THOMAS GUNN NAVIGATION SERVICES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

24/12/2124 December 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Director's details changed for Mr Yew Chuoh Lee on 2020-11-12

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR YEW CHUOH LEE

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1980340005

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1980340004

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1980340003

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

08/11/198 November 2019 DIRECTOR APPOINTED TOSHIYUKI KAMOSHITA

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMPSON

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1980340005

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 27 CROWN TERRACE ABERDEEN AB11 6HD

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 DIRECTOR APPOINTED JAMES BRIAN HAMPSON

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR KIERON QUINN ABERNETHY

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAUTER

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAUTER

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 27 CROWN TERRACE 27 CROWN TERRACE ABERDEEN AB11 6HD SCOTLAND

View Document

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM I2 OFFICE BUSINESS CENTRE 214 UNION STREET ABERDEEN AB10 1TL

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PAUL ROBERT STANLEY

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT 1 MILLER STREET ABERDEEN AB11 5AN SCOTLAND

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/135 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1980340003

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1980340004

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

03/06/133 June 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

04/12/124 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MICHAEL LEE CAUTER

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MICHAEL STUART ROBINSON

View Document

04/12/124 December 2012 DIRECTOR APPOINTED GARETH KIRKWOOD

View Document

04/12/124 December 2012 SECRETARY APPOINTED MICHAEL CAUTER

View Document

04/12/124 December 2012 ADOPT ARTICLES 21/11/2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA GUNN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS GUNN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY LINDA GUNN

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GUNN / 29/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GUNN / 20/03/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA GUNN / 20/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RAWSON ANDERSON / 20/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUNN / 20/03/2011

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM ANCHOR HOUSE 62 REGENT QUAY ABERDEEN ABERDEENSHIRE AB11 5AR

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUNN / 06/04/2009

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDERSON / 31/07/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/02/0828 February 2008 ADOPT ARTICLES 14/02/2008

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0520 January 2005 DEC MORT/CHARGE *****

View Document

30/07/0430 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTIC OF MORT/CHARGE *****

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 PARTIC OF MORT/CHARGE *****

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/997 September 1999 SHARE REDESIGNATION 23/08/99

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RECON 23/08/99

View Document

07/09/997 September 1999 ADOPT MEM AND ARTS 23/08/99

View Document

13/07/9913 July 1999 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