P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD.
Company number SC010350
- Company Overview for P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. (SC010350)
-
Filing history for P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. (SC010350)
- People for P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. (SC010350)
- Charges for P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. (SC010350)
- More for P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. (SC010350)
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) |
---|---|---|---|
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
02 Dec 2021 | TM01 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 May 2021 | CH01 | Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
26 Jul 2019 | AP01 | Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 | |
07 Jun 2019 | CH03 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 | |
10 May 2019 | AD01 | Registered office address changed from Karen Beeson, Computershare Investor Services Plc, Lochside House, 7 Lochsideav, Edinburgh Park,Edinburgh EH12 9DJ to Computershare Investor Services Plc Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 10 May 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
09 Oct 2018 | CH01 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 May 2018 | AP01 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 | |
25 May 2018 | TM01 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
28 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |