MARINE DESIGN INTERNATIONAL LIMITED
Company number SC292565
- Company Overview for MARINE DESIGN INTERNATIONAL LIMITED (SC292565)
- Filing history for MARINE DESIGN INTERNATIONAL LIMITED (SC292565)
- People for MARINE DESIGN INTERNATIONAL LIMITED (SC292565)
- More for MARINE DESIGN INTERNATIONAL LIMITED (SC292565)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
26 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
13 Nov 2019 | PSC07 | Cessation of Natalie Catherine Margaret Gray as a person with significant control on 30 November 2018 | |
13 Nov 2019 | PSC07 | Cessation of David Jonathan Gray as a person with significant control on 30 November 2018 | |
09 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2018
|
|
09 Jan 2019 | SH03 | Purchase of own shares. | |
09 Jan 2019 | SH03 | Purchase of own shares. | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of David Jonathan Gray as a director on 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from Design Hub, No. 13 Rankine House 100 Borron Street Port Dundas Business Park, Glasgow, Scotland G4 9XG to Design Hub, No. 12 Rankine House 100 Borron Street Port Dundas Business Park Glasgow Scotland G4 9XG on 7 November 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|