CCD MARINE LIMITED
Overview
| Company Name | CCD MARINE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC144501 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CCD MARINE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CCD MARINE LIMITED located?
| Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CCD MARINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLYDE COMMERCIAL DIVING CO LIMITED | May 21, 1993 | May 21, 1993 |
What are the latest accounts for CCD MARINE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2016 |
| Next Accounts Due On | Jun 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest confirmation statement for CCD MARINE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 21, 2017 |
| Next Confirmation Statement Due | Jun 04, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for CCD MARINE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CCD MARINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Dec 05, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on Nov 18, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge SC1445010003 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on May 31, 2016 | 1 pages | AD01 | ||||||||||
Alteration to charge SC1445010003, created on May 28, 2015 | 12 pages | MR07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC1445010003, created on May 28, 2015 | 8 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC1445010002, created on Apr 23, 2015 | 20 pages | MR01 | ||||||||||
Appointment of Miss Sarah Leighton as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from May 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on Sep 02, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christine Paterson as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of CCD MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGHTON, Sarah | Director | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | Scotland | British | 191660590001 | |||||
| PATERSON, James William | Director | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | Scotland | British | 69992620005 | |||||
| MACLAUCHLAN, Lyndsay Marie | Secretary | 36 Backmuir Road ML3 0LS Hamilton | British | 85812960001 | ||||||
| PATERSON, Barbara Ann | Secretary | 46 Kilmorie Drive Rutherglen G73 2ER Glasgow | British | 35034200003 | ||||||
| PATERSON, Christine | Secretary | Clydeford Road Cambuslang G72 7JE Glasgow 58a United Kingdom | British | 92050730001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does CCD MARINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 28, 2015 Delivered On Jun 03, 2015 | Satisfied | ||
Brief description 3A park avenue, dunfermline FFE14023. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 23, 2015 Delivered On May 01, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 09, 1996 Delivered On Sep 24, 1996 | 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
| ||||
Transactions
| ||||
Does CCD MARINE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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