MARITIME SCAFFOLDING LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD / 29/01/2013

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANGUS MCDONALD / 29/01/2013

View Document

15/08/1315 August 2013 SECTION 519

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED RONALD BURNS STOREY

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR INNES HAUGHEY

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O ANDERSON HOUSE 24 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UA

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR JAMES COPELAND WEST

View Document

17/04/1217 April 2012 ADOPT ARTICLES 29/03/2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED INNES JOHN HAUGHEY

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED MACKINNONS

View Document

17/04/1217 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/02/1216 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 169700

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY STORIE CRUDEN & SIMPSON

View Document

13/04/1013 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANGUS MCDONALD / 25/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD / 25/01/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 2 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DH

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

23/10/9923 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

06/02/946 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/04/9319 April 1993 SEC 95 80 94(1) 89 05/04/93

View Document

19/04/9319 April 1993 NC INC ALREADY ADJUSTED 05/04/93

View Document

14/04/9314 April 1993 PARTIC OF MORT/CHARGE *****

View Document

05/02/935 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 ALTER MEM AND ARTS 01/01/92

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: "KATIKA" RHU-NA-HAVEN ROAD ABOYNE ABERDEENSHIRE AB3 5JB

View Document

24/04/9224 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED ABSCAFF LIMITED CERTIFICATE ISSUED ON 26/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED HONIG OFFSHORE LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

06/02/916 February 1991 EXEMPTION FROM APPOINTING AUDITORS 10/01/91

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/8827 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

27/06/8827 June 1988 PUC2 98@£1 ORD 140488

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED ANNILE LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

22/03/8822 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company