Advanced company searchLink opens in new window

REID MARINE CONSULTANCY LTD

Company number SC494983

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
08 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 8 April 2020
21 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 200
07 Nov 2019 AP01 Appointment of Mrs Bridget Lucas Reid as a director on 6 April 2019
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
24 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
06 Mar 2015 AP01 Appointment of Scott Reid as a director on 13 January 2015
14 Jan 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 13 January 2015
13 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-13
  • GBP 1