TROON MARINA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTROON MARINA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105035
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TROON MARINA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TROON MARINA LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TROON MARINA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST GEORGE STREET (362) LIMITEDJun 05, 1987Jun 05, 1987

    What are the latest accounts for TROON MARINA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TROON MARINA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2022

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2022

    LRESSP

    Termination of appointment of Kevin Liam Hunt as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Stephen Paul Sadler as a director on Dec 31, 2021

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Change of details for Mdl Marinas Group Limited as a person with significant control on Sep 23, 2019

    2 pagesPSC05

    Appointment of Mr Kevin Liam Hunt as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of Robert Daniel George Grant as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Appointment of Mr Robert Grant as a director on Apr 16, 2018

    2 pagesAP01

    Termination of appointment of Johann Lesley Robinson as a director on Jan 19, 2018

    1 pagesTM01

    Confirmation statement made on Oct 30, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Director's details changed for Mrs Johann Lesley Robinson on Apr 12, 2017

    3 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Annabel Louise Pearce as a director on Oct 06, 2016

    2 pagesTM01

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Who are the officers of TROON MARINA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    198202170001
    FLEMING, Catherine Elinor
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritish90689640003
    HOLMES, Clive Campbell
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    Secretary
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    British83443250002
    HORSFORD, Robert Ian
    5 Thorngate
    SP5 1NA West Tytherley
    Wiltshire
    Secretary
    5 Thorngate
    SP5 1NA West Tytherley
    Wiltshire
    British69104320002
    TUFNELL, Michael John
    34 Anglers Way
    Lower Swanwick
    SO31 7JH Southampton
    Hampshire
    Secretary
    34 Anglers Way
    Lower Swanwick
    SO31 7JH Southampton
    Hampshire
    British5303390003
    CHATER, Alan Malcolm
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    Director
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    EnglandBritish79501180001
    CORNISH, Andrew John
    School Lane
    Hamble Point Hamble
    SO31 4NB Southampton
    Outlook House
    Hampshire
    United Kingdom
    Director
    School Lane
    Hamble Point Hamble
    SO31 4NB Southampton
    Outlook House
    Hampshire
    United Kingdom
    Unnited KingdomBritish154748960001
    FEENEY, Eamonn
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    Director
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    United KingdomBritish160730660001
    GRANT, Robert Daniel George
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish180991400002
    HAMBLETT, John Richard
    27 Norfolk Avenue
    Sanderstead
    CR2 8BT South Croydon
    Surrey
    Director
    27 Norfolk Avenue
    Sanderstead
    CR2 8BT South Croydon
    Surrey
    British34984640002
    HOLMES, Clive Campbell
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    Director
    School Lane
    Hamble Point
    SO31 4NB Hamble
    Outlook House
    Southampton
    United Kingdom
    United KingdomBritish83443250002
    HORSFORD, Robert Ian
    5 Thorngate
    SP5 1NA West Tytherley
    Wiltshire
    Director
    5 Thorngate
    SP5 1NA West Tytherley
    Wiltshire
    United KingdomBritish69104320002
    HUNT, Kevin Liam
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish84387800005
    KEELER, Anthony John
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    United KingdomBritish166783100001
    MASON, Philip
    Cross Lanes Farmhouse
    Ashton
    SO3 1FN Bishops Waltham
    Hampshire
    Director
    Cross Lanes Farmhouse
    Ashton
    SO3 1FN Bishops Waltham
    Hampshire
    EnglandBritish35405410001
    PEARCE, Annabel Louise
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish222269660001
    PITCHER, Andrew Bernard
    17 Ashridge Close
    SO15 2GX Southampton
    Hampshire
    Director
    17 Ashridge Close
    SO15 2GX Southampton
    Hampshire
    EnglandBritish34968130001
    PROCTOR, Timothy James
    6 Porter Street
    Baker Street
    W1M 1HZ London
    Director
    6 Porter Street
    Baker Street
    W1M 1HZ London
    British18818820002
    ROBINSON, Johann Lesley
    School Lane
    Hamble Point
    SO31 4BN Southampton
    Outlook House
    United Kingdom
    Director
    School Lane
    Hamble Point
    SO31 4BN Southampton
    Outlook House
    United Kingdom
    EnglandBritish202621670003
    TUFNELL, Michael John
    34 Anglers Way
    Lower Swanwick
    SO31 7JH Southampton
    Hampshire
    Director
    34 Anglers Way
    Lower Swanwick
    SO31 7JH Southampton
    Hampshire
    British5303390003
    WATSON, John George
    Chimes
    Adlams Lane
    SO41 6EG Sway
    Hampshire
    Director
    Chimes
    Adlams Lane
    SO41 6EG Sway
    Hampshire
    British73701190003

    Who are the persons with significant control of TROON MARINA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Channel Way
    Ocean Village
    SO14 3QF Southampton
    The Yacht Club
    Hampshire
    United Kingdom
    Apr 06, 2016
    1 Channel Way
    Ocean Village
    SO14 3QF Southampton
    The Yacht Club
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1949111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TROON MARINA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2023Due to be dissolved on
    Mar 14, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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