MARINE CO UK LTD.

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

    Company NameMARINE CO UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163696
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARINE CO UK LTD.?

    • Sea and coastal passenger water transport (50100) / Transportation and storage
    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is MARINE CO UK LTD. located?

    Registered Office Address
    Cowan & Partners Ltd
    60 Constitution Street
    EH6 6RR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MARINE CO UK LTD.?

    Previous Company Names
    Company NameFromUntil
    ENVIRONMENTAL ENGINEERING (SCOTLAND) LTD.Feb 26, 1996Feb 26, 1996

    What are the latest accounts for MARINE CO UK LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for MARINE CO UK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Registered office address changed from The Steading, Pentland Mains the Steading Loanhead EH20 9QG Scotland to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on Dec 09, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2021

    LRESSP

    Termination of appointment of Jamie Conroy as a director on Nov 26, 2021

    1 pagesTM01

    Termination of appointment of Arran Conroy as a director on Nov 26, 2021

    1 pagesTM01

    Satisfaction of charge SC1636960086 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Keith Anthony Cluness as a director on Feb 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24 Dryden Road Loanhead Midlothian EH20 9HX to The Steading, Pentland Mains the Steading Loanhead EH20 9QG on Mar 10, 2020

    1 pagesAD01

    Satisfaction of charge SC1636960070 in full

    4 pagesMR04

    Satisfaction of charge SC1636960058 in full

    4 pagesMR04

    Satisfaction of charge SC1636960071 in full

    4 pagesMR04

    Satisfaction of charge SC1636960060 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge SC1636960079 in full

    1 pagesMR04

    Satisfaction of charge SC1636960061 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Current accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Who are the officers of MARINE CO UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONAFRAY, Kaye Louise
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    Secretary
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    British33695990004
    CONAFRAY, Kaye Louise
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    Director
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    ScotlandBritish33695990004
    CONAFRAY, Michael Peter
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    Director
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    ScotlandBritish395310002
    CLUNESS, Keith Anthony
    74 Ambrose Rise
    Dedridge
    EH54 6JU Livingston
    West Lothian
    Secretary
    74 Ambrose Rise
    Dedridge
    EH54 6JU Livingston
    West Lothian
    British58307450001
    CONROY, Kaye Louise
    Wyndham
    Pentland Mains
    EH20 9QG Loanhead
    Secretary
    Wyndham
    Pentland Mains
    EH20 9QG Loanhead
    British33695990001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLUNESS, Keith Anthony
    The Steading
    EH20 9QG Loanhead
    The Steading, Pentland Mains
    Scotland
    Director
    The Steading
    EH20 9QG Loanhead
    The Steading, Pentland Mains
    Scotland
    ScotlandBritish58307450004
    CONROY, Arran
    The Steading
    EH20 9QG Loanhead
    The Steading, Pentland Mains
    Scotland
    Director
    The Steading
    EH20 9QG Loanhead
    The Steading, Pentland Mains
    Scotland
    ScotlandBritish186716190001
    CONROY, Jamie
    The Steading
    EH20 9QG Loanhead
    The Steading, Pentland Mains
    Scotland
    Director
    The Steading
    EH20 9QG Loanhead
    The Steading, Pentland Mains
    Scotland
    ScotlandBritish167460620001
    CONROY, Kaye Louise
    Wyndham
    Pentland Mains
    EH20 9QG Loanhead
    Director
    Wyndham
    Pentland Mains
    EH20 9QG Loanhead
    British33695990001
    MILNE, Thomas Dalgliesh
    Meadowhead Farm
    Parkhill
    AB21 7NY Aberdeen
    Aberdeenshire
    Director
    Meadowhead Farm
    Parkhill
    AB21 7NY Aberdeen
    Aberdeenshire
    ScotlandBritish97137640001
    TAIT, Euan Scott Thomson
    The Steading
    Pentland Mains
    EH20 9QG Nr Loanhead
    Director
    The Steading
    Pentland Mains
    EH20 9QG Nr Loanhead
    ScotlandBritish173015290001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MARINE CO UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Peter Conafray
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    Apr 06, 2016
    60 Constitution Street
    EH6 6RR Edinburgh
    Cowan & Partners Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    Does MARINE CO UK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2016
    Delivered On Mar 30, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 30, 2016Registration of a charge (MR01)
    • Apr 05, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 23, 2016
    Delivered On Mar 30, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2016Registration of a charge (MR01)
    • Apr 05, 2016Alteration to a floating charge (466 Scot)
    • Sep 22, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 18, 2015
    Outstanding
    Brief description
    64/64 shares in the vessel M.V. marineco havannah (ex saskia b) official number 921223.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 10, 2015
    Outstanding
    Brief description
    Official number 921223. please see instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 10, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 09, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Feb 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    The motor vessel M.v marineco stingray. Official number 919953. please refer to the instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    The motor vessel mv 'marineco thunderbird'. Official number 918856.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    The motor vessel mv 'marineco dignity' official number 918297. please refer to instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Brief description
    The motor vessel mv 'marineco mariah'. Official number 917995.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Feb 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Brief description
    The motor vessel mv 'marineco india'. Official number 914357. please refer to instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Jul 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    Dms condor. Official number 917494.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Brief description
    The motor vessel mv 'marineco toomai'. Official number 913203. for more details please refer to instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Jul 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    The motor vessel mv 'marineco haithi'. Official number 914240. see instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    The motor vessel mv 'marineco ashanti'. Official number 914714.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 03, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    64/64 shares in vessel mv marineco stingray with official number 919953 together with its engines, boats and appurtances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 03, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    64/64 shares in the vessel mv marineco thunderbird with the official number 918856 together with its engines, boats and appurtances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)

    Does MARINE CO UK LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2021Commencement of winding up
    Mar 29, 2022Dissolved on
    Members 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