(AA) Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2021-01-22 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2021-01-11
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2020-07-02
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-02
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-22
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-22
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 25th, October 2019
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, May 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 30th, April 2019
| officers
|
Free Download
|
(AP01) New director was appointed on 2019-04-01
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dyas mariner LIMITEDcertificate issued on 02/04/19
filed on: 2nd, April 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, April 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2017-09-06
filed on: 23rd, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-09-06
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-07-01: 101.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 23rd, November 2015
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2014-05-30
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-29 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 4th, November 2014
| accounts
|
Free Download
(16 pages)
|
(TM02) Secretary appointment termination on 2014-05-29
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-11 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed capricorn mariner LIMITEDcertificate issued on 22/01/14
filed on: 22nd, January 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 2014-01-22
filed on: 22nd, January 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-01-22
filed on: 22nd, January 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 9th, December 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-12-05: 101.00 GBP
filed on: 9th, December 2013
| capital
|
Free Download
(5 pages)
|
(CH01) On 2013-10-30 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 4th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(27 pages)
|