Advanced company searchLink opens in new window

ACTSMARINE LTD

Company number SC713108

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)
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
19 Dec 2023 SH02 Sub-division of shares on 9 November 2023
13 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 07/11/2023
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,182.66
12 Dec 2023 PSC07 Cessation of Donald Francis Irwin Houston as a person with significant control on 11 December 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
16 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 PSC01 Notification of Donald Francis Irwin Houston as a person with significant control on 12 May 2023
16 May 2023 PSC07 Cessation of William Graham Rennie as a person with significant control on 12 May 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1,077
23 Mar 2023 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
06 Jul 2022 AP01 Appointment of Mr Ian Biggerstaff as a director on 4 July 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
04 Apr 2022 PSC01 Notification of Ian Biggerstaff as a person with significant control on 4 April 2022
04 Apr 2022 PSC01 Notification of William Graham Rennie as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of Berg Design Limited as a person with significant control on 1 April 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 909
04 Apr 2022 PSC02 Notification of Berg Design Limited as a person with significant control on 1 April 2022
04 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 CERTNM Company name changed sunusonix LTD\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
04 Apr 2022 PSC07 Cessation of Thomas Dunlop Thomson as a person with significant control on 25 October 2021
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 609
25 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-25
  • GBP 4