Advanced company searchLink opens in new window

ONE-DYAS MARINER LIMITED

Company number SC449498

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • CONNOT ‐
22 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-15