- Company Overview for SHIP MANAGEMENT SERVICES LIMITED (SC357928)
- Filing history for SHIP MANAGEMENT SERVICES LIMITED (SC357928)
- People for SHIP MANAGEMENT SERVICES LIMITED (SC357928)
- More for SHIP MANAGEMENT SERVICES LIMITED (SC357928)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 21 December 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 8 June 2017 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
18 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Alastair James Struthers on 8 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Annabel Jane Struthers on 8 April 2010 | |
11 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Aug 2009 | 88(2) | Ad 08/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
08 Jun 2009 | 288a | Director appointed annabel jane struthers |