- Company Overview for JIFMAR SCOTLAND LIMITED (SC268491)
- Filing history for JIFMAR SCOTLAND LIMITED (SC268491)
- People for JIFMAR SCOTLAND LIMITED (SC268491)
- Charges for JIFMAR SCOTLAND LIMITED (SC268491)
- More for JIFMAR SCOTLAND LIMITED (SC268491)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Jun 2024 | TM02 | Termination of appointment of John Keppie as a secretary on 10 June 2024 | |
09 May 2024 | CERTNM |
Company name changed delta marine t/a jifmar scotland LIMITED\certificate issued on 09/05/24
|
|
09 May 2024 | AD01 | Registered office address changed from 2/2 Mounthooly Street Lerwick Shetland ZE1 0BJ to 7E Glengallan Road Oban PA34 4HG on 9 May 2024 | |
19 Dec 2023 | MR01 | Registration of charge SC2684910043, created on 7 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
15 Dec 2023 | PSC02 | Notification of Jifmar Offshore Services S.A.S. as a person with significant control on 8 December 2023 | |
14 Dec 2023 | PSC07 | Cessation of The Law Debenture Trust Corporation Plc(As Security Trustee) as a person with significant control on 8 December 2023 | |
13 Dec 2023 | 466(Scot) | Alterations to floating charge SC2684910021 | |
23 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Sep 2023 | PSC07 | Cessation of Foad Zahedi as a person with significant control on 6 April 2020 | |
06 Sep 2023 | PSC07 | Cessation of Jean-Michel Berud as a person with significant control on 6 April 2020 | |
01 Sep 2023 | MR01 | Registration of charge SC2684910038, created on 18 August 2023 | |
01 Sep 2023 | MR01 | Registration of charge SC2684910039, created on 18 August 2023 | |
01 Sep 2023 | MR01 | Registration of charge SC2684910040, created on 18 August 2023 | |
01 Sep 2023 | MR01 | Registration of charge SC2684910041, created on 18 August 2023 | |
01 Sep 2023 | MR01 | Registration of charge SC2684910042, created on 18 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
28 Apr 2023 | CH01 | Director's details changed for Mr Antony James Ratcliffe on 15 April 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Antony James Ratcliffe as a director on 20 December 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr Pierre Marie Joseph Michel De Lapasse as a director on 20 December 2022 | |
19 Oct 2022 | CERTNM |
Company name changed delta marine LIMITED\certificate issued on 19/10/22
|
|
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates |