About

Registered Number: SC319605
Date of Incorporation: 26/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY

 

Specialist Underwater Brokerage Ltd was founded on 26 March 2007 and are based in Midlothian, it has a status of "Active". We don't currently know the number of employees at this company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERNAGHAN, Michael Oakes 25 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
PSC04 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 06 April 2020
RESOLUTIONS - N/A 21 January 2020
AA - Annual Accounts 07 October 2019
PSC04 - N/A 24 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 05 July 2017
PSC04 - N/A 05 July 2017
RP04CS01 - N/A 24 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 11 April 2016
CH04 - Change of particulars for corporate secretary 04 April 2016
SH06 - Notice of cancellation of shares 10 February 2016
SH03 - Return of purchase of own shares 10 February 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 April 2013
MR01 - N/A 15 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 January 2010
CH04 - Change of particulars for corporate secretary 03 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 16 May 2007
CERTNM - Change of name certificate 14 May 2007
RESOLUTIONS - N/A 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Bond & floating charge 18 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.