Advanced company searchLink opens in new window

P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD.

Company number SC010350

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Aug 2023 AP03 Appointment of Ziad El Chami as a secretary on 20 July 2023
07 Aug 2023 TM02 Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023
21 Jul 2023 AP01 Appointment of Eric Kwatei Quartey as a director on 20 July 2023
21 Jul 2023 TM01 Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
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