Advanced company searchLink opens in new window

BYMARINE CONSTRUCTION LTD.

Company number SC218373

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
18 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015
06 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
17 May 2013 CH01 Director's details changed for Robert Andrew Yetton on 16 May 2013
06 May 2013 AA Total exemption small company accounts made up to 5 April 2013
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
25 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
29 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
22 Apr 2011 AA Total exemption small company accounts made up to 5 April 2011
01 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
12 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Robert Andrew Yetton on 24 April 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
07 May 2009 363a Return made up to 24/04/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
27 Jan 2009 MEM/ARTS Memorandum and Articles of Association
04 Dec 2008 MEM/ARTS Memorandum and Articles of Association
21 May 2008 363a Return made up to 24/04/08; full list of members
19 May 2008 287 Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Apr 2008 287 Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL