- Company Overview for SHIPBROKER INTERNATIONAL LIMITED (SC428224)
- Filing history for SHIPBROKER INTERNATIONAL LIMITED (SC428224)
- People for SHIPBROKER INTERNATIONAL LIMITED (SC428224)
- Insolvency for SHIPBROKER INTERNATIONAL LIMITED (SC428224)
- More for SHIPBROKER INTERNATIONAL LIMITED (SC428224)
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
|
|
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
|
|
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Jun 2013 | CERTNM |
Company name changed geoships LIMITED\certificate issued on 10/06/13
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |