- Company Overview for BLACKWATER MARINE SERVICES LIMITED (SC520822)
- Filing history for BLACKWATER MARINE SERVICES LIMITED (SC520822)
- People for BLACKWATER MARINE SERVICES LIMITED (SC520822)
- More for BLACKWATER MARINE SERVICES LIMITED (SC520822)
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
|
|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
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
Statement of capital on 2015-11-20
|