Advanced company searchLink opens in new window

SCHOTTEL MARINE TECHNOLOGIES LTD.

Company number SC636413

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)
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 4,559,343
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 July 2024
  • GBP 4,159,343
22 Oct 2024 TM01 Termination of appointment of Sascha Scholz as a director on 22 October 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
19 Jun 2024 TM01 Termination of appointment of Jochen Weilepp as a director on 19 June 2024
12 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 July 2023
30 Oct 2023 TM01 Termination of appointment of David Ainsworth as a director on 27 October 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/12/2023
14 Jul 2023 AP01 Appointment of Mr Dirk Schulze as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Nicol Fotheringham as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Andreas Block as a director on 14 July 2023
26 May 2023 CERTNM Company name changed swift anchors LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
22 Mar 2023 TM01 Termination of appointment of Jason Leslie Hayman as a director on 22 March 2023
20 Feb 2023 AP01 Appointment of Dr Sian Lee George as a director on 14 February 2023
20 Feb 2023 AP03 Appointment of Mr Nicol Fotheringham as a secretary on 14 February 2022
29 Nov 2022 MA Memorandum and Articles of Association
24 Nov 2022 AD01 Registered office address changed from La Belle Esperance the Shore Leith Edinburgh EH6 6QW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 24 November 2022
09 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
08 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 3,659,343
11 Oct 2022 PSC02 Notification of Aquos Schottel Marine Technologies Gmbh as a person with significant control on 11 October 2022
11 Oct 2022 AP01 Appointment of Prof .Dr Jochen Weilepp as a director on 11 October 2022
11 Oct 2022 PSC07 Cessation of Sustainable Marine Energy Limited as a person with significant control on 11 October 2022
11 Oct 2022 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023