Advanced company searchLink opens in new window

BLACKWATER MARINE SERVICES LIMITED

Company number SC520822

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2017 TM01 Termination of appointment of John Arthur Frew as a director on 1 July 2017
13 Nov 2017 TM01 Termination of appointment of Scott John Laurie as a director on 1 July 2017
06 Nov 2017 TM01 Termination of appointment of Sarah Leighton as a director on 1 July 2017
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 TM01 Termination of appointment of James William Paterson as a director on 1 August 2017
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016
03 Jun 2016 AD01 Registered office address changed from Fife Receivables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS Scotland to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS on 3 June 2016
31 May 2016 AD01 Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB United Kingdom to Fife Receivables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS on 31 May 2016
04 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200
23 Mar 2016 AP01 Appointment of Mr Scott John Laurie as a director on 1 March 2016
23 Mar 2016 AP01 Appointment of Mr John Arthur Frew as a director on 1 March 2016
15 Jan 2016 AA01 Current accounting period shortened from 30 November 2016 to 30 September 2016
20 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-20
  • GBP 1