NATIONAL TANKERS LTD: Filings

  • Overview

    Company NameNATIONAL TANKERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC500161
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NATIONAL TANKERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Iain James Buntain as a director on Aug 12, 2019

    1 pagesTM01

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Mar 31, 2018

    2 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 07, 2017 with updates

    6 pagesCS01

    Termination of appointment of David George Ballantyne as a director on Dec 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 4a Bandeath Industrial Estate Throsk Stirling FK7 7NP to National Tankers Ltd Fisherton Garage Aberlour Banffshire AB38 9LB on May 12, 2016

    1 pagesAD01

    Annual return made up to May 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 1,000
    SH01

    Statement of capital following an allotment of shares on Mar 11, 2015

    • Capital: GBP 1,000
    3 pagesSH01

    Certificate of change of name

    Company name changed specialist bulk tankers LIMITED\certificate issued on 13/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2015

    RES15

    Registered office address changed from C/O Cockburns 100C High Street Forres IV36 1NX Scotland to 4a Bandeath Industrial Estate Throsk Stirling FK7 7NP on Apr 10, 2015

    1 pagesAD01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 900
    SH01

    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