WRIGHT CHOICE MARINE SERVICES LTD
Status | ACTIVE |
Company No. | SC633229 |
Category | Private Limited Company |
Incorporated | 12 Jun 2019 |
Age | 4 years, 11 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
WRIGHT CHOICE MARINE SERVICES LTD is an active private limited company with number SC633229. It was incorporated 4 years, 11 months, 25 days ago, on 12 June 2019. The company address is Flat 2/3 5 Templeton Court, Glasgow, G40 1EF, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Termination secretary company with name termination date
Date: 14 Jul 2023
Action Date: 12 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Exceptional Kudos Ltd
Termination date: 2022-06-12
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Old address: Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland
Change date: 2023-07-14
New address: Flat 2/3 5 Templeton Court Glasgow G40 1EF
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Calum Wright
Notification date: 2021-12-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-01
Psc name: Robert Mitchell
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mitchell
Termination date: 2021-12-01
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Calum Wright
Appointment date: 2021-12-01
Documents
Certificate change of name company
Date: 31 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gw collier (sco) LTD\certificate issued on 31/01/23
Documents
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G53 7PE Scotland
Change date: 2021-07-27
New address: Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-27
New address: Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G53 7PE
Old address: Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland
Documents
Accounts with accounts type dormant
Date: 12 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 12 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 21 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Notification of a person with significant control
Date: 20 Oct 2020
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Mitchell
Notification date: 2019-06-12
Documents
Withdrawal of a person with significant control statement
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-20
Documents
Some Companies
1 ALBERT TERRACE,LONDON,NW1 7SU
Number: | 04941202 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BIRSTALL ROAD,LONDON,N15 5EN
Number: | 09608214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JC ROSEDALE CO. LTD., PARK HOUSE,WORCESTER PARK,KT4 7JZ
Number: | 11615960 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 09783655 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RYDAL WAY,MILTON KEYNES,MK2 3DL
Number: | 10565252 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 BOLTON GARDENS,LONDON,SW5 0AQ
Number: | 10170429 |
Status: | ACTIVE |
Category: | Private Limited Company |