MARINE PRODUCTS (SCOTLAND) LIMITED: Filings - Page 2
Overview
Company Name | MARINE PRODUCTS (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC238971 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MARINE PRODUCTS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge SC2389710002, created on Jan 06, 2016 | 9 pages | MR01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on May 13, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on May 11, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Lionel Stephan as a director on May 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Graeme James Murray as a director on May 01, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Donald Stewart Macdonald as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme James Murray as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Appointment of Mr Lionel Stephan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Stewart Macdonald as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Blair as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Angus Mackenzie on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
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