Advanced company searchLink opens in new window

ARGONAUT MARINE LIMITED

Company number SC160987

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 October 2022
03 Feb 2023 MA Memorandum and Articles of Association
03 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 AP04 Appointment of Mackinnons Solicitors Llp as a secretary on 1 February 2023
01 Feb 2023 TM02 Termination of appointment of Paul Nathan Trubshaw as a secretary on 1 February 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
04 Jan 2023 PSC01 Notification of James Copeland West as a person with significant control on 10 November 2022
04 Jan 2023 PSC04 Change of details for Mr Paul Nathan Trubshaw as a person with significant control on 10 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Oct 2022 CH01 Director's details changed for Mr Paul Nathan Trubshaw on 17 October 2022
18 Oct 2022 CH03 Secretary's details changed for Mr Paul Nathan Trubshaw on 17 October 2022
18 Oct 2022 PSC04 Change of details for Mr Paul Nathan Trubshaw as a person with significant control on 17 October 2022
29 Sep 2022 AP01 Appointment of Mr James West as a director on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 85 Victoria Street Dyce Aberdeen AB21 7AX Scotland to Unit 19 Denmore Industrial Estate Denmore Road Bridge of Don Aberdeen AB23 8JW on 29 September 2022
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
20 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
20 Oct 2020 CH01 Director's details changed for Mr Paul Nathan Trubshaw on 20 October 2020
20 Oct 2020 PSC04 Change of details for Mr Paul Nathan Trubshaw as a person with significant control on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 104 Victoria Street Dyce Aberdeen AB21 7AU to 85 Victoria Street Dyce Aberdeen AB21 7AX on 20 October 2020
20 Jul 2020 TM01 Termination of appointment of Maurice Trubshaw as a director on 20 July 2020