Maritime Shelfco 11 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£177,434 +7.09%
Employees£24 +8.33%
Total assets£3,081,763 +9.11%

Details

Company type Private Limited Company, Active
Company Number SC327232
Record last updated Sunday, December 8, 2013 3:30:13 PM UTC
Official Address 95 Glasgow Road Camelon Falkirk South
There are 14 companies registered at this street
Locality Falkirk South
Region Scotland
Postal Code FK14JD
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

MARITIME SHELFCO 11 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 5, 2013 Annual return Annual return
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Jul 27, 2012 Annual return Annual return
Financials Apr 26, 2012 Annual accounts Annual accounts
Registry Jul 27, 2011 Annual return Annual return
Registry Jul 27, 2011 Change of particulars for director Change of particulars for director
Registry Jul 27, 2011 Change of particulars for director 14327... Change of particulars for director 14327...
Registry Jul 27, 2011 Change of particulars for director Change of particulars for director
Registry Jul 27, 2011 Change of registered office address Change of registered office address
Registry Jul 8, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 8, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 8, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 4, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 4, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2011 Appointment of a person as Director Appointment of a person as Director
Registry May 11, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Change of registered office address Change of registered office address
Registry Feb 16, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 16, 2011 Alteration to mortgage/charge 14327... Alteration to mortgage/charge 14327...
Registry Feb 7, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 7, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 8, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Nov 4, 2010 Particulars of a charge created by a company registered in scotland 14327... Particulars of a charge created by a company registered in scotland 14327...
Registry Jul 22, 2010 Annual return Annual return
Registry Jul 22, 2010 Change of particulars for director Change of particulars for director
Registry Jul 22, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Aug 4, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Jul 7, 2008 Annual return Annual return
Registry May 2, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 18, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 2, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 2, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 2, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 2, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 27, 2007 Appointment of a director Appointment of a director
Registry Jul 27, 2007 Resignation of a director Resignation of a director
Registry Jul 24, 2007 Company name change Company name change
Registry Jul 24, 2007 Change of accounting reference date Change of accounting reference date
Registry Jul 24, 2007 Change of name certificate Change of name certificate
Registry Jul 20, 2007 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jul 20, 2007 Resignation of one Director Resignation of one Director
Registry Jul 4, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)