- Company Overview for ARGONAUT MARINE LIMITED (SC160987)
- Filing history for ARGONAUT MARINE LIMITED (SC160987)
- People for ARGONAUT MARINE LIMITED (SC160987)
- Charges for ARGONAUT MARINE LIMITED (SC160987)
- More for ARGONAUT MARINE LIMITED (SC160987)
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
|
|
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 |