THE MARINE RESOURCE CENTRE LIMITED

THE MARINE RESOURCE CENTRE LIMITED

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

    Company NameTHE MARINE RESOURCE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152731
    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 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 AddressNo

    What were the previous names of THE MARINE RESOURCE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENCHPOINT SHIPPING (CAMPBELTOWN) LIMITEDOct 07, 1994Oct 07, 1994
    M M & S (2227) LIMITEDAug 25, 1994Aug 25, 1994

    What are the latest accounts for THE MARINE RESOURCE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE MARINE RESOURCE CENTRE LIMITED?

    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
    S9BWIOUA

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA
    S9BHJ4QZ

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01
    X95XGE2J

    Director's details changed for Mr John Alexander Lithgow on Nov 28, 2019

    2 pagesCH01
    X8K0ZGPF

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA
    S88LUH3U

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01
    X85GH2LT

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA
    S7EGXWJ9

    Appointment of Mrs Jacqueline Mcelhinney as a secretary on Jul 16, 2018

    2 pagesAP03
    X7AF80OR

    Appointment of Mrs Jacqueline Mcelhinney as a director on Jul 16, 2018

    2 pagesAP01
    X7AF7ZE2

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01
    X765ZRQ3

    Statement of capital on Jan 11, 2018

    • Capital: GBP 10
    5 pagesSH19
    S6X8LKIZ

    legacy

    1 pagesSH20
    S6LQ01Y0

    legacy

    1 pagesCAP-SS
    S6LQ01XS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA
    S6CH5I02

    Appointment of Mr John Alexander Lithgow as a director on Jul 31, 2017

    2 pagesAP01
    X6CIM7I2

    Termination of appointment of Alasdair William Chisholm Wishart as a secretary on Jul 31, 2017

    1 pagesTM02
    X6CILULM

    Termination of appointment of Alastair William Chisholm Wishart as a director on Jul 31, 2017

    1 pagesTM01
    X6CILRGA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01
    X66N7Y17

    Termination of appointment of Martin Christopher Waterhouse as a director on Apr 07, 2017

    1 pagesTM01
    X66N6YCR

    Annual return made up to May 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 100,000
    SH01
    X56SFKZ7

    Total exemption full accounts made up to Dec 31, 2015

    16 pagesAA
    S52309BL

    Annual return made up to May 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100,000
    SH01
    X47RUF3F

    Who are the officers of THE MARINE RESOURCE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCELHINNEY, Jacqueline
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Secretary
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    248534770001
    LITHGOW, James Frank
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    ScotlandBritishDirector47565300001
    LITHGOW, John Alexander
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    ScotlandBritishCompany Director49209360009
    MCELHINNEY, Jacqueline
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    ScotlandBritishCompany Director248488670001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    WISHART, Alasdair William Chisholm
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Secretary
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    186475780001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishManaging Director1142240001
    MCLEAN, Hugh
    Torridon
    Benvoullin Road
    PA34 5EF Oban
    Argyll
    Director
    Torridon
    Benvoullin Road
    PA34 5EF Oban
    Argyll
    United KingdomBritishGeneral Manager27170230001
    NEWLANDS, Frank
    Tigh-Na-Chuilliann
    Brochroy
    Taynuilt
    Argyll
    Director
    Tigh-Na-Chuilliann
    Brochroy
    Taynuilt
    Argyll
    BritishGeneral Manager54630630002
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    United KingdomBritishDirector1078050001
    TICKELL, Richard Fergus
    Branxholme, 6 Belford Grove
    Newton Mearns
    G77 5FB Glasgow
    Lanarkshire
    Director
    Branxholme, 6 Belford Grove
    Newton Mearns
    G77 5FB Glasgow
    Lanarkshire
    BritishCompany Director34842100003
    WATERHOUSE, Martin Christopher
    The Lodge
    PA31 8RQ Lochgilphead
    Argyll
    Director
    The Lodge
    PA31 8RQ Lochgilphead
    Argyll
    ScotlandBritishChief Executive88912750002
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritishDirector1179410001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritishChartered Accountant1179410001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of THE MARINE RESOURCE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Frank Lithgow
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    May 07, 2017
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    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.

    Does THE MARINE RESOURCE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 2006Registration of a charge (410)
    • Jun 15, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2006Registration of a charge (410)
    • Jun 15, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (410)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (419a)

    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