TURNSTONE MARINE SYSTEMS LIMITED: Filings
Overview
| Company Name | TURNSTONE MARINE SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC217024 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TURNSTONE MARINE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Douglas James Whyte on Oct 14, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Douglas James Whyte as a person with significant control on Oct 14, 2021 | 2 pages | PSC04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Mr Douglas James Whyte as a person with significant control on Mar 18, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hydro House Aberdeen Energy Park Claymore Avenue Bridge of Don Aberdeen AB23 8GW to 2 Ducat Way Laurencekirk Aberdeenshire AB30 1FD on Mar 23, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Douglas James Whyte as a person with significant control on Oct 09, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of Irene Buxton as a person with significant control on Oct 19, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Irene Buxton as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Irene Buxton as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Douglas James Whyte on Jan 27, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Collardo House Garvock Laurencekirk Kincardineshire AB30 1HP to Hydro House Aberdeen Energy Park Claymore Avenue Bridge of Don Aberdeen AB23 8GW on Feb 07, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 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