Advanced company searchLink opens in new window

MARITIME STREET LTD

Company number SC691963

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 PSC07 Cessation of Maria Thomson as a person with significant control on 11 May 2023
11 May 2023 PSC02 Notification of Maritime Asset Management Ltd as a person with significant control on 11 May 2023
03 May 2023 MR01 Registration of charge SC6919630003, created on 28 April 2023
03 May 2023 MR01 Registration of charge SC6919630004, created on 2 May 2023
05 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Sep 2022 MR01 Registration of charge SC6919630001, created on 24 August 2022
02 Sep 2022 MR01 Registration of charge SC6919630002, created on 26 August 2022
21 Jun 2022 CERTNM Company name changed balnacraig homes LTD\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
25 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from 50 High Street Kingussie Highlands PH21 1HZ Scotland to Gordonhall Farmhouse Kinguisse Kingussie Highlands PH21 1NR on 25 April 2022
11 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted