WHITTAKER MARINE AND CONSTRUCTION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/12/2222 December 2022 Cessation of Stuart Bruce as a person with significant control on 2021-11-15

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/12/2113 December 2021 Termination of appointment of Stuart Bruce as a director on 2021-11-15

View Document

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / WHITTAKER GROUP LIMITED / 18/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 ADOPT ARTICLES 09/06/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR KENNETH WHITTAKER

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MURRAY WHITTAKER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR STUART BRUCE

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED SLLP 155 LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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