Advanced company searchLink opens in new window

GRANGEMOUTH SHIP REPAIRS LIMITED

Company number SC096627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with updates
02 Jul 2024 AA Accounts for a small company made up to 31 December 2023
12 Feb 2024 AP01 Appointment of Mr Paul O'brien as a director on 26 January 2024
12 Feb 2024 AP01 Appointment of Mrs Kaylea Adam-Owen as a director on 26 January 2024
10 Oct 2023 CH01 Director's details changed for Mr Kevin Paterson on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Andrew Steel on 10 October 2023
05 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Jun 2023 AA Accounts for a small company made up to 31 December 2022
30 May 2023 TM01 Termination of appointment of Michael Milne as a director on 19 May 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Jul 2022 AA Accounts for a small company made up to 31 December 2021
27 Apr 2022 CH01 Director's details changed for Mr Kevin Paterson on 27 April 2022
01 Apr 2022 AP01 Appointment of Mr Kevin Paterson as a director on 1 April 2022
22 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 21 September 2017
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 PSC05 Change of details for Dales Marine Services Limited as a person with significant control on 1 April 2021
06 May 2021 CH01 Director's details changed for Mr Michael Milne on 5 May 2021
01 Apr 2021 AD01 Registered office address changed from C/O Dales Properties (Scotland) Limited Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN to Dales Business Centre 25 York Street Aberdeen AB11 5DP on 1 April 2021
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 TM01 Termination of appointment of Maurice James Nicol as a director on 9 December 2020
03 Feb 2021 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 9 December 2020
03 Feb 2021 TM01 Termination of appointment of Mary Nicol as a director on 9 December 2020
23 Dec 2020 MR01 Registration of charge SC0966270007, created on 10 December 2020