MACDUFF FLEET ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/07/2412 July 2024 Appointment of Ms Nicole Rachel Henneberry as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Darryl Andrew Bergman as a director on 2024-07-12

View Document

17/05/2417 May 2024 Voluntary strike-off action has been suspended

View Document

17/05/2417 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Satisfaction of charge SC2277010015 in full

View Document

26/03/2426 March 2024 Satisfaction of charge SC2277010014 in full

View Document

26/03/2426 March 2024 Satisfaction of charge SC2277010013 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

07/02/227 February 2022 Appointment of Vincent James Strachan as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Telaina Kelly as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of Michael George Mcintyre as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of William Dion Kalutycz as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Andrew Donald Brown as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Teresa Helen Joyce Fortney as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Shaun Mitchelitis as a director on 2022-01-25

View Document

02/10/212 October 2021 Satisfaction of charge SC2277010012 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC2277010010 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC2277010011 in full

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR SHAUN MITCHELITIS

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIS

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KAVANAGH

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR EUAN BEATON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR NICHOLAS GRAY

View Document

04/05/184 May 2018 DIRECTOR APPOINTED TELAINA KELLY

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2277010008

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2277010009

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2277010007

View Document

24/08/1624 August 2016 03/08/16 STATEMENT OF CAPITAL GBP 1428866

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGHT

View Document

08/07/168 July 2016 DIRECTOR APPOINTED TERESA HELEN JOYCE FORTNEY

View Document

11/05/1611 May 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ADOPT ARTICLES 27/11/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2277010006

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2277010005

View Document

05/11/155 November 2015 CURRSHO FROM 31/12/2016 TO 31/12/2015

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2277010004

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ROBERT DEREK WIGHT

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY DEREK LESLIE

View Document

30/10/1530 October 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

30/10/1530 October 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK LESLIE

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY DEREK LESLIE

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED DAVID JOHN KAVANAGH

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR EUAN DRUMMOND BEATON

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ROY MACGREGOR CUNNINGHAM

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MICHAEL THEODORE HOLLIS

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2277010004

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 COMPANY NAME CHANGED SOUTHWEST MARINE LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CAMERON LESLIE / 31/10/2013

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 AUDITOR'S RESIGNATION

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM UNIT 1 CATHERINEFIELD INDUSTRIAL ESTATE DUMFRIES DUMFRIESSHIRE DG1 3PQ SCOTLAND

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE CARGO

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED JANICE TANYA CARGO

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR DEREK CAMERON LESLIE

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR DEREK LESLIE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY BEN ANTHONY SCOTT

View Document

07/01/137 January 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/137 January 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM SUITES 13-16, ALEXANDRA HOUSE PORT HENRY PIER PETERHEAD ABERDEENSHIRE AB42 1ZY

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/08/1111 August 2011 AA03

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BEN ANTHONY SCOTT / 01/12/2010

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARC SCOTT

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY GRAEME MURRAY

View Document

03/08/093 August 2009 SECRETARY APPOINTED BEN ANTHONY SCOTT

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: SUITES 13-16 ALEXANDRA BUILDING PORT HENRY PIER PETERHEAD AB42 1ZY

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/03/026 March 2002 PARTIC OF MORT/CHARGE *****

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 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