Advanced company searchLink opens in new window

ALBYN MARINE LIMITED

Company number SC172765

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 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
27 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
21 Feb 2012 TM02 Termination of appointment of Gerald Alistair Gray as a secretary on 16 February 2012
21 Feb 2012 AP03 Appointment of Bart Herman Heijermans as a secretary on 16 February 2012
21 Feb 2012 TM01 Termination of appointment of Gerald Alistair Gray as a director on 16 February 2012
21 Feb 2012 AP01 Appointment of Casper Frank Eggink as a director on 16 February 2012
21 Feb 2012 AP01 Appointment of Bart Herman Heijermans as a director on 16 February 2012
03 Nov 2011 AA Full accounts made up to 31 December 2010
09 May 2011 CH01 Director's details changed for Gerald Alistair Gray on 9 May 2011
22 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
07 Mar 2011 AP03 Appointment of Mr Gerald Alistair Gray as a secretary
14 Feb 2011 TM02 Termination of appointment of Geoffrey Jones as a secretary
27 Jan 2011 AA Full accounts made up to 31 December 2009
15 Sep 2010 TM02 Termination of appointment of Rishi Varma as a secretary
15 Sep 2010 AP03 Appointment of Mr Geoffrey Alfred Jones as a secretary
21 Jul 2010 TM02 Termination of appointment of Stephen Ferguson as a secretary
21 Jul 2010 AP03 Appointment of Mr Rishi Anand Varma as a secretary
29 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
30 Apr 2010 AA Full accounts made up to 31 December 2008
20 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 1
23 Mar 2009 363a Return made up to 21/02/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / gerald gray / 03/09/2008 / HouseName/Number was: derencleugh cottage, now: derncleugh cottage