- Company Overview for MALLAIG BOATYARD LTD. (SC392928)
- Filing history for MALLAIG BOATYARD LTD. (SC392928)
- People for MALLAIG BOATYARD LTD. (SC392928)
- Charges for MALLAIG BOATYARD LTD. (SC392928)
- More for MALLAIG BOATYARD LTD. (SC392928)
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) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
26 Feb 2015 | MR01 | Registration of charge SC3929280001, created on 24 February 2015 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Graham Mackenzie as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AP01 | Appointment of Graham Mackenzie as a director | |
12 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 2 March 2011 | |
02 Mar 2011 | AP01 | Appointment of Donald Sharman as a director | |
02 Mar 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
10 Feb 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Feb 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
04 Feb 2011 | NEWINC | Incorporation |