Advanced company searchLink opens in new window

TEEKAY MARINE (GLASGOW) LTD

Company number SC423691

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
07 Oct 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
16 Feb 2015 TM02 Termination of appointment of Shona Roy as a secretary on 1 June 2014
16 Feb 2015 AP03 Appointment of Helen Zheng as a secretary on 1 June 2014
04 Feb 2015 TM01 Termination of appointment of Michael Maclean Pride as a director on 2 February 2015
04 Feb 2015 AP01 Appointment of David Neil Penny as a director on 2 February 2015
10 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
11 Dec 2013 AP03 Appointment of Shona Roy as a secretary
15 Nov 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
03 Jun 2013 AD01 Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013
03 Jun 2013 AD02 Register inspection address has been changed
03 Jun 2013 CH01 Director's details changed for Mr John Adams on 24 May 2013
18 Apr 2013 AP01 Appointment of Mr John Adams as a director
18 Apr 2013 TM01 Termination of appointment of Geir Sekkesaeter as a director
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2012 AP01 Appointment of Michael Maclean Pride as a director
28 Jun 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
28 Jun 2012 TM01 Termination of appointment of Vindex Services Limited as a director
28 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
28 Jun 2012 TM01 Termination of appointment of Vindex Limited as a director