SCOTIA CAMPBELL MARINE LIMITED
Overview
Company Name | SCOTIA CAMPBELL MARINE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC164701 |
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 SCOTIA CAMPBELL MARINE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTIA CAMPBELL MARINE LIMITED located?
Registered Office Address | 403 Edinburgh Road Newhouse ML1 5GH Motherwell Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTIA CAMPBELL MARINE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SCOTIA CAMPBELL MARINE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 11, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Brakes, Tannochside Drive Tannochside Business Park Uddingston, Glasgow G71 5PD to 403 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH on Sep 10, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adrian John Whitehead as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of David Robert Lodge as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Matthew Fearn as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Who are the officers of SCOTIA CAMPBELL MARINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHIBLEY, Sarah Leanne | Secretary | Edinburgh Road Newhouse ML1 5GH Motherwell 403 Lanarkshire Scotland | 197289810001 | |||||||
LODGE, David Robert | Director | Eureka Science Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | Group Finance Manager | 164083200001 | ||||
WHIBLEY, Sarah Leanne | Director | Edinburgh Road Newhouse ML1 5GH Motherwell 403 Lanarkshire Scotland | England | British | Group Secretary & General Counsel | 197580390001 | ||||
MACGREGOR, Marjory Campbell | Secretary | 34 Beechmount Park EH12 5YT Edinburgh Midlothian | British | Solicitor | 39484800003 | |||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | Company Secretary | 7901050001 | |||||
WHITEHEAD, Adrian John, Mr, | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | British | Lawyer | 83031020003 | |||||
CUTHBERTSON RIDDLE & GRAHAM WS | Secretary | 21 Melville St Lane EH3 7QB Edinburgh Midlothian | 273380001 | |||||||
BOUTEL, Alan John | Director | Steart Farm North Marston MK18 3LD Buckingham Buckinghamshire | British | Director | 28733880002 | |||||
CAMPBELL, Iain George | Director | 1c Dublin Street Lane South EH1 3PX Edinburgh | British | Company Director | 47523170008 | |||||
CUTHBERTSON, Eric Ian | Director | 102 Ravelston Dykes EH12 6HB Edinburgh Midlothian | United Kingdom | British | Writer To The Signet | 4492650001 | ||||
FEARN, Matthew Robin Cyprian | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Company Director | 109155280002 | ||||
GARLICK, Helen | Director | 6 Lambly Hill GU25 4BF Virginia Water | British | Finance Director | 88752280001 | |||||
HARTE, Damian | Director | 29 East Avenue Talbot Wood BH3 7BS Bournemouth Dorset | Irish | Finance Director | 95779320001 | |||||
HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | Finance Director | 52234370002 | |||||
PARKER, Christopher John | Director | 30 Main Street MK17 0RT Mursley Buckinghamshire | United Kingdom | British | Director | 91475230002 | ||||
POWER, Ian Derek | Director | 13 Turketel Road CT20 2PA Folkestone Kent | United Kingdom | British | Finance Director | 107471150001 | ||||
PURVIS, Martin Terence Alan | Director | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | United Kingdom | British | Company Secretary | 7901050001 | ||||
SPENCE, Andrew John | Director | 42a India Street EH3 6HB Edinburgh | British | Director | 1120290003 | |||||
SPENCE, John Cree | Director | Lynwood 6 Essex Road EH4 6LG Edinburgh Midlothian | United Kingdom | British | Director | 503810002 | ||||
SPENCE, Margaret | Director | Lynwood,6 Essex Road EH4 6LG Edinburgh Midlothian | British | None | 71611290001 | |||||
VENABLES, Paul | Director | 37 Ancastle Green RG9 1TS Henley On Thames Oxfordshire | British | Finance Director | 103911420001 | |||||
WHITEHEAD, Adrian John, Mr, | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | Lawyer | 83031020003 |
Does SCOTIA CAMPBELL MARINE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 06, 1996 Delivered On Sep 18, 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
| ||||
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