- Company Overview for CONSORT MARINE LIMITED (SC403779)
- Filing history for CONSORT MARINE LIMITED (SC403779)
- People for CONSORT MARINE LIMITED (SC403779)
- More for CONSORT MARINE LIMITED (SC403779)
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) |
---|---|---|---|
12 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 21 March 2012
|
|
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | AP01 | Appointment of Malcolm Calum Boyd as a director | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2011
|
|
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | AP01 | Appointment of Liam David Browning as a director | |
31 Oct 2011 | AP01 | Appointment of Christine Catherine Maccoll as a director | |
31 Oct 2011 | AP01 | Appointment of David Milburn Cannell as a director | |
31 Oct 2011 | AP01 | Appointment of Donald Hind as a director | |
31 Oct 2011 | AP01 | Appointment of William Ernest Lionel Broad as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Lisa Gibson as a director | |
18 Oct 2011 | AD01 | Registered office address changed from C/O Dallas Mcmillan Solicitors 70 West Regent Street Glasgow G2 2QZ Scotland on 18 October 2011 | |
18 Oct 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
19 Jul 2011 | NEWINC |
Incorporation
|