanced company searchLink opens in new window

MACKELLAR SUB-SEA LIMITED

Company number SC486910

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)
22 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr gavin john mccallum
22 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr allan cameron dowie
23 Jun 2015 MR01 Registration of charge SC4869100001, created on 15 June 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 240,001
05 May 2015 CERTNM Company name changed camvo 209 LIMITED\certificate issued on 05/05/15
  • CONNOT ‐ Change of name notice
05 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
25 Feb 2015 TM01 Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015
30 Oct 2014 CH01 Director's details changed for Mr Allan Cameron Downie on 17 September 2014
17 Sep 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.