MARINE CO UK LTD.: Filings
Overview
| Company Name | MARINE CO UK LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163696 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARINE CO UK LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from The Steading, Pentland Mains the Steading Loanhead EH20 9QG Scotland to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on Dec 09, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jamie Conroy as a director on Nov 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arran Conroy as a director on Nov 26, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1636960086 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Anthony Cluness as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 24 Dryden Road Loanhead Midlothian EH20 9HX to The Steading, Pentland Mains the Steading Loanhead EH20 9QG on Mar 10, 2020 | 1 pages | AD01 | ||||||||||
Satisfaction of charge SC1636960070 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1636960058 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1636960071 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1636960060 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1636960079 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1636960061 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
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