- Company Overview for SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED (SC471019)
- Filing history for SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED (SC471019)
- People for SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED (SC471019)
- Charges for SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED (SC471019)
- More for SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED (SC471019)
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) |
---|---|---|---|
24 Mar 2015 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Clyde Mariina the Harbour Ardrossan Ayrshire KA22 8DB on 24 March 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
07 Mar 2015 | TM01 | Termination of appointment of Gordon Owen Tourlemain as a director on 29 July 2014 | |
20 Dec 2014 | MR01 | Registration of charge SC4710190001, created on 9 December 2014 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
18 Jul 2014 | AP01 | Appointment of Gordon Owen Tourlemain as a director on 20 May 2014 | |
11 Jun 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 August 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
02 Jun 2014 | AP01 | Appointment of Mr Simon Richard Limb as a director | |
02 Jun 2014 | AP01 | Appointment of Eric Harvey Martin as a director | |
02 May 2014 | CERTNM |
Company name changed dmws 1037 LIMITED\certificate issued on 02/05/14
|
|
26 Feb 2014 | NEWINC |
Incorporation
|