MARINE & SAFETY INNOVATIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-09 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-08-22 update statutory_documents CESSATION OF IAIN ROBERT CAMPBELL MILLER AS A PSC
2022-08-22 update statutory_documents CESSATION OF KAREN ANNE RITCHIE AS A PSC
2022-08-22 update statutory_documents CESSATION OF KIRSTEN LAURA THOMPSON AS A PSC
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2021-11-26 update statutory_documents APPOINTMENT OF DIRECTOR 06/11/2021
2021-11-25 update statutory_documents DIRECTOR APPOINTED MRS LAURA ANN GILLANDERS MILLER
2021-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ROBERT CAMPBELL MILLER
2021-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANNE RITCHIE
2021-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEN LAURA THOMPSON
2021-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA-ANN GILLANDERS MILLER / 06/11/2021
2021-11-25 update statutory_documents CESSATION OF HUGH CAMPBELL MILLER AS A PSC
2021-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH MILLER
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-26 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update account_ref_day 31 => 30
2021-07-07 update account_ref_month 8 => 6
2021-07-07 update accounts_next_due_date 2022-05-31 => 2022-03-31
2021-06-16 update statutory_documents CURRSHO FROM 31/08/2021 TO 30/06/2021
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-22 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-08 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA-ANN GILLANDERS MILLER
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL MILLER / 06/04/2016
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-21 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-18 update statutory_documents 15/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address AKAROA LESLIE PARK OLD RAYNE INSCH ABERDEENSHIRE UNITED KINGDOM AB52 6RA
2014-09-07 insert address AKAROA LESLIE PARK OLD RAYNE INSCH ABERDEENSHIRE AB52 6RA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-15 update statutory_documents 15/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-19 update statutory_documents 15/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-02-01 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 15/08/12 FULL LIST
2012-02-03 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM AKAROA INSCH AB52 6RA
2011-09-07 update statutory_documents 15/08/11 FULL LIST
2011-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH CAMPBELL MILLER / 15/08/2011
2011-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA-ANN GILLANDERS MILLER / 15/08/2011
2011-02-09 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 15/08/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH CAMPBELL MILLER / 15/08/2010
2010-03-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 15/08/09 FULL LIST
2009-01-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-08-15 update statutory_documents SECRETARY RESIGNED
2006-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION