Advanced company searchLink opens in new window

JIFMAR SCOTLAND LIMITED

Company number SC268491

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
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