Kingfisher Marine Services Ltd was registered on 24 December 1997 and has its registered office in Renfrewshire, it's status in the Companies House registry is set to "Active". The current directors of Kingfisher Marine Services Ltd are listed as Mcelhinney, Jacqueline, Wishart, Alastair William Chisholm, Graham, Angus Neil Macfadzean, Rowland, Christopher Edward in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Angus Neil Macfadzean | 01 April 1998 | 09 February 2001 | 1 |
ROWLAND, Christopher Edward | 01 December 1999 | 10 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCELHINNEY, Jacqueline | 16 July 2018 | - | 1 |
WISHART, Alastair William Chisholm | 31 March 2014 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 08 May 2020 | |
MR01 - N/A | 30 January 2020 | |
MR01 - N/A | 30 January 2020 | |
MR01 - N/A | 17 January 2020 | |
CH01 - Change of particulars for director | 10 December 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 27 July 2018 | |
AP03 - Appointment of secretary | 17 July 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
CS01 - N/A | 17 May 2018 | |
AP01 - Appointment of director | 10 August 2017 | |
TM02 - Termination of appointment of secretary | 10 August 2017 | |
TM01 - Termination of appointment of director | 10 August 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 17 May 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
RESOLUTIONS - N/A | 14 January 2015 | |
SH01 - Return of Allotment of shares | 14 January 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP03 - Appointment of secretary | 01 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
TM02 - Termination of appointment of secretary | 01 April 2014 | |
AA - Annual Accounts | 20 June 2013 | |
MR01 - N/A | 08 June 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 11 May 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
AA - Annual Accounts | 18 October 2007 | |
419a(Scot) - N/A | 03 July 2007 | |
363a - Annual Return | 29 May 2007 | |
419a(Scot) - N/A | 14 October 2006 | |
AA - Annual Accounts | 13 October 2006 | |
363a - Annual Return | 23 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 May 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 27 May 2004 | |
416(Scot) - N/A | 27 January 2004 | |
410(Scot) - N/A | 19 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 25 May 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 29 May 2001 | |
287 - Change in situation or address of Registered Office | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 March 1999 | |
363s - Annual Return | 24 January 1999 | |
RESOLUTIONS - N/A | 26 October 1998 | |
RESOLUTIONS - N/A | 26 October 1998 | |
RESOLUTIONS - N/A | 26 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1998 | |
287 - Change in situation or address of Registered Office | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
CERTNM - Change of name certificate | 17 February 1998 | |
RESOLUTIONS - N/A | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
NEWINC - New incorporation documents | 24 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 07 January 2020 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
Bond & floating charge | 14 November 2003 | Fully Satisfied |
N/A |
Standard security | 12 March 2003 | Fully Satisfied |
N/A |