RH SUBSEA ENGINEERING LIMITED

C/O Meston Reid & Co C/O Meston Reid & Co, Aberdeen, AB10 1UR
StatusLIQUIDATION
Company No.SC271759
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

RH SUBSEA ENGINEERING LIMITED is an liquidation private limited company with number SC271759. It was incorporated 19 years, 10 months, 21 days ago, on 09 August 2004. The company address is C/O Meston Reid & Co C/O Meston Reid & Co, Aberdeen, AB10 1UR.



Company Fillings

Liquidation voluntary members return of final meeting scotland

Date: 07 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-25

Old address: Victoria House 259 Union Street Futura Investments Aberdeen AB11 6BR Scotland

New address: C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR

Documents

View document PDF

Resolution

Date: 20 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

Old address: 10 Pilot Square Aberdeen AB11 5DS Scotland

New address: Victoria House 259 Union Street Futura Investments Aberdeen AB11 6BR

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-01

Officer name: Shirley Harding

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Robin Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

Old address: Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland

New address: 10 Pilot Square Aberdeen AB11 5DS

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: Michael Robb Ltd, Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland

New address: Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mr Robin Harding

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-18

Officer name: Shirley Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: 10 Pilot Square Footdee Aberdeen AB11 5DS

New address: Michael Robb Ltd, Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Mr Robin Harding

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/03/05

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLOTTE ZDYBEL DESIGNS LIMITED

57 LEESIDE,BARNET,EN5 2PF

Number:07557483
Status:ACTIVE
Category:Private Limited Company

DELTA ACADEMIES TRUST

EDUCATION HOUSE,KNOTTINGLEY,WF11 0EP

Number:07386086
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORANGE BRINK LIMITED

FLAT 4,LONDON,NW2 5JN

Number:08342396
Status:ACTIVE
Category:Private Limited Company

PAUL BEDWELL TOWN PLANNING LTD

74 WATT LANE,SHEFFIELD,S10 5RE

Number:11931534
Status:ACTIVE
Category:Private Limited Company

RAWNSLEY LANE LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:09155351
Status:ACTIVE
Category:Private Limited Company

SODHI VIP CHAUFFEURS LIMITED

123 EVINGTON ROAD,LEICESTER,LE2 1QJ

Number:11569967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source