- Company Overview for SHETLAND MARINE LIMITED (SC398706)
- Filing history for SHETLAND MARINE LIMITED (SC398706)
- People for SHETLAND MARINE LIMITED (SC398706)
- Charges for SHETLAND MARINE LIMITED (SC398706)
- More for SHETLAND MARINE LIMITED (SC398706)
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
|
|
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
|
|
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
|
|
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 |