This company is commonly known as Channel Marine (sales) Limited. The company was founded 29 years ago and was given the registration number SC155022. The firm's registered office is in EDINBURGH. You can find them at Grant Thornton, 1/4 Atholl Crescent, Edinburgh, . This company's SIC code is 3663 - Other manufacturing.
Name | : | CHANNEL MARINE (SALES) LIMITED |
---|---|---|
Company Number | : | SC155022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 December 1994 |
End of financial year | : | 30 June 2003 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Grant Thornton, 1/4 Atholl Crescent, Edinburgh, EH3 8LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Langside Court, Bothwell, G71 8NS | Secretary | 19 February 1998 | Active |
17 Langside Court, Bothwell, G71 8NS | Director | 19 February 1998 | Active |
Finlaystone, Langbank, PA14 6TJ | Director | 13 March 1998 | Active |
22 Daleview Avenue, Kelvindale, Glasgow, G12 0HE | Secretary | 06 February 1995 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 20 December 1994 | Active |
174 Langton View, East Calder, Scotland, EH53 0RD | Director | 26 November 1996 | Active |
The Farmhouse, Finchdean, Portsmouth, PO8 8AU | Director | 26 August 1999 | Active |
Ardluss 135 Sinclair Street, Helensburgh, G84 9AS | Director | 06 February 1995 | Active |
20 First Avenue, Bearsden, Glasgow, G61 2JD | Director | 13 March 1998 | Active |
32 Gordon Road, Glasgow, G44 3TW | Director | 06 February 1995 | Active |
79 Rouken Glen Road, Thornliebank, Glasgow, G46 7JD | Director | 06 February 1995 | Active |
32 Polnoon Street, Eaglesham, Glasgow, G76 0BB | Director | 06 February 1995 | Active |
5 Reid Grove, Stonehouse, ML9 3LD | Director | 06 April 1998 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 20 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2005-01-06 | Address | Legacy. | Download |
2005-01-06 | Resolution | Resolution. | Download |
2004-05-12 | Annual return | Legacy. | Download |
2004-03-31 | Address | Legacy. | Download |
2004-03-12 | Change of name | Certificate change of name company. | Download |
2003-11-18 | Officers | Legacy. | Download |
2003-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2003-05-09 | Annual return | Legacy. | Download |
2002-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2002-09-20 | Accounts | Legacy. | Download |
2002-05-22 | Annual return | Legacy. | Download |
2001-09-04 | Officers | Legacy. | Download |
2001-06-20 | Accounts | Accounts with accounts type full. | Download |
2001-05-30 | Annual return | Legacy. | Download |
2001-03-15 | Officers | Legacy. | Download |
2001-03-15 | Officers | Legacy. | Download |
2001-02-08 | Officers | Legacy. | Download |
2000-10-25 | Officers | Legacy. | Download |
2000-07-10 | Change of name | Certificate change of name company. | Download |
2000-06-16 | Accounts | Accounts with accounts type full. | Download |
2000-06-08 | Annual return | Legacy. | Download |
1999-10-26 | Accounts | Accounts with accounts type dormant. | Download |
1999-09-01 | Officers | Legacy. | Download |
1999-08-31 | Mortgage | Legacy. | Download |
1999-08-31 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.