BREVIK MARINE SERVICES LTD

11c High Street, Forres, IV36 1BU, Moray, Scotland
StatusACTIVE
Company No.SC612918
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 7 months, 10 days
JurisdictionScotland

SUMMARY

BREVIK MARINE SERVICES LTD is an active private limited company with number SC612918. It was incorporated 5 years, 7 months, 10 days ago, on 06 November 2018. The company address is 11c High Street, Forres, IV36 1BU, Moray, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Macdonald

Change date: 2024-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Macdonald

Change date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

New address: 11C High Street Forres Moray IV36 1BU

Old address: Old School Road Vatisker Back Isle of Lewis HS2 0JY Scotland

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-12

Officer name: Kirsty Mckelvie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-21

Officer name: Ms Kirsty Mckelvie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-21

Old address: Old School Road Old School Road Vatisker Back Isle of Lewis HS2 0JY Scotland

New address: Old School Road Vatisker Back Isle of Lewis HS2 0JY

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Stephen Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Macdonald

Change date: 2020-08-21

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-21

New address: Old School Road Old School Road Vatisker Back Isle of Lewis HS2 0JY

Old address: 26 Lewis Street Stornoway Isle of Lewis Western Isles HS1 2JF Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBI CONTRACTORS LTD

42 CAPSTONE ROAD,BROMLEY,BR1 5NB

Number:07818571
Status:ACTIVE
Category:Private Limited Company

CC FOOD MANAGEMENT SERVICES LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:08752921
Status:ACTIVE
Category:Private Limited Company

FIRMGATE LIMITED

1ST FLOOR, ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH

Number:10545670
Status:ACTIVE
Category:Private Limited Company

KERAMEDICS LTD

53 DRURIDGE DRIVE,BLYTH,NE24 4QR

Number:11420804
Status:ACTIVE
Category:Private Limited Company

SHEEP HOT LIMITED

174 BOARDWALK PLACE,LONDON,E14 5SG

Number:09840850
Status:ACTIVE
Category:Private Limited Company

TONIC MEDIA AND PRODUCTIONS LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:07125196
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