MITCHELL OUTBOARD SERVICES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Previous accounting period shortened from 2025-02-28 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Registered office address changed from Leafield 2 Melfort Avenue Clydebank West Dunbartonshire G81 2HX to Clyde Boatyard Dock Street Clydebank G81 1LX on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET MALTMAN

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MALTMAN / 18/12/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: C/O COOK & CO SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

02/02/052 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/07/9521 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/07/9213 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS; AMEND

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/09/9124 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 32-36 BROOMIELAW GLASGOW G1 4QN

View Document

02/08/912 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/06/8820 June 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

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