CCD MARINE LIMITED: Filings
Overview
| Company Name | CCD MARINE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC144501 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CCD MARINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge SC1445010003 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Alteration to charge SC1445010003, created on May 28, 2015 | 12 pages | MR07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC1445010003, created on May 28, 2015 | 8 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC1445010002, created on Apr 23, 2015 | 20 pages | MR01 | ||||||||||
Appointment of Miss Sarah Leighton as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from May 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christine Paterson as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
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