Advanced company searchLink opens in new window

MARINE FARMS LIMITED

Company number SC098621

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2015 DS01 Application to strike the company off the register
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
05 Sep 2014 AA Accounts made up to 31 December 2013
15 Jul 2014 CH01 Director's details changed for Mr Alan George Sutherland on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Mr Kenneth James Mcintosh on 15 July 2014
15 Jul 2014 CH03 Secretary's details changed for Ms Lorraine Elizabeth Thompson on 15 July 2014
30 Jun 2014 AD01 Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014
19 Dec 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013
10 Dec 2013 AP01 Appointment of Mr Kenneth James Mcintosh as a director on 4 December 2013
10 Dec 2013 AP03 Appointment of Ms Lorraine Elizabeth Thompson as a secretary on 4 December 2013
10 Dec 2013 AP01 Appointment of Mr Alan George Sutherland as a director on 4 December 2013
10 Dec 2013 TM01 Termination of appointment of William Young as a director on 4 December 2013
10 Dec 2013 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 December 2013
10 Dec 2013 TM01 Termination of appointment of Paul Barrie Irving as a director on 4 December 2013
10 Dec 2013 TM01 Termination of appointment of Colin Ian Blair as a director on 4 December 2013
29 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
17 Sep 2013 AA Accounts made up to 31 December 2012
12 Jun 2013 AP01 Appointment of Mr William Young as a director on 31 March 2013
12 Jun 2013 AP01 Appointment of Colin Ian Blair as a director on 31 March 2013
12 Jun 2013 TM01 Termination of appointment of Mark Kenneth Warrington as a director on 31 March 2013
19 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders