Greenock
Renfrewshire
PA16 7XJ
Scotland
Director Name | Archibald Hamish Dunlop Munro |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1997(37 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Naval Architect |
Country of Residence | Scotland |
Correspondence Address | 88 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Mrs Gillian Emslie Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(55 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Inverhouse Gardens Inverkip Greenock Renfrewshire PA16 0GF Scotland |
Secretary Name | Gillian Emslie Baker |
---|---|
Status | Current |
Appointed | 24 August 2015(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Victoria Harbour Greenock PA15 1HW Scotland |
Director Name | Archibald Dunlop Munro |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 17 September 2019) |
Role | Master Mariner |
Country of Residence | Scotland |
Correspondence Address | Chindwin 6 Esplanade Greenock PA16 7XJ Scotland |
Secretary Name | Mrs Emily Ritchie Gray Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(29 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Esplanade Greenock Renfrewshire PA16 7XJ Scotland |
Website | www.clyde-marine.net/ |
---|---|
Telephone | 01475 721281 |
Telephone region | Greenock |
Registered Address | Victoria Harbour Greenock PA15 1HW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Hamish Munro 9.44% Ordinary B |
---|---|
1.6k at £1 | Archibald Dunlop Munro 8.61% Ordinary B |
1.6k at £1 | Emily Ritchie Gray Munro 8.61% Ordinary B |
1.2k at £1 | Gillian Munro 6.67% Ordinary B |
8.4k at £1 | Hamish Munro 46.67% Ordinary A |
500 at £1 | Archibald Dunlop Munro 2.78% Ordinary A |
3.1k at £1 | Emily Ritchie Gray Munro 17.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,958,597 |
Cash | £1,566,641 |
Current Liabilities | £835,907 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 September 2022 (1 year ago) |
---|---|
Next Return Due | 6 October 2023 (2 days from now) |
7 March 1989 | Delivered on: 21 March 1989 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in ship "others moon" of greenock no. 378871. Fully Satisfied |
---|---|
7 March 1989 | Delivered on: 21 March 1989 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in ship "beaver bay" of greenock no. 378824. Fully Satisfied |
24 January 1989 | Delivered on: 2 February 1989 Satisfied on: 30 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in ship "robert the bruce" glasgow number 711863. Fully Satisfied |
24 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in ship "sir, william wallace" greenock number 703884. Fully Satisfied |
31 October 1979 | Delivered on: 14 November 1979 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The 64 shares in the ship 'otters moon'. Fully Satisfied |
2 August 1979 | Delivered on: 20 August 1979 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The 64 shares in the ship kenilworth. Fully Satisfied |
7 March 1979 | Delivered on: 13 March 1979 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 August 1976 | Delivered on: 7 September 1976 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in ms fencer. Fully Satisfied |
13 December 2007 | Delivered on: 19 December 2007 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the work boat known as bruiser official number 912948. Fully Satisfied |
10 July 2007 | Delivered on: 12 July 2007 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the ship presently known as seabus-official number 912727. Fully Satisfied |
27 March 2007 | Delivered on: 4 April 2007 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as biter official number 904500 and port letters and number OB990. Fully Satisfied |
25 January 2005 | Delivered on: 29 January 2005 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the boat presently known as "battler" official number 909436. Fully Satisfied |
20 March 1991 | Delivered on: 3 April 1991 Satisfied on: 26 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in 'rover' of greenock, official no. 305194. Fully Satisfied |
7 May 1964 | Delivered on: 14 May 1964 Satisfied on: 26 August 2009 Persons entitled: National Commercial Bank of Scotland LTD Classification: Mortgage Secured details: All sums due or to become due or current account. Particulars: M.V. rover 64/64TH shares. Fully Satisfied |
4 April 2022 | Delivered on: 11 April 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64 shares in the vessel named cms boxer with official number 105715 and in its appurtenances. Outstanding |
4 April 2022 | Delivered on: 4 April 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The damen asd tug 2009 registered in the name of the company under the united kingdom flag with the name "cms boxer" and with official number 105715 and includes any share in it and its engines, including the hull, engine, machinery, fuel, lubricating oil and stores on board the vessel and every other item of equipment on board whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
29 May 2020 | Delivered on: 5 June 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64 shares in the vessel named cms wrestler with official number 924246 and in its appurtenances. Outstanding |
29 May 2020 | Delivered on: 29 May 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The damen asd tug 2009 registered in the name of the company under the united kingdom flag with the name "cms wrestler" and with official number 924246 and includes any share in it and its engines, including the hull, engine, machinery, fuel, lubricating oil and stores on board the vessel and every other item of equipment on board whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
27 January 2016 | Delivered on: 8 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64 shares in the vessel named cms warrior with official number 920986 and in its appurtenances. Outstanding |
27 January 2016 | Delivered on: 4 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The damen asd tug 2310 registered in the name of the company under the united kingdom flag with the name "cms warrior" and with official number 920986 and includes any share in it and its engines, including the hull, engine, machinery, fuel, lubricating oil and stores on board the vessel and every other item of equipment on board whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
8 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due all sums due or to become due. Particulars: 64/64TH shares in the catamaran named clyde clipper, official number 915476. Outstanding |
8 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the damen stan tug 1906 named battler, official number 909436. Outstanding |
8 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the damen stan tug 2208 hull number 509641, official number 915922. Outstanding |
14 August 2009 | Delivered on: 28 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Damen stan tug 2208 official number 915922. Outstanding |
14 August 2009 | Delivered on: 28 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Catamaran named clyde clipper official number 915476. Outstanding |
14 August 2009 | Delivered on: 28 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Damen stan tug 1906 named battler official number 909436. Outstanding |
14 August 2009 | Delivered on: 28 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
23 June 2020 | Satisfaction of charge 18 in full (1 page) |
23 June 2020 | Satisfaction of charge 22 in full (1 page) |
23 June 2020 | Satisfaction of charge 20 in full (1 page) |
23 June 2020 | Satisfaction of charge 23 in full (1 page) |
23 June 2020 | Satisfaction of charge 19 in full (1 page) |
23 June 2020 | Satisfaction of charge 21 in full (1 page) |
9 June 2020 | Termination of appointment of Archibald Dunlop Munro as a director on 17 September 2019 (1 page) |
5 June 2020 | Registration of charge SC0347070027, created on 29 May 2020 (16 pages) |
29 May 2020 | Registration of charge SC0347070026, created on 29 May 2020 (29 pages) |
1 November 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 February 2016 | Registration of charge SC0347070025, created on 27 January 2016 (8 pages) |
8 February 2016 | Registration of charge SC0347070025, created on 27 January 2016 (8 pages) |
4 February 2016 | Registration of charge SC0347070024, created on 27 January 2016 (51 pages) |
4 February 2016 | Registration of charge SC0347070024, created on 27 January 2016 (51 pages) |
9 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 September 2015 | Appointment of Gillian Emslie Baker as a secretary on 24 August 2015 (3 pages) |
18 September 2015 | Appointment of Gillian Emslie Baker as a secretary on 24 August 2015 (3 pages) |
11 September 2015 | Termination of appointment of Emily Ritchie Gray Munro as a secretary on 24 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Emily Ritchie Gray Munro as a secretary on 24 August 2015 (1 page) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 December 2014 | Director's details changed for Mrs Gillian Emslie Baker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mrs Gillian Emslie Baker on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Gillian Emslie Baker as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Gillian Emslie Baker as a director on 16 December 2014 (2 pages) |
24 October 2014 | Director's details changed for Archibald Hamish Dunlop Munro on 12 May 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Archibald Hamish Dunlop Munro on 12 May 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Emily Ritchie Gray Munro on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Emily Ritchie Gray Munro on 22 September 2010 (2 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
24 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 September 2003 | Return made up to 26/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 26/09/03; full list of members (8 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
3 October 2002 | Company name changed clyde marine motoring company li mited\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed clyde marine motoring company li mited\certificate issued on 03/10/02 (2 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
28 September 2001 | Return made up to 26/09/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 1999 | Return made up to 05/10/99; full list of members
|
6 October 1999 | Return made up to 05/10/99; full list of members
|
16 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
8 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Return made up to 05/10/94; full list of members; amend (6 pages) |
27 February 1997 | Return made up to 05/10/94; full list of members; amend (6 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
1 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
1 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1995 | Return made up to 05/10/95; no change of members (4 pages) |
25 September 1995 | Return made up to 05/10/95; no change of members (4 pages) |
3 April 1991 | Partic of mort/charge 3808 (3 pages) |
3 April 1991 | Partic of mort/charge 3808 (3 pages) |
21 March 1989 | Partic of mort/charge 3265 (3 pages) |
21 March 1989 | Partic of mort/charge 3265 (3 pages) |
2 February 1989 | Partic of mort/charge 1255 (3 pages) |
2 February 1989 | Partic of mort/charge 1255 (3 pages) |
31 December 1981 | Articles of association (6 pages) |
31 December 1981 | Articles of association (6 pages) |
29 December 1959 | Incorporation (15 pages) |
29 December 1959 | Incorporation (15 pages) |