SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 17th, March 2021
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ribs marine services LLPcertificate issued on 17/03/21
filed on: 17th, March 2021
|
change of name |
Free Download
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On 14th January 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
LLMR01 |
Registration of charge SO3026070002, created on 17th December 2019
filed on: 27th, December 2019
|
mortgage |
Free Download
(16 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
LLP address change on 16th October 2018 from C/O Burlington Gate 11 Skaterigg Gardens Glasgow G13 1st to New Barremman Farm Shore Road Clynder Argyll & Bute G84 0QN
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge SO3026070001, created on 21st December 2017
filed on: 4th, January 2018
|
mortgage |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd December 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2nd December 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On 23rd December 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 23rd December 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 2nd December 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 2nd December 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 2nd December 2013
filed on: 4th, December 2013
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On 7th July 2011 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 7th July 2011 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 7th July 2011 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 7th July 2011 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 2nd December 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 3rd December 2012
filed on: 3rd, December 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 2nd December 2011
filed on: 5th, December 2011
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10th October 2011
filed on: 10th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, September 2011
|
accounts |
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period extended from 31st December 2010 to 31st March 2011
filed on: 24th, August 2011
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 2nd December 2010
filed on: 11th, January 2011
|
annual return |
Free Download
(5 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 2nd, December 2009
|
incorporation |
Free Download
(11 pages)
|