Advanced company searchLink opens in new window

NORLANTIC MARINE LIMITED

Company number SC244669

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 TM01 Termination of appointment of Josiphine Riley as a director on 27 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
04 Mar 2015 CH01 Director's details changed for Mrs Josiphine Riley on 26 February 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2014
07 Mar 2014 AD01 Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014
05 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2

Statement of capital on 2014-03-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
19 Nov 2013 SH02 Sub-division of shares on 9 August 2013
11 Nov 2013 MR01 Registration of charge 2446690001
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
06 Dec 2012 CERTNM Company name changed norlantic fishing company LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
19 Sep 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
18 Sep 2012 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 MEM/ARTS Memorandum and Articles of Association
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association