ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.

ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149970
    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 ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.?

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

    Where is ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD. located?

    Registered Office Address
    6th Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.?

    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

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 604
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Grant Mcarthur as a secretary on Apr 01, 2015

    1 pagesTM02

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 604
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 604
    SH01

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

    6 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 01, 2013

    • Capital: GBP 603
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Apr 01, 2013

    • Capital: GBP 604
    3 pagesSH01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Archibald Norman
    Argyll Street
    PA23 7QT Dunoon
    247
    United Kingdom
    Director
    Argyll Street
    PA23 7QT Dunoon
    247
    United Kingdom
    ScotlandBritish66742700001
    MCARTHUR, Grant
    Argyll Street
    PA23 7QT Dunoon
    247
    United Kingdom
    Secretary
    Argyll Street
    PA23 7QT Dunoon
    247
    United Kingdom
    British116902650001
    MOODIE, Ian Lawson
    26 Gamrie Gardens
    G53 7PH Glasgow
    Secretary
    26 Gamrie Gardens
    G53 7PH Glasgow
    Scottish38716990001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MAC NIVEN, Mary Elizabeth
    5 Mirrlees Drive
    G12 0SH Glasgow
    Director
    5 Mirrlees Drive
    G12 0SH Glasgow
    British34870040001
    MACNIVEN, James
    5 Mirrlees Drive
    G12 0SH Glasgow
    Director
    5 Mirrlees Drive
    G12 0SH Glasgow
    British38717100001
    MOODIE, Ian Lawson
    26 Gamrie Gardens
    G53 7PH Glasgow
    Director
    26 Gamrie Gardens
    G53 7PH Glasgow
    ScotlandScottish38716990001
    WALSH, Russell
    21 Rhannan Road
    G44 3AZ Glasgow
    Director
    21 Rhannan Road
    G44 3AZ Glasgow
    British38717050001

    Who are the persons with significant control of ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Archibald Norman Mcarthur
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Apr 06, 2016
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Grant John Alexander Mcarthur
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Apr 06, 2016
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ARCTIC PENGUIN MARITIME HERITAGE CENTRE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Oct 04, 2001
    Delivered On Oct 15, 2001
    Outstanding
    Amount secured
    £25,000
    Short particulars
    Eilean eisdeal.
    Persons Entitled
    • Mary Macniven
    Transactions
    • Oct 15, 2001Registration of a charge (410)
    Standard security
    Created On May 21, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pier, front street, inverary.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1999Registration of a charge (410)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 10, 1998
    Delivered On Feb 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1998Registration of a charge (410)
    • Mar 11, 2016Satisfaction of a charge (MR04)

    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