Advanced company searchLink opens in new window

DALES MARINE SERVICES (GREENOCK) LIMITED

Company number SC105386

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)
19 Dec 2003 363s Return made up to 24/11/03; full list of members
22 Aug 2003 363s Return made up to 24/11/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
09 Jan 2003 363s Return made up to 24/11/02; full list of members
15 Oct 2002 287 Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU
17 May 2002 410(Scot) Partic of mort/charge *
17 May 2002 419a(Scot) Dec mort/charge *
15 May 2002 AUD Auditor's resignation
15 May 2002 288b Secretary resigned
15 May 2002 288b Director resigned
15 May 2002 288a New director appointed
15 May 2002 288a New secretary appointed
15 May 2002 288a New director appointed
15 May 2002 288a New director appointed
15 May 2002 225 Accounting reference date extended from 30/06/02 to 30/12/02
15 May 2002 287 Registered office changed on 15/05/02 from: 14 william street paisley renfrewshire
25 Apr 2002 AA Full accounts made up to 30 June 2001
29 Nov 2001 363s Return made up to 24/11/01; full list of members
06 Aug 2001 288b Director resigned
08 Jun 2001 288b Director resigned
01 May 2001 AA Full accounts made up to 30 June 2000
20 Mar 2001 288b Director resigned
20 Mar 2001 288a New director appointed
27 Nov 2000 363s Return made up to 24/11/00; full list of members
10 Jul 2000 288a New director appointed
10 Jul 2000 288a New director appointed