Advanced company searchLink opens in new window

SHIPBROKER INTERNATIONAL LIMITED

Company number SC428224

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)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 4.17(Scot) Notice of final meeting of creditors
06 Jan 2016 AD01 Registered office address changed from Borrowstone House Kincardine O'neil by Aboyne Aberdeenshire AB34 5AP to The Vision Building 20 Greenmarket Dundee DD1 4QB on 6 January 2016
10 Nov 2015 CO4.2(Scot) Court order notice of winding up
10 Nov 2015 4.2(Scot) Notice of winding up order
25 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
23 Feb 2015 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 15 January 2015
23 Feb 2015 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 15 January 2015
19 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
18 Feb 2015 CERTNM Company name changed western offshore (uk) LIMITED\certificate issued on 18/02/15
  • CONNOT ‐ Change of name notice
18 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-12
01 Oct 2014 CH01 Director's details changed for Mr Kenneth John Macleod on 30 September 2014
01 Oct 2014 AD01 Registered office address changed from Borrowstone Stables Kincardine O'neil, by Aboyne Aberdeenshire AB34 5JA to Borrowstone House Kincardine O'neil by Aboyne Aberdeenshire AB34 5AP on 1 October 2014
30 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
05 Aug 2014 TM01 Termination of appointment of Richard Craig Smith as a director on 29 July 2014
07 Mar 2014 AD01 Registered office address changed from 11 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE United Kingdom on 7 March 2014
13 Feb 2014 AP01 Appointment of Richard Craig Smith as a director
21 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jan 2014 TM02 Termination of appointment of Glen Delaronde-Wilton as a secretary
13 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
10 Jun 2013 CERTNM Company name changed geoships LIMITED\certificate issued on 10/06/13
  • CONNOT ‐
10 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-07
29 May 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 May 2013
22 Apr 2013 AP03 Appointment of Glen James Delaronde-Wilton as a secretary
04 Dec 2012 TM01 Termination of appointment of Neil Donald as a director