Advanced company searchLink opens in new window

SHIPBROKERS ONLINE LTD

Company number SC470640

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 TM01 Termination of appointment of Richard Craig Smith as a director on 30 April 2016
05 Jul 2016 TM01 Termination of appointment of Anton Fredrik Klaveness as a director on 27 June 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
04 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
04 Oct 2015 AP01 Appointment of Richard Craig Smith as a director on 8 September 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100.00
04 Feb 2015 SH08 Change of share class name or designation
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ New shares created 21/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2015 AP01 Appointment of Anton Fredrik Klaveness as a director on 21 January 2015
03 Feb 2015 AP01 Appointment of Kenneth John Macleod as a director on 21 January 2015
03 Feb 2015 TM01 Termination of appointment of David Alan Rennie as a director on 21 January 2015
25 Feb 2014 CERTNM Company name changed sllp 81 LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution