CCD MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCCD MARINE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC144501
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CCD MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE COMMERCIAL DIVING CO LIMITEDMay 21, 1993May 21, 1993

    What are the latest accounts for CCD MARINE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest confirmation statement for CCD MARINE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 21, 2017
    Next Confirmation Statement DueJun 04, 2017
    OverdueYes

    What is the status of the latest annual return for CCD MARINE LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for CCD MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 01, 2016

    LRESEX

    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 pagesAD01

    Satisfaction of charge SC1445010003 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Alteration to charge SC1445010003, created on May 28, 2015

    12 pagesMR07

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Registration of charge SC1445010003, created on May 28, 2015

    8 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge SC1445010002, created on Apr 23, 2015

    20 pagesMR01

    Appointment of Miss Sarah Leighton as a director on Oct 01, 2014

    2 pagesAP01

    Current accounting period extended from May 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2014

    RES15

    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 pagesAD01

    Termination of appointment of Christine Paterson as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to May 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of CCD MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGHTON, Sarah
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Director
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    ScotlandBritish191660590001
    PATERSON, James William
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Director
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    ScotlandBritish69992620005
    MACLAUCHLAN, Lyndsay Marie
    36 Backmuir Road
    ML3 0LS Hamilton
    Secretary
    36 Backmuir Road
    ML3 0LS Hamilton
    British85812960001
    PATERSON, Barbara Ann
    46 Kilmorie Drive
    Rutherglen
    G73 2ER Glasgow
    Secretary
    46 Kilmorie Drive
    Rutherglen
    G73 2ER Glasgow
    British35034200003
    PATERSON, Christine
    Clydeford Road
    Cambuslang
    G72 7JE Glasgow
    58a
    United Kingdom
    Secretary
    Clydeford Road
    Cambuslang
    G72 7JE Glasgow
    58a
    United Kingdom
    British92050730001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CCD MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    • Oct 08, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Oct 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 23, 2015
    Delivered On May 01, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 24, 1996Registration of a charge (410)
    • May 14, 2015Satisfaction of a charge (MR04)

    Does CCD MARINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2016Commencement of winding up
    Creditors 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