MARINE PRODUCTS (SCOTLAND) LIMITED: Filings - Page 2

  • Overview

    Company NameMARINE PRODUCTS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC238971
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MARINE PRODUCTS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on Jun 07, 2016

    1 pagesAD01

    Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on Jun 02, 2016

    1 pagesAD01

    Registration of charge SC2389710002, created on Jan 06, 2016

    9 pagesMR01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 100,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on May 13, 2015

    2 pagesAP04

    Termination of appointment of Ledingham Chalmers Llp as a secretary on May 11, 2015

    1 pagesTM02

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Dalmore House 310 st Vincent Street Glasgow G2 5QR on May 11, 2015

    2 pagesAD01

    Termination of appointment of Lionel Stephan as a director on May 01, 2015

    2 pagesTM01

    Termination of appointment of Graeme James Murray as a director on May 01, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Donald Stewart Macdonald as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Graeme James Murray as a director on Dec 16, 2014

    2 pagesAP01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Appointment of Mr Lionel Stephan as a director

    2 pagesAP01

    Appointment of Mr Donald Stewart Macdonald as a director

    2 pagesAP01

    Termination of appointment of Colin Blair as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 100,000
    SH01

    Director's details changed for Angus Mackenzie on Oct 30, 2013

    2 pagesCH01

    Miscellaneous

    Section 519
    2 pagesMISC

    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