Advanced company searchLink opens in new window

SHIP MANAGEMENT SERVICES LIMITED

Company number SC357928

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 21 December 2017
08 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
08 Jun 2017 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 8 June 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
18 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Alastair James Struthers on 8 April 2010
18 May 2010 CH01 Director's details changed for Annabel Jane Struthers on 8 April 2010
11 May 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Aug 2009 88(2) Ad 08/04/09\gbp si 1@1=1\gbp ic 1/2\
08 Jun 2009 288a Director appointed annabel jane struthers