MARITIME PETROSERVICE CONTRACTORS LIMITED
Company number SC209744
- Company Overview for MARITIME PETROSERVICE CONTRACTORS LIMITED (SC209744)
- Filing history for MARITIME PETROSERVICE CONTRACTORS LIMITED (SC209744)
- People for MARITIME PETROSERVICE CONTRACTORS LIMITED (SC209744)
- Insolvency for MARITIME PETROSERVICE CONTRACTORS LIMITED (SC209744)
- More for MARITIME PETROSERVICE CONTRACTORS LIMITED (SC209744)
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) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to Meridian Union Row Aberdeen AB10 1SA on 22 April 2024 | |
08 Jun 2022 | CH04 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022 | |
24 Dec 2019 | AD01 | Registered office address changed from C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB12 5TP to C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 December 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB12 5TP on 28 November 2019 | |
28 Nov 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
22 Jan 2019 | TM01 | Termination of appointment of Richard West as a director on 22 January 2019 | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Oct 2018 | CH04 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
24 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 | |
05 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
07 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
09 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
18 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |