Advanced company searchLink opens in new window

SPECIALIST MARINE TECHNOLOGIES LIMITED

Company number SC497449

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 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2023 MR04 Satisfaction of charge SC4974490001 in full
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 MR01 Registration of charge SC4974490001, created on 30 September 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AP01 Appointment of Mr Peter Buchan as a director on 10 February 2015
12 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
27 Jul 2016 TM02 Termination of appointment of Sharon Jane Munro as a secretary on 4 January 2016
08 Jun 2016 AD01 Registered office address changed from Unit 6 Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL United Kingdom to Milldale Park Udny Ellon Aberdeenshire AB41 7PQ on 8 June 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100