MARINE POWER PROJECTS LIMITED: Filings

  • Overview

    Company NameMARINE POWER PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC278464
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MARINE POWER PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015

    1 pagesTM02

    Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on Aug 17, 2015

    1 pagesAD01

    Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015

    3 pagesAP01

    Termination of appointment of Martin Patrick Mcadam as a director on Oct 01, 2014

    2 pagesTM01

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 170
    SH01

    Appointment of Mr Douglas Stewart Robb as a director on Aug 12, 2014

    3 pagesAP01

    Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 170
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Matthias Haag as a director

    2 pagesTM01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519 auditors resignation
    1 pagesMISC

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Director's details changed for Mr Richard Calvin Round on Mar 21, 2011

    2 pagesCH01

    Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ United Kingdom* on Jul 11, 2011

    1 pagesAD01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    Director's details changed for Matthias Haag on Feb 14, 2011

    2 pagesCH01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Martin Patrick Mcadam on Feb 14, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    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