Advanced company searchLink opens in new window

SONGA SHIPMANAGEMENT LIMITED

Company number SC311252

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)
16 Jun 2011 CH01 Director's details changed for Kenneth Macleod on 31 May 2011
27 Apr 2011 AA Full accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from Unit 4 Marchburn Drive Glasgow Airport Abbotsinch Paisley PA3 2SJ on 30 November 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ANNOTATION Clarification Another resolution bearing the correct company name was filed on 07/12/2018.
24 Mar 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Arne Blystad on 31 October 2009
22 Dec 2009 CH01 Director's details changed for Kenneth Macleod on 31 October 2009
21 May 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 288c Secretary's change of particulars / robert gallagher / 03/11/2008
03 Nov 2008 363a Return made up to 31/10/08; full list of members
31 Jul 2008 AA Full accounts made up to 31 December 2007
31 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
19 Nov 2007 363a Return made up to 31/10/07; full list of members
04 Jun 2007 287 Registered office changed on 04/06/07 from: 56 greenside road hardgate clydebank G81 6NY
31 Oct 2006 NEWINC Incorporation