- Company Overview for ONE-DYAS MARINER LIMITED (SC449498)
- Filing history for ONE-DYAS MARINER LIMITED (SC449498)
- People for ONE-DYAS MARINER LIMITED (SC449498)
- Charges for ONE-DYAS MARINER LIMITED (SC449498)
- More for ONE-DYAS MARINER LIMITED (SC449498)
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) |
---|---|---|---|
23 Sep 2017 | AP01 | Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Stephen Rennie as a director on 6 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
04 Jul 2017 | PSC02 | Notification of Dyas Uk Limited as a person with significant control on 1 January 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
23 Nov 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | TM01 | Termination of appointment of James Michael Kearney as a director on 30 May 2014 | |
04 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | TM02 | Termination of appointment of Duncan Wood as a secretary | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
11 Feb 2014 | AP01 | Appointment of Stephen Rennie as a director | |
11 Feb 2014 | AP01 | Appointment of Stephen Rennie as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Adam Euan Thompson as a director | |
28 Jan 2014 | AP01 | Appointment of James Michael Kearney as a director | |
28 Jan 2014 | AP01 | Appointment of Petrus Johannes Waaijer as a director | |
28 Jan 2014 | AP01 | Appointment of Robert Jan Baurdoux as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Michael Watts as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Janice Brown as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Simon Thomson as a director | |
22 Jan 2014 | AD01 | Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 22 January 2014 | |
22 Jan 2014 | CERTNM |
Company name changed capricorn mariner LIMITED\certificate issued on 22/01/14
|
|
22 Jan 2014 | RESOLUTIONS |
Resolutions
|