Advanced company searchLink opens in new window

3MARINE LIMITED

Company number SC484772

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)
17 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
23 May 2022 AA Accounts for a dormant company made up to 31 August 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
29 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
08 Jun 2015 AD01 Registered office address changed from 30 Balmoral Place Aberdeen AB10 6HR Scotland to C/O Barry Philp the Gables Netherley Netherley Park Stonehaven Kincardineshire AB39 3QN on 8 June 2015
06 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 June 2015
  • GBP 100
06 Jun 2015 TM01 Termination of appointment of Russell Grier as a director on 1 June 2015
20 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-20
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted