MARINE SERVICES (SCOTLAND) LIMITED

MARINE SERVICES (SCOTLAND) LIMITED

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

    Company NameMARINE SERVICES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077792
    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 MARINE SERVICES (SCOTLAND) LIMITED?

    • (3511) /
    • (5190) /
    • (6312) /

    Where is MARINE SERVICES (SCOTLAND) LIMITED located?

    Registered Office Address
    10 Rowmore Quays
    Rhu
    G84 8TA Helensburgh
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARINE SERVICES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MARINE SERVICES (SCOTLAND) 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

    2 pagesDS01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2010

    Statement of capital on Feb 01, 2010

    • Capital: GBP 190,000
    SH01

    Director's details changed for Alan Ralph Dundas on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Charles Stirling Hill Batchelor on Jan 28, 2010

    2 pagesCH01

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages363a

    Accounts for a small company made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Amended accounts made up to Dec 31, 2003

    6 pagesAAMD

    Who are the officers of MARINE SERVICES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATCHELOR, Charles Stirling Hill
    2 Eden Grove
    Aros Road
    G84 8NJ Rhu
    Argyll & Bute
    Secretary
    2 Eden Grove
    Aros Road
    G84 8NJ Rhu
    Argyll & Bute
    BritishMarine Consultant108364990001
    BATCHELOR, Charles Stirling Hill
    2 Eden Grove
    Aros Road
    G84 8NJ Rhu
    Argyll & Bute
    Director
    2 Eden Grove
    Aros Road
    G84 8NJ Rhu
    Argyll & Bute
    ScotlandBritishMarine Consultant108364990001
    DUNDAS, Alan Ralph
    10 Rowmore Quays
    Rhu
    G84 8TA Helensburgh
    Director
    10 Rowmore Quays
    Rhu
    G84 8TA Helensburgh
    ScotlandBritishEngineer708940004
    FAIRLEY, Peter Lyle
    Tighcreag
    Armadale Road, Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    Secretary
    Tighcreag
    Armadale Road, Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    BritishAccountant110890002
    FAIRLEY, Peter Lyle
    Armadale
    Rhu
    G84 8NE Helensburgh
    Dunbartonshire
    Secretary
    Armadale
    Rhu
    G84 8NE Helensburgh
    Dunbartonshire
    British110890001
    ROBERTSON, James Kirkpatrick
    The Grange
    G84 Helensburgh
    Secretary
    The Grange
    G84 Helensburgh
    British110850001
    SCOTT, David James Galloway
    The Garth
    Gartness Road
    G63 9NT Killearn
    Glasgow
    Secretary
    The Garth
    Gartness Road
    G63 9NT Killearn
    Glasgow
    British154115310001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    FAIRLEY, Peter Lyle
    Tighcreag
    Armadale Road, Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    Director
    Tighcreag
    Armadale Road, Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    ScotlandBritishAccountant110890002
    HENDERSON, Timothy James
    Braidhurst Cottage
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    Director
    Braidhurst Cottage
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    BritishEngineer110870001
    MARTIN, Eric Harvey
    Midgavin
    Belltrees Road
    PA9 1DL Howwood
    Renfrewshire
    Director
    Midgavin
    Belltrees Road
    PA9 1DL Howwood
    Renfrewshire
    United KingdomBritishYacht Broker321480002
    SCOTT, David James Galloway
    The Garth
    Gartness Road
    G63 9NT Killearn
    Glasgow
    Director
    The Garth
    Gartness Road
    G63 9NT Killearn
    Glasgow
    ScotlandBritishInsurance Broker154115310001

    Does MARINE SERVICES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Jan 23, 2003
    Delivered On Jan 27, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mv deya--official number 904546.
    Persons Entitled
    • Charles Stirling Hill Batchelor and Alan Ralph Dundas
    Transactions
    • Jan 27, 2003Registration of a charge (410)
    Ship mortgage
    Created On Mar 21, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in the vessel named unknown.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Apr 04, 2001Registration of a charge (410)
    • Apr 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 05, 1990
    Delivered On Jan 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects north east side meadowside st renfrew ren 16391.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1990Registration of a charge
    • Jun 16, 1993Statement of satisfaction of a charge in full or part (419a)
    Trust deed
    Created On May 18, 1989
    Delivered On May 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due by r h v marina LTD
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 24, 1989Registration of a charge
    • Jun 29, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 1983
    Delivered On Sep 02, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.588 acres of ground & 0.05 acres of ground at meadowside st. Renfrew excepting 0.24 acres.
    Persons Entitled
    • Forward Trust LTD
    Transactions
    • Sep 02, 1983Registration of a charge
    Standard security
    Created On Aug 22, 1983
    Delivered On Aug 31, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.398 acres of ground at meadowside street, renfrew.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 31, 1983Registration of a charge
    Floating charge
    Created On Jul 15, 1983
    Delivered On Aug 05, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 05, 1983Registration of a charge
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 15, 1983
    Delivered On Jul 26, 1983
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Forward Trust LTD
    Transactions
    • Jul 26, 1983Registration of a charge
    • Has Alterations to Order: Yes

    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