NATIONAL TANKERS LTD: Filings
Overview
Company Name | NATIONAL TANKERS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC500161 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for NATIONAL TANKERS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Iain James Buntain as a director on Aug 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David George Ballantyne as a director on Dec 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2015
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed specialist bulk tankers LIMITED\certificate issued on 13/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
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