KINGSBOROUGH MARINE HOLDINGS LIMITED

Mariner House Watermark Business Park Mariner House Watermark Business Park, Glasgow, G51 2SE
StatusACTIVE
Company No.SC396956
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months, 14 days
JurisdictionScotland

SUMMARY

KINGSBOROUGH MARINE HOLDINGS LIMITED is an active private limited company with number SC396956. It was incorporated 13 years, 2 months, 14 days ago, on 04 April 2011. The company address is Mariner House Watermark Business Park Mariner House Watermark Business Park, Glasgow, G51 2SE.



Company Fillings

Change account reference date company previous shortened

Date: 28 May 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-30

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Mr Ian Martin David Livingston

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Martin David Livingstone

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Jun 2012

Action Date: 04 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: 209 Govan Road Glasgow G51 1HJ

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2011

Action Date: 14 Sep 2011

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2011-09-14

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1656 LIMITED\certificate issued on 31/08/11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Change date: 2011-08-24

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Livingston

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Livingston

Change date: 2011-08-08

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcewing

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Brady

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Livingston

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEMENTS & FIT-OUT LIMITED

13 RESERVOIR WAY,ILFORD,IG6 3FD

Number:08348767
Status:ACTIVE
Category:Private Limited Company

C2R DEVELOPMENTS LIMITED

19 19 WEST VIEW,LETCHWORTH GARDEN CITY,SG6 3QN

Number:11507105
Status:ACTIVE
Category:Private Limited Company

CHROMETECH LTD

1B NEACHELLS LANE,WOLVERHAMPTON,WV11 3PY

Number:10804787
Status:ACTIVE
Category:Private Limited Company

D.M. FOUNDRY HOLDINGS LIMITED

UNIT 7 BUILDING 5,BRIDGNORTH,WV15 5HP

Number:11160346
Status:ACTIVE
Category:Private Limited Company

GENIE FILM LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07222281
Status:ACTIVE
Category:Private Limited Company

SHAZ FOOD LIMITED

135 PRAED STREET,LONDON,W2 1RL

Number:11381418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source