About

Registered Number: SC288788
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Fleur De Lys, Whiteness, Shetland, ZE2 9LJ

 

Based in Shetland, W.G.H. Marine Engineering Ltd was registered on 11 August 2005, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies director is listed as Robinson, Rachael Carol in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Rachael Carol 11 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 September 2018
AA01 - Change of accounting reference date 25 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 01 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.