- Company Overview for HYBRIDGE MARINE LIMITED (SC628838)
- Filing history for HYBRIDGE MARINE LIMITED (SC628838)
- People for HYBRIDGE MARINE LIMITED (SC628838)
- More for HYBRIDGE MARINE LIMITED (SC628838)
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 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
24 May 2024 | CH01 | Director's details changed for Mr Lloyd Ferguson on 28 April 2024 | |
24 May 2024 | PSC04 | Change of details for Mr Lloyd Ferguson as a person with significant control on 28 April 2024 | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Jamie Grant as a director on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 23 st. Thomas Monymusk Inverurie Aberdeenshire AB51 7HQ Scotland to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 25 January 2021 | |
28 Jul 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Spaces Broad Street Aberdeen AB10 1BL Scotland to 23 st. Thomas Monymusk Inverurie Aberdeenshire AB51 7HQ on 2 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | AP01 | Appointment of Mr Jamie Grant as a director on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Spaces Broad Street Aberdeen AB10 1BL Scotland to Spaces Broad Street Aberdeen AB10 1BL on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 37 Provender House Waterloo Quay Aberdeen AB11 5BS Scotland to Spaces Broad Street Aberdeen AB10 1BL on 12 December 2019 | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|