Advanced company searchLink opens in new window

MARINE BIOTECH LIMITED

Company number SC360533

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
05 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
22 May 2014 AD01 Registered office address changed from Mbl House Keltie Bridge Mushroom Farm Callander FK17 8LQ Scotland on 22 May 2014
22 May 2014 TM01 Termination of appointment of David Evans as a director
22 May 2014 CH03 Secretary's details changed for Mr Alex Paul Muhlholzl on 4 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
18 Jul 2013 AD01 Registered office address changed from 25E Newhouse Stirling FK8 2AF United Kingdom on 18 July 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Mar 2013 CH01 Director's details changed for Andrew Scott Johnstone on 30 August 2012
22 Nov 2012 AP01 Appointment of Andrew Scott Johnstone as a director
22 Nov 2012 TM01 Termination of appointment of Brian Austin as a director
23 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
07 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
08 May 2012 AAMD Amended accounts made up to 30 June 2011
08 May 2012 AAMD Amended accounts made up to 30 June 2010
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2011