Advanced company searchLink opens in new window

AGRIMARINE LIMITED

Company number SC197040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2016 4.26(Scot) Return of final meeting of voluntary winding up
15 Dec 2016 4.17(Scot) Notice of final meeting of creditors
01 Apr 2014 AD01 Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde G2 4LW on 1 April 2014
14 Jun 2013 AD01 Registered office address changed from 25 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 14 June 2013
14 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2013 TM01 Termination of appointment of Janis Macarthur as a director
27 Mar 2013 AD01 Registered office address changed from 10 Manitoba Balephuil Scarinish Isle of Tiree PA77 6UE on 27 March 2013
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 200
09 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve share transfer 01/09/2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Ian Campbell Macarthur on 9 June 2010
17 Jun 2010 CH01 Director's details changed for Janis Macarthur on 9 June 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Jul 2009 363a Return made up to 09/06/09; full list of members
15 Dec 2008 SA Statement of affairs
15 Dec 2008 88(2) Ad 31/08/08\gbp si 100@1=100\gbp ic 100/200\
03 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
03 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Consideration of allotment 31/08/2008
02 Dec 2008 225 Accounting reference date extended from 30/06/2008 to 31/08/2008
20 Jun 2008 363a Return made up to 09/06/08; full list of members