DALES MARINE SERVICES (GREENOCK) LIMITED: Filings - Page 2

  • Overview

    Company NameDALES MARINE SERVICES (GREENOCK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC105386
    JurisdictionScotland
    Date of Creation

    What are the latest filings for DALES MARINE SERVICES (GREENOCK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lc Secretaries Limited as a secretary on Dec 09, 2020

    1 pagesTM02

    Registration of charge SC1053860006, created on Dec 10, 2020

    43 pagesMR01

    Registration of charge SC1053860005, created on Dec 10, 2020

    26 pagesMR01

    Appointment of Andrew Steel as a director on Dec 09, 2020

    2 pagesAP01

    Termination of appointment of Richard Dew as a director on Dec 11, 2020

    1 pagesTM01

    Appointment of Mr Richard Dew as a director on Dec 09, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Nov 24, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Nov 24, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Nov 24, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Certificate of change of name

    Company name changed garvel clyde LIMITED\certificate issued on 31/08/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2018

    RES15

    Confirmation statement made on Nov 24, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Kerry Ann Antczak as a director on Apr 13, 2017

    1 pagesTM01

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 22, 2021Second Filing The information on the form CS01 has been replaced by a second filing on 22/11/2021

    Director's details changed for Mrs Kerry Ann Antczak on Nov 24, 2016

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 15,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 15,000
    SH01

    Appointment of Lc Secretaries Limited as a secretary on Jul 15, 2014

    2 pagesAP04

    Auditor's resignation

    1 pagesAUD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0