Advanced company searchLink opens in new window

BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED

Company number SC380777

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)
02 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Graeme Reid as a director on 23 February 2018
13 Mar 2018 TM01 Termination of appointment of Graeme Reid as a director on 23 February 2018
27 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/07/2019
19 May 2017 AD01 Registered office address changed from The Mackenzie Building 168 Skene Street Aberdeen Aberdeenshire AB10 1PE to Pavilion 1 Craigshaw Business Park West Tullos Industrial Estate Aberdeen AB12 3AR on 19 May 2017
04 Apr 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Oct 2016 AP01 Appointment of Matthieu Gondallier De Tugny as a director on 3 October 2016
06 Oct 2016 AP01 Appointment of Mr Paul Francis Shrieve as a director on 3 October 2016
06 Oct 2016 TM01 Termination of appointment of Lynne Reid as a director on 3 October 2016
06 Oct 2016 AP01 Appointment of Mr Fabrice Lassalle as a director on 3 October 2016
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,176
02 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,176
24 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,176
30 Jan 2014 CH01 Director's details changed for Mrs Lynne Reid on 1 November 2012
30 Jan 2014 CH01 Director's details changed for Mr Graeme Reid on 1 November 2012
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mrs Lynne Reid on 26 March 2013
21 Jun 2013 CH01 Director's details changed for Mr Graeme Reid on 26 March 2013