STOYLE MARINE CONSULTANTS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

03/01/223 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/08/1926 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM NO 7 THE STEADING UPPER ANGUSTON PETERCULTER ABERDEENSHIRE AB14 0PY

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/10/1531 October 2015 RES02

View Document

30/10/1530 October 2015 24/02/15 NO CHANGES

View Document

30/10/1530 October 2015 COMPANY RESTORED ON 30/10/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/153 July 2015 STRUCK OFF AND DISSOLVED

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

17/07/1417 July 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

12/09/1312 September 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 4 KENNERTY COTTAGE BURNSIDE ROAD PETERCULTER ABERDEEN ABERDEENSHIRE AB14 0LQ

View Document

01/04/111 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED ZERINA LOUISE HEXTER

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 30 BINGHILL ROAD WEST MILLTIMBER ABERDEEN AB13 0JB UNITED KINGDOM

View Document

05/03/105 March 2010 DIRECTOR APPOINTED DANIEL STOYLE

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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