Advanced company searchLink opens in new window

SHETLAND MARINE LIMITED

Company number SC398706

Filter by category

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 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 October 2014
30 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 1
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
15 Jun 2011 AP01 Appointment of Angus Johnson as a director
27 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000.00
27 May 2011 AP01 Appointment of David Joseph Leask as a director
27 May 2011 AP01 Appointment of Ivor Gilbert Johnson as a director
06 May 2011 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 6 May 2011
06 May 2011 CERTNM Company name changed hms (879) LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
06 May 2011 TM01 Termination of appointment of Donald Munro as a director
06 May 2011 TM01 Termination of appointment of Hms Directors Limited as a director
06 May 2011 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
03 May 2011 NEWINC Incorporation