West Kilbride
North Ayrshire
KA23 9PR
Scotland
Secretary Name | Mr Dirk Kuijt |
---|---|
Status | Current |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Drummilling House West Kilbride North Ayrshire KA23 9PR Scotland |
Registered Address | Drummilling House West Kilbride Ayrshire KA23 9PR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: Name of vessel: mcs swath 2. official number: 923927. Outstanding |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: 64/64TH shares in vessel "mcs swath 2" with official. Number 923927. Outstanding |
11 August 2017 | Delivered on: 31 August 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: An assignment by (1) renewable energy support LTD of all rights and interests of every kind which the owner now or at any later time has to, in or in connection with a bareboat charter dated 15 september 2016 and made between the owner and maritime craft services (clyde) LTD in respect of motor vessel "mcs swath I" or in relation to any matter arising out of or in connection with the assigned contract and (2) the charterer of (a) its earnings, (b) its insurances (c) any sub-charter relating to the vessel, (d) any sub-charter guarantee and (e) any requisition compensation in respect of the vessel. Please refer to instrument for further details. Outstanding |
11 August 2017 | Delivered on: 23 August 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: An assigment of a) all rights and interests relating to any amount of any kind which renewable energy support LTD now or at any later time has to, in connection with the shipbuilding contract DATED8 august. Please see instrument for further information. Outstanding |
11 August 2017 | Delivered on: 23 August 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: Renewable enery support LTD unconditionally and irrevocabley a) mortgages and charges M.V. 'mcs swath 1' to abn amro lease N.V. please see instrument for further details. Outstanding |
11 August 2017 | Delivered on: 23 August 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The whole of the motor vessel 'mcs swath 1' registered in the ownership of renewable energy support LTD. Official number 921761. please refer to instrument for further details. Outstanding |
21 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
8 October 2019 | Change of details for Mr Dirk Kuijt as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Dirk Kuijt on 8 October 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 July 2019 | Registration of charge SC3901020006, created on 24 July 2019 (17 pages) |
25 July 2019 | Registration of charge SC3901020005, created on 24 July 2019 (16 pages) |
25 July 2019 | Registration of charge SC3901020007, created on 24 July 2019 (27 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 August 2017 | Registration of charge SC3901020004, created on 11 August 2017 (28 pages) |
31 August 2017 | Registration of charge SC3901020004, created on 11 August 2017 (28 pages) |
23 August 2017 | Registration of charge SC3901020001, created on 11 August 2017 (10 pages) |
23 August 2017 | Registration of charge SC3901020003, created on 11 August 2017 (25 pages) |
23 August 2017 | Registration of charge SC3901020002, created on 11 August 2017 (17 pages) |
23 August 2017 | Registration of charge SC3901020002, created on 11 August 2017 (17 pages) |
23 August 2017 | Registration of charge SC3901020001, created on 11 August 2017 (10 pages) |
23 August 2017 | Registration of charge SC3901020003, created on 11 August 2017 (25 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 November 2014 | Registered office address changed from Largs Yacht Haven Irvine Road Largs North Ayrshire KA30 8EZ to Drummilling House Drummilling House West Kilbride Ayrshire KA23 9PR on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Largs Yacht Haven Irvine Road Largs North Ayrshire KA30 8EZ to Drummilling House Drummilling House West Kilbride Ayrshire KA23 9PR on 18 November 2014 (1 page) |
15 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Incorporation (23 pages) |
8 December 2010 | Incorporation (23 pages) |