Advanced company searchLink opens in new window

SUBOCEAN GROUP (HOLDINGS) LIMITED

Company number SC360339

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)
29 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2013 2.26B(Scot) Notice of move from Administration to Dissolution
29 Jul 2013 2.20B(Scot) Administrator's progress report
11 Mar 2013 2.20B(Scot) Administrator's progress report
04 Dec 2012 2.20B(Scot) Administrator's progress report
25 Jul 2012 2.22B(Scot) Notice of extension of period of Administration
14 Mar 2012 2.20B(Scot) Administrator's progress report
07 Feb 2012 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
23 Jan 2012 2.22B(Scot) Notice of extension of period of Administration
05 Sep 2011 2.20B(Scot) Administrator's progress report
15 Apr 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
29 Mar 2011 2.16B(Scot) Statement of administrator's proposal
18 Feb 2011 AD01 Registered office address changed from Union Plaza, 6th Floor 1 Union Wynd Aberdeen AB10 1DQ on 18 February 2011
09 Feb 2011 2.11B(Scot) Appointment of an administrator
04 Oct 2010 TM01 Termination of appointment of Steven Carle as a director
23 Aug 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 594,177
06 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 594,117.00
06 May 2010 AP01 Appointment of Keith Mair as a director
19 Jan 2010 AP03 Appointment of Sylvia Sinclair as a secretary
19 Jan 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 588,235
12 Jan 2010 SH10 Particulars of variation of rights attached to shares
12 Jan 2010 SH08 Change of share class name or designation
12 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot shares 16/12/2009
  • RES12 ‐ Resolution of varying share rights or name