Advanced company searchLink opens in new window

COIL SERVICES (NORTH SEA) LIMITED

Company number SC165555

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)
03 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary on 30 September 2011
06 Oct 2011 TM02 Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011
23 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
11 Jul 2011 AP01 Appointment of David James Keener as a director
11 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
06 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
17 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1,000
17 May 2011 AD02 Register inspection address has been changed from Union Plaze (6th Floor) Union Wynd Aberdeen AB10 1DQ Scotland
17 May 2011 CH01 Director's details changed for Mr Steven Grenville Valentine on 13 May 2011
17 May 2011 CH01 Director's details changed for Mr Thomas Douglas Boyle on 13 May 2011
24 Mar 2011 AA Full accounts made up to 30 June 2010
11 Nov 2010 TM02 Termination of appointment of Katherine Leighton as a secretary
07 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
07 Jul 2010 TM01 Termination of appointment of David Smith as a director
14 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
14 May 2010 AD03 Register(s) moved to registered inspection location
13 May 2010 AD02 Register inspection address has been changed
13 May 2010 CH01 Director's details changed for Mr David John Smith on 13 May 2010
06 Nov 2009 AA Full accounts made up to 31 December 2008