MARINE & OFFSHORE EQUIPMENT LTD.

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 10 ABBEY VIEW OLD DEER PETERHEAD ABERDEENSHIRE AB42 5LB SCOTLAND

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TAIT BUCHAN / 11/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAIT BUCHAN / 11/12/2018

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM CASTLE PARK HOUSE BRUCKLAY ESTATE MAUD ABERDEENSHIRE AB42 4QN

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAIT BUCHAN / 26/04/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TAIT BUCHAN / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/07/1410 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 10/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAIT BUCHAN / 10/03/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BUCHAN

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN BUCHAN

View Document

03/03/093 March 2009 SECRETARY APPOINTED BROWN & MCRAE

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0513 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED JOHN BUCHAN MARINE AND OFFSHORE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 19/08/04

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: CASTLE PARK HOUSE BRUCKLAY ESTATE, MAUD PETERHEAD ABERDEENSHIRE AB42 4QN

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 10/03/01; NO CHANGE OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 10/03/00; NO CHANGE OF MEMBERS

View Document

10/12/9910 December 1999 PARTIC OF MORT/CHARGE *****

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 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