MARITIME PETROSERVICE CONTRACTORS LIMITED: Filings
Overview
Company Name | MARITIME PETROSERVICE CONTRACTORS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC209744 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MARITIME PETROSERVICE CONTRACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to Meridian Union Row Aberdeen AB10 1SA on Apr 22, 2024 | 3 pages | AD01 | ||||||||||
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on May 09, 2022 | 3 pages | CH04 | ||||||||||
Registered office address changed from C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB12 5TP to C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Dec 24, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB12 5TP on Nov 28, 2019 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard West as a director on Jan 22, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Secretary's details changed for Clp Secretaries Limited on Jun 13, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Aug 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Jul 17, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
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