Advanced company searchLink opens in new window

THE THREE BRIDGES MARINA LIMITED

Company number SC432210

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
14 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Mar 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Bosun's Locker Port Edgar Shore Road South Queensferry EH30 9LS on 2 March 2018
28 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with no updates
04 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
03 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
30 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Jun 2014 AP01 Appointment of Cara Aitken as a director
09 Jun 2014 AP01 Appointment of Mr Russell James Aitken as a director
09 Jun 2014 AP03 Appointment of Cara Aitken as a secretary
09 Jun 2014 TM01 Termination of appointment of Ewan Gilchrist as a director
09 Jun 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
01 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
01 Mar 2013 CERTNM Company name changed dmws 992 LIMITED\certificate issued on 01/03/13
  • CONNOT ‐
10 Sep 2012 NEWINC Incorporation