Advanced company searchLink opens in new window

MARINE AND MOUNTAIN SOLUTIONS LTD

Company number SC488926

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)
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 AD01 Registered office address changed from 1 West Regent Street 1 West Regent Street Glasgow G2 1RW Scotland to 1 West Regent Street Glasgow G2 1RW on 18 January 2021
14 Jan 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 West Regent Street 1 West Regent Street Glasgow G2 1RW on 14 January 2021
31 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
08 May 2020 DISS40 Compulsory strike-off action has been discontinued
07 May 2020 AA Micro company accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
24 May 2019 AD01 Registered office address changed from C/O Jamie Riley 9 Mull Court Heathercroft Drive Fort William Inverness-Shire PH33 6GB to 272 Bath Street Glasgow G2 4JR on 24 May 2019
27 Feb 2019 AA01 Current accounting period shortened from 1 April 2019 to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 1 April 2018
28 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 1 April 2017
29 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 1 April 2016
26 Nov 2015 AA01 Current accounting period shortened from 5 April 2016 to 1 April 2016
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
14 Oct 2015 CH01 Director's details changed for Mr Jamie Mclachlan Riley on 10 June 2015
10 Aug 2015 CERTNM Company name changed offshore management software LTD\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
08 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 5 April 2016
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted