THE MARINE RESOURCE CENTRE LIMITED
Overview
Company Name | THE MARINE RESOURCE CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC152731 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MARINE RESOURCE CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE MARINE RESOURCE CENTRE LIMITED located?
Registered Office Address | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE MARINE RESOURCE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
TRENCHPOINT SHIPPING (CAMPBELTOWN) LIMITED | Oct 07, 1994 | Oct 07, 1994 |
M M & S (2227) LIMITED | Aug 25, 1994 | Aug 25, 1994 |
What are the latest accounts for THE MARINE RESOURCE CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THE MARINE RESOURCE CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Alexander Lithgow on Nov 28, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Mrs Jacqueline Mcelhinney as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Jacqueline Mcelhinney as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 11, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr John Alexander Lithgow as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair William Chisholm Wishart as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alastair William Chisholm Wishart as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Martin Christopher Waterhouse as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE MARINE RESOURCE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCELHINNEY, Jacqueline | Secretary | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | 248534770001 | |||||||
LITHGOW, James Frank | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | Director | 47565300001 | ||||
LITHGOW, John Alexander | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | Company Director | 49209360009 | ||||
MCELHINNEY, Jacqueline | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | Company Director | 248488670001 | ||||
REID, Alasdair Richmond | Secretary | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 1078050001 | ||||||
WISHART, Alasdair William Chisholm | Secretary | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | 186475780001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CURRIE, Hugh Mckechnie | Director | Newark 13 The Esplanade PA16 7XP Greenock Renfrewshire | Scotland | British | Managing Director | 1142240001 | ||||
MCLEAN, Hugh | Director | Torridon Benvoullin Road PA34 5EF Oban Argyll | United Kingdom | British | General Manager | 27170230001 | ||||
NEWLANDS, Frank | Director | Tigh-Na-Chuilliann Brochroy Taynuilt Argyll | British | General Manager | 54630630002 | |||||
REID, Alasdair Richmond | Director | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | United Kingdom | British | Director | 1078050001 | ||||
TICKELL, Richard Fergus | Director | Branxholme, 6 Belford Grove Newton Mearns G77 5FB Glasgow Lanarkshire | British | Company Director | 34842100003 | |||||
WATERHOUSE, Martin Christopher | Director | The Lodge PA31 8RQ Lochgilphead Argyll | Scotland | British | Chief Executive | 88912750002 | ||||
WISHART, Alastair William Chisholm | Director | 2 Springhill Road Clarkston G76 8BT Glasgow | Scotland | British | Director | 1179410001 | ||||
WISHART, Alastair William Chisholm | Director | 2 Springhill Road Clarkston G76 8BT Glasgow | Scotland | British | Chartered Accountant | 1179410001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of THE MARINE RESOURCE CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Frank Lithgow | May 07, 2017 | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does THE MARINE RESOURCE CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 12, 2006 Delivered On Oct 18, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land and buildings at marine resource centre balcardine, near oban. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 07, 2006 Delivered On Sep 16, 2006 | 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
| ||||
Floating charge | Created On Jun 21, 2002 Delivered On Jun 27, 2002 | 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
|
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