Advanced company searchLink opens in new window

MORAY FIRTH MARINE CONTRACTORS LTD.

Company number SC389507

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
11 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
11 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
12 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for David Allan on 1 August 2011
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
16 Dec 2010 AP01 Appointment of David Allan as a director
03 Dec 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Dec 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
25 Nov 2010 NEWINC Incorporation