MARINE SUPPORT (TAYSIDE) LIMITED
Status | ACTIVE |
Company No. | SC188306 |
Category | Private Limited Company |
Incorporated | 06 Aug 1998 |
Age | 25 years, 9 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
MARINE SUPPORT (TAYSIDE) LIMITED is an active private limited company with number SC188306. It was incorporated 25 years, 9 months, 22 days ago, on 06 August 1998. The company address is 8b Ellieslea Road 8b Ellieslea Road, Dundee, DD5 1JH, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Alexander Leslie
Termination date: 2022-05-31
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: James Alexander Leslie
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-19
Officer name: Sarah Christine Leslie
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-22
Officer name: Mr Andrew Robert Leslie
Documents
Gazette filings brought up to date
Date: 25 Feb 2023
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 22 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-05-31
Documents
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: 8 Ellieslea Road Broughty Ferry Dundee DD5 1JH
New address: 8B Ellieslea Road Broughty Ferry Dundee DD5 1JH
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination secretary company with name termination date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Stewart
Termination date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Andrew Alexander Leslie
Documents
Appoint person secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Christine Stewart
Documents
Termination secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Mcrae
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-04
Old address: Tidal Basin Fish Dock Road Dundee DD1 3LZ
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Andrew Alexander Leslie
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / diane mcrae / 30/04/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 30 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/00; full list of members
Documents
Legacy
Date: 02 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/11/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 30/11/99
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/99; full list of members
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 27/11/98 from: 50 castle street dundee DD1 3RU
Documents
Legacy
Date: 27 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 27/11/98 from: 8 ellieslea road west ferry dundee DD5 1JH
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlelaw (no. 242) LIMITED\certificate issued on 26/11/98
Documents
Some Companies
UNIT 3 12 HIGH STREET,STAFFORD,ST21 6BZ
Number: | 10931822 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BALMORAL ROAD,ALDERSHOT,GU12 5BB
Number: | 10131963 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B OFFICE LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 09943108 |
Status: | ACTIVE |
Category: | Private Limited Company |
464 EDGWARE ROAD,LONDON,W2 1AH
Number: | 10802085 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. & G. ADVERTISING AND MARKETING LIMITED
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 01873721 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. SAVIOURGATE,YORK,YO1 8NQ
Number: | 07969869 |
Status: | ACTIVE |
Category: | Private Limited Company |