Advanced company searchLink opens in new window

SENSE MARINE LIMITED

Company number SC387489

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 May 2018 4.17(Scot) Notice of final meeting of creditors
12 Oct 2016 AD01 Registered office address changed from 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 October 2016
12 Oct 2016 CO4.2(Scot) Court order notice of winding up
12 Oct 2016 4.2(Scot) Notice of winding up order
26 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
09 Dec 2014 AD01 Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014
24 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
01 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr David Murdoch Mackenzie on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Stephen Paul Lainson on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Thomas Maxton Crawford on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Darren Michael Ogden Ball on 24 October 2011
09 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Sep 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
01 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
21 Feb 2011 MEM/ARTS Memorandum and Articles of Association
21 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2010 NEWINC Incorporation