Advanced company searchLink opens in new window

MARINE SUPPLIES (INTERNATIONAL) LTD

Company number SC406525

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from 43 Earlspark Drive Bieldside Aberdeen AB15 9AH to Marine House Block 2 Unit 3 Lochshore Industrial Estate Caledonian Road Glengarnock Ayrshire KA14 3DB on 16 January 2024
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Apr 2018 PSC04 Change of details for Mr Gavin Robert Fisher as a person with significant control on 1 April 2018
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Mar 2016 CERTNM Company name changed g f business supplies & services LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
03 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2