About

Registered Number: SC181751
Date of Incorporation: 24/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Netherton, Langbank, Renfrewshire, PA14 6YG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.