About

Registered Number: SC283211
Date of Incorporation: 14/04/2005 (19 years ago)
Company Status: Active
Registered Address: 43 West Park Avenue, Inverbervie, Montrose, Angus, DD10 0TY

 

Palmerston Marine Ltd was setup in 2005, it has a status of "Active". There is one director listed as Cargill, James Lownie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGILL, James Lownie 14 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 10 January 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 09 August 2011
CERTNM - Change of name certificate 02 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 29 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 02 May 2006
410(Scot) - N/A 16 December 2005
410(Scot) - N/A 26 August 2005
410(Scot) - N/A 26 August 2005
410(Scot) - N/A 13 July 2005
410(Scot) - N/A 01 June 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 06 December 2005 Outstanding

N/A

Standard security 23 August 2005 Outstanding

N/A

Standard security 23 August 2005 Outstanding

N/A

Standard security 04 July 2005 Outstanding

N/A

Bond & floating charge 26 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.