Advanced company searchLink opens in new window

ORKNEY MARINAS LIMITED

Company number SC215601

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)
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 AP01 Appointment of Mr Stewart Harcus Rendall as a director on 24 May 2019
30 May 2019 AP01 Appointment of Mr George William Bain Costie as a director on 24 May 2019
30 Mar 2019 TM01 Termination of appointment of Thomas Bain Rendall as a director on 29 March 2019
13 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
15 Feb 2019 AP01 Appointment of Mr John Eric Macdonald Robertson as a director on 12 February 2019
15 Feb 2019 TM01 Termination of appointment of Andrew Makin as a director on 3 February 2019
02 May 2018 AP01 Appointment of Mr Allan Scott as a director on 12 April 2018
02 May 2018 TM01 Termination of appointment of George William Bain Costie as a director on 12 April 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 AP01 Appointment of Mr Michael Scott Cooper as a director on 1 September 2017
07 Jul 2017 TM01 Termination of appointment of John Frederick Hinckley as a director on 4 May 2017
03 Jul 2017 AD01 Registered office address changed from Glebe Mill Evie Orkney KW17 2PH to Norton Stenness Stromness Orkney KW16 3HA on 3 July 2017
30 Jun 2017 AP03 Appointment of Ms Lindsey Allison Cradock as a secretary on 24 May 2017
30 Jun 2017 TM02 Termination of appointment of John Frederick Hinckley as a secretary on 4 May 2017
13 Mar 2017 TM01 Termination of appointment of David Martin Bowdler as a director on 10 March 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
27 May 2016 AP01 Appointment of Mr Andrew Makin as a director on 22 April 2016
27 May 2016 TM01 Termination of appointment of Garry Smales as a director on 22 April 2016