MARLOW OFFSHORE LIMITED

MARLOW OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMARLOW OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC031915
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARLOW OFFSHORE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARLOW OFFSHORE LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MARLOW OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEST VALUE RECYCLING LIMITEDFeb 18, 2002Feb 18, 2002
    B. & R. REALISATIONS LIMITEDJan 10, 1994Jan 10, 1994
    BRAND & RAE LIMITEDDec 24, 1956Dec 24, 1956

    What are the latest accounts for MARLOW OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MARLOW OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2013

    Statement of capital on Apr 12, 2013

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    1 pages287

    Certificate of change of name

    Company name changed best value recycling LIMITED\certificate issued on 05/12/05
    2 pagesCERTNM

    Who are the officers of MARLOW OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHERN SECRETARIAL SERVICES LIMITED
    Wey Court West
    Union Road
    GU9 7PT Farnham
    Surrey
    Secretary
    Wey Court West
    Union Road
    GU9 7PT Farnham
    Surrey
    126664100001
    ABDULLAH, Raschid Michael
    Bellerive
    17 Longdown Road
    GU4 8PP Guildford
    Surrey
    Director
    Bellerive
    17 Longdown Road
    GU4 8PP Guildford
    Surrey
    United KingdomBritishDirector29530100001
    BARKER-BENFIELD, Charles Vere
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    Secretary
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    BritishChartered Accountant56033790001
    BEWS, Paul Anthony
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Secretary
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    BritishAccountant1013550001
    CHRISTY, Nicholas
    10 Acacia Road
    GU1 1HL Guildford
    Surrey
    Secretary
    10 Acacia Road
    GU1 1HL Guildford
    Surrey
    British76832140003
    CROCKHART, Allan Gordon
    21coplandhill Road
    AB42 6GS Peterhead
    Aberdeenshire
    Secretary
    21coplandhill Road
    AB42 6GS Peterhead
    Aberdeenshire
    British40235330001
    CROUCHER, Barry John
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    Secretary
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    English102510002
    MACKENZIE, Ian Bruce
    31 Weybrook Drive
    Burpham
    GU4 7FB Guildford
    Surrey
    Secretary
    31 Weybrook Drive
    Burpham
    GU4 7FB Guildford
    Surrey
    British37700430001
    NEWLYN, Simon Clement Charles
    7 Church Close
    Clipston
    LE16 9RN Market Harborough
    Leicestershire
    Secretary
    7 Church Close
    Clipston
    LE16 9RN Market Harborough
    Leicestershire
    BritishGroup Fincancial Controller37089210002
    RAE, Samuel Irvine
    Garpit Farm
    DD6 9PH Tayport
    Secretary
    Garpit Farm
    DD6 9PH Tayport
    British534200001
    SHAW, Christine Ann
    22 Ellingham Court
    Midhope Road
    GU22 7UQ Woking
    Surrey
    Secretary
    22 Ellingham Court
    Midhope Road
    GU22 7UQ Woking
    Surrey
    British33789590001
    SPINNEY, William Edward
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    Secretary
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    British63410860001
    TUENON, Nicholas John
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    Secretary
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    BritishChartered Accountant53865850001
    WALKER, David William
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    Secretary
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    British58047680001
    WILKINSON, Andrea
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Secretary
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    British48003650001
    BARKER-BENFIELD, Charles Vere
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    Director
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    EnglandBritishChartered Accountant56033790001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritishCertified Accountant55010900001
    BEWS, Paul Anthony
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Director
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    BritishAccountant1013550001
    CHRISTY, Nicholas
    10 Acacia Road
    GU1 1HL Guildford
    Surrey
    Director
    10 Acacia Road
    GU1 1HL Guildford
    Surrey
    BritishCompany Director76832140003
    CROUCHER, Barry John
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    Director
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    EnglandEnglishFinancial Controller102510002
    HARVIE, James Lee
    Whang Dykes
    Forgandenny
    Perthshire
    Director
    Whang Dykes
    Forgandenny
    Perthshire
    BritishTechnical Director893220001
    LARNDER, Stuart Martin
    Uttbridge House Woodhall Lane
    Ombersley
    WR9 0EQ Droitwich
    Worcestershire
    Director
    Uttbridge House Woodhall Lane
    Ombersley
    WR9 0EQ Droitwich
    Worcestershire
    BritishChartered Accountant48429290001
    LOVIE, William Walter
    Mains Of Blackhills
    Tyrie
    AB43 7DB Fraserburgh
    Director
    Mains Of Blackhills
    Tyrie
    AB43 7DB Fraserburgh
    BritishDirector50090001
    MCCLELLAND, Jack
    6 Glenmore Court
    KY6 3QE Glenrothes
    Fife
    Director
    6 Glenmore Court
    KY6 3QE Glenrothes
    Fife
    BritishManaging Director2638330001
    NEWLYN, Simon Clement Charles
    7 Church Close
    Clipston
    LE16 9RN Market Harborough
    Leicestershire
    Director
    7 Church Close
    Clipston
    LE16 9RN Market Harborough
    Leicestershire
    BritishGroup Fincancial Controller37089210002
    RAE, Duncan Irvine
    Rockview 30 Albert Street
    DD6 9AT Tayport
    Fife
    Director
    Rockview 30 Albert Street
    DD6 9AT Tayport
    Fife
    BritishProduction Director45556490001
    SPINNEY, William Edward
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    Director
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    BritishCorporate Treasurer63410860001
    TUENON, Nicholas John
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    Director
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    BritishChartered Accountant53865850001
    WALKER, John Sharp
    62 Centenary Court
    KY8 4AL Leven
    Fife
    Director
    62 Centenary Court
    KY8 4AL Leven
    Fife
    BritishOperations Director2638310001
    WILKINSON, Andrea
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Director
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    BritishChartered Accountant48003650001
    WORKMAN, John Cooperwhite
    Hunterhill House 9 Ardgowan Avenue
    PA2 6SU Paisley
    Renfrewshire
    Director
    Hunterhill House 9 Ardgowan Avenue
    PA2 6SU Paisley
    Renfrewshire
    United KingdomBritishNon-Executive Director784660001

    Does MARLOW OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 22, 1967
    Delivered On Sep 26, 1967
    Outstanding
    Amount secured
    All sums due or to become due in any manner of way
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 1967Registration of a charge
    Disposition and assignation and relative explanatory letter
    Created On Aug 21, 1967
    Delivered On Aug 23, 1967
    Satisfied
    Amount secured
    All sums due or to become due in any manner of way
    Short particulars
    Property known as russell mills, springfield, cupar, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 1967Registration of a charge
    • Oct 07, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0