This company is commonly known as Emas Chiyoda Subsea Services (uk) Limited. The company was founded 17 years ago and was given the registration number SC321401. The firm's registered office is in ABERDEEN. You can find them at 7 Queen's Gardens, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EMAS CHIYODA SUBSEA SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | SC321401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 April 2007 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Queen's Gardens, Aberdeen, AB15 4YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cove Grove, Singapore, Singapore, 098046 | Director | 02 July 2007 | Active |
32 Meadowlands Drive, Westhill, AB32 6EJ | Secretary | 17 April 2007 | Active |
12, Jalan Selanting, Singapore, Singapore, 598375 | Secretary | 02 July 2007 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 22 June 2007 | Active |
32 Meadowlands, Westhill, AB32 6EJ | Director | 17 April 2007 | Active |
5555c Kebang Besar, Malacca, Malaysia, | Director | 02 July 2007 | Active |
12, Jalan Selanting, Singapore, Singapore, 598375 | Director | 02 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-03 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-03-22 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-09-18 | Restoration | Legacy. | Download |
2017-09-26 | Gazette | Gazette dissolved compulsory. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-05-24 | Officers | Termination secretary company with name termination date. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Change of name | Certificate change of name company. | Download |
2016-04-20 | Resolution | Resolution. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Capital | Capital allotment shares. | Download |
2015-12-01 | Accounts | Change account reference date company current extended. | Download |
2015-08-28 | Accounts | Accounts with accounts type full. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Change of name | Change of name request comments. | Download |
2014-09-05 | Change of name | Certificate change of name company. | Download |
2014-09-05 | Resolution | Resolution. | Download |
2014-08-21 | Accounts | Accounts with accounts type full. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.