- Company Overview for SENSE MARINE LIMITED (SC387489)
- Filing history for SENSE MARINE LIMITED (SC387489)
- People for SENSE MARINE LIMITED (SC387489)
- Charges for SENSE MARINE LIMITED (SC387489)
- Insolvency for SENSE MARINE LIMITED (SC387489)
- More for SENSE MARINE LIMITED (SC387489)
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
|
|
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
|
|
25 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
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
|
|
21 Oct 2010 | NEWINC | Incorporation |