Gardline Marine Sciences Ltd was founded on 03 January 1991, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Mason Billig, Kay Frances, Scott, Brian Charles Lewis, Scott, David in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Brian Charles Lewis | 31 December 1991 | 02 May 1995 | 1 |
SCOTT, David | 31 December 1991 | 01 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON BILLIG, Kay Frances | 27 June 2014 | 26 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
CH01 - Change of particulars for director | 30 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AA01 - Change of accounting reference date | 07 March 2019 | |
AA - Annual Accounts | 05 February 2019 | |
PARENT_ACC - N/A | 05 February 2019 | |
GUARANTEE2 - N/A | 05 February 2019 | |
AGREEMENT2 - N/A | 05 February 2019 | |
CS01 - N/A | 21 January 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
AP01 - Appointment of director | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
RESOLUTIONS - N/A | 31 December 2018 | |
SH01 - Return of Allotment of shares | 20 December 2018 | |
AP01 - Appointment of director | 31 October 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AP02 - Appointment of corporate director | 02 August 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
AA - Annual Accounts | 06 February 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
CS01 - N/A | 18 January 2018 | |
MR04 - N/A | 02 November 2017 | |
MR04 - N/A | 02 November 2017 | |
MR04 - N/A | 02 November 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 18 January 2017 | |
TM02 - Termination of appointment of secretary | 26 July 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 18 February 2015 | |
CH03 - Change of particulars for secretary | 06 February 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AP03 - Appointment of secretary | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 04 July 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 28 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
AD01 - Change of registered office address | 27 January 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AD01 - Change of registered office address | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 26 January 2006 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
AA - Annual Accounts | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 27 February 2004 | |
363s - Annual Return | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
CERTNM - Change of name certificate | 15 November 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 11 December 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 01 February 2001 | |
363s - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 19 January 2000 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 03 February 1998 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363a - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 13 December 1995 | |
288 - N/A | 30 June 1995 | |
288 - N/A | 30 June 1995 | |
363s - Annual Return | 08 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 October 1994 | |
288 - N/A | 29 March 1994 | |
363s - Annual Return | 20 February 1994 | |
AA - Annual Accounts | 18 November 1993 | |
MEM/ARTS - N/A | 29 March 1993 | |
CERTNM - Change of name certificate | 15 March 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 12 November 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 05 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 1992 | |
363b - Annual Return | 03 February 1992 | |
288 - N/A | 21 January 1992 | |
288 - N/A | 21 January 1992 | |
287 - Change in situation or address of Registered Office | 27 March 1991 | |
288 - N/A | 27 March 1991 | |
288 - N/A | 27 March 1991 | |
NEWINC - New incorporation documents | 03 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2011 | Fully Satisfied |
N/A |
Debenture | 18 February 2004 | Outstanding |
N/A |
Floating charge | 21 May 2003 | Fully Satisfied |
N/A |
Fixed charge | 21 May 2003 | Fully Satisfied |
N/A |