Advanced company searchLink opens in new window

COASTAL DIVING & MARINE SERVICES LTD

Company number SC341392

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from Unit 5, Block 1 1501 Nitshill Road Thornliebank Glasgow G46 8QG Scotland to Unit 1 Troon Fishmarket Harbour Road Troon KA10 6DH on 21 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with updates
06 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
17 Sep 2019 PSC04 Change of details for Mr Michael Ian Maccorquodale as a person with significant control on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Michael Innes Crowe on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Michael Ian Maccorquodale on 17 September 2019
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
21 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Apr 2019 PSC04 Change of details for Mr Michael Innes Crowe as a person with significant control on 3 April 2019
03 Apr 2019 CH01 Director's details changed for Mr Michael Innes Crowe on 3 April 2019
21 Jan 2019 AD01 Registered office address changed from Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD to Unit 5, Block 1 1501 Nitshill Road Thornliebank Glasgow G46 8QG on 21 January 2019
12 Nov 2018 PSC01 Notification of Michael Maccorquodale as a person with significant control on 16 April 2016
12 Nov 2018 PSC01 Notification of Michael Crowe as a person with significant control on 15 April 2016
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Sep 2018 PSC07 Cessation of Michael Ian Maccorquodale as a person with significant control on 8 August 2017
26 Sep 2018 PSC07 Cessation of Michael Innes Crowe as a person with significant control on 8 August 2017
19 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016