SCOTSTON MARINE LIMITED
Status | LIQUIDATION |
Company No. | SC365670 |
Category | Private Limited Company |
Incorporated | 16 Sep 2009 |
Age | 14 years, 8 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SCOTSTON MARINE LIMITED is an liquidation private limited company with number SC365670. It was incorporated 14 years, 8 months, 21 days ago, on 16 September 2009. The company address is Chapelshade House Chapelshade House, Dundee, DD1 1HN, Angus, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: 182 High Street Montrose Angus DD10 8PH
Change date: 2017-04-03
New address: Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN
Documents
Resolution
Date: 15 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-10
Officer name: Lois Janette Johnson
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Christopher Johnson
Change date: 2015-04-10
Documents
Change person secretary company with change date
Date: 29 Sep 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lois Janette Johnson
Change date: 2015-04-10
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: Scotston Farmhouse Laurencekirk Aberdeenshire AB30 1ND
New address: 182 High Street Montrose Angus DD10 8PH
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lois Janette Johnston
Change date: 2009-10-05
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lois Janette Johnston
Change date: 2009-10-05
Documents
Legacy
Date: 18 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2010 to 31/08/2010
Documents
Incorporation company
Date: 16 Sep 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 7 SCOTTS YARSD NORTHWICK ROAD,CANVEY ISLAND,SS8 0PU
Number: | 11642385 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT BESPOKE JOINERY LIMITED
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 11260127 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMA TALKS BABY & FIRST AID LTD
21 VICARAGE CLOSE,NEWARK,NG23 7PQ
Number: | 09694611 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BEAUCHAMP AVENUE,LEAMINGTON SPA,CV32 5TB
Number: | 09075291 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD BUSINESS & LEARNING CENTRE LIMITED
164 166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 07332378 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON MANOR,LUTON,LU1 5FD
Number: | 09537709 |
Status: | ACTIVE |
Category: | Private Limited Company |