REID SUBSEA ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 delete address THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN SCOTLAND DD9 6DY
2024-04-07 insert address C/O: BEGBIES TRAYNOR (CENTRAL) LLP RIVER COURT DUNDEE DD1 3JT
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2023 FROM THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN DD9 6DY SCOTLAND
2023-12-18 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07 delete address 318 GREAT WESTERN ROAD ABERDEEN SCOTLAND AB10 6PL
2023-07-07 insert address THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN SCOTLAND DD9 6DY
2023-07-07 update registered_address
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM 318 GREAT WESTERN ROAD ABERDEEN AB10 6PL SCOTLAND
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 delete address 69 CROMWELL ROAD ABERDEEN SCOTLAND AB15 4UE
2023-04-07 insert address 318 GREAT WESTERN ROAD ABERDEEN SCOTLAND AB10 6PL
2023-04-07 update registered_address
2023-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM 69 CROMWELL ROAD ABERDEEN AB15 4UE SCOTLAND
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM REID / 16/03/2023
2023-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLENE REID / 16/03/2023
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER REID / 16/03/2023
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLENE REID / 16/03/2023
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-12-07 delete address 68 STANLEY STREET ABERDEEN SCOTLAND AB10 6UQ
2021-12-07 insert address 69 CROMWELL ROAD ABERDEEN SCOTLAND AB15 4UE
2021-12-07 update registered_address
2021-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2021 FROM 68 STANLEY STREET ABERDEEN AB10 6UQ SCOTLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08 delete address THE WILLOWS KINTORE STREET AUCHENBLAE LAURENCEKIRK KINCARDINESHIRE AB30 1XP
2019-07-08 insert address 68 STANLEY STREET ABERDEEN SCOTLAND AB10 6UQ
2019-07-08 update registered_address
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN ANGUS DD9 6DY UNITED KINGDOM
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM REID / 17/06/2019
2019-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLENE REID / 17/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER REID / 17/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLENE REID / 17/06/2019
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM THE WILLOWS KINTORE STREET AUCHENBLAE LAURENCEKIRK KINCARDINESHIRE AB30 1XP
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLENE NORRIE / 03/05/2016
2016-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLENE REID / 03/05/2016
2016-03-12 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-03-12 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-02-02 update statutory_documents 17/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address THE WILLOWS KINTORE STREET AUCHENBLAE LAURENCEKIRK KINCARDINESHIRE SCOTLAND AB30 1XP
2015-02-07 insert address THE WILLOWS KINTORE STREET AUCHENBLAE LAURENCEKIRK KINCARDINESHIRE AB30 1XP
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-08 update statutory_documents 17/12/14 FULL LIST
2015-01-08 update statutory_documents 18/12/13 STATEMENT OF CAPITAL GBP 100
2014-04-07 delete address 53 DERBETH PARK KINGSWELLS ABERDEEN AB15 8TU
2014-04-07 insert address THE WILLOWS KINTORE STREET AUCHENBLAE LAURENCEKIRK KINCARDINESHIRE SCOTLAND AB30 1XP
2014-04-07 update registered_address
2014-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 53 DERBETH PARK KINGSWELLS ABERDEEN AB15 8TU
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 53 DERBETH PARK KINGSWELLS ABERDEEN SCOTLAND AB15 8TU
2014-02-07 insert address 53 DERBETH PARK KINGSWELLS ABERDEEN AB15 8TU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-07 update statutory_documents 17/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-17 => 2013-09-30
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-04-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents 17/12/12 FULL LIST
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM REID / 05/03/2012
2012-06-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM FLAT 1 209 ROSEMOUNT PLACE ABERDEEN AB25 2XS SCOTLAND
2012-01-05 update statutory_documents 17/12/11 FULL LIST
2011-01-31 update statutory_documents SECRETARY APPOINTED MISS CHARLENE NORRIE
2010-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 20 CROSS KEYS CLOSE HIGH STREET BRECHIN ANGUS DD9 6ER SCOTLAND
2010-12-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION