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)
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
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Aug 2015 CC04 Statement of company's objects
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 AP03 Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015
25 Jun 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400,000
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AP01 Appointment of Mr. Ganesh Raj Jayaraman as a director
24 Jan 2014 TM01 Termination of appointment of Flemming Dalgaard as a director
14 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,000
08 Nov 2013 TM01 Termination of appointment of Peter Walker as a director
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Mar 2012 CH01 Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012