NORTHERN MARINE MANAGEMENT LIMITED
Company number SC082005
- Company Overview for NORTHERN MARINE MANAGEMENT LIMITED (SC082005)
- Filing history for NORTHERN MARINE MANAGEMENT LIMITED (SC082005)
- People for NORTHERN MARINE MANAGEMENT LIMITED (SC082005)
- Charges for NORTHERN MARINE MANAGEMENT LIMITED (SC082005)
- More for NORTHERN MARINE MANAGEMENT LIMITED (SC082005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2019 | MR01 | Registration of charge SC0820050006, created on 25 February 2019 | |
01 Mar 2019 | MR01 | Registration of charge SC0820050007, created on 25 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Sep 2018 | AP01 | Appointment of Mr Johan Jawert as a director on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Patrik Svahn as a director on 28 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Jan Hugo Erik Sonesson as a director on 28 September 2018 | |
03 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Aug 2017 | TM01 | Termination of appointment of Philip William Boyd Fullerton as a director on 30 August 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Barry Mccormack as a director on 22 March 2017 | |
20 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | AP01 | Appointment of Mr Douglas Cowden as a director on 1 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of John Frederick Harding as a director on 31 July 2016 | |
11 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
07 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | AP03 | Appointment of Mr Douglas Gray as a secretary on 1 July 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Jacqueline May Tierney as a secretary on 1 July 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Birger Robertsson as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Tom Welo as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Per Westling as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Kenneth Macleod as a director |