CCD MARINE LIMITED: Filings

  • Overview

    Company NameCCD MARINE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC144501
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CCD MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Dec 05, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 01, 2016

    LRESEX

    Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on Nov 18, 2016

    1 pagesAD01

    Satisfaction of charge SC1445010003 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Liberty House 15 Cromarty Campus Rosyth KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on May 31, 2016

    1 pagesAD01

    Alteration to charge SC1445010003, created on May 28, 2015

    12 pagesMR07

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Registration of charge SC1445010003, created on May 28, 2015

    8 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge SC1445010002, created on Apr 23, 2015

    20 pagesMR01

    Appointment of Miss Sarah Leighton as a director on Oct 01, 2014

    2 pagesAP01

    Current accounting period extended from May 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2014

    RES15

    Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on Sep 02, 2014

    1 pagesAD01

    Termination of appointment of Christine Paterson as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to May 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    3 pagesAR01

    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