SCOTIA CAMPBELL MARINE LIMITED

SCOTIA CAMPBELL MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTIA CAMPBELL MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC164701
    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 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 AddressNo

    What are the latest accounts for SCOTIA CAMPBELL MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SCOTIA CAMPBELL MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 11, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 300,000
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Adrian John Whitehead as a secretary on Mar 31, 2015

    1 pagesTM02

    Annual return made up to Sep 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Sep 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 300,000
    SH01

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

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Sep 03, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of David Robert Lodge as a director

    3 pagesAP01

    Termination of appointment of Matthew Fearn as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    10 pagesAA

    Who are the officers of SCOTIA CAMPBELL MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Edinburgh Road
    Newhouse
    ML1 5GH Motherwell
    403
    Lanarkshire
    Scotland
    Secretary
    Edinburgh Road
    Newhouse
    ML1 5GH Motherwell
    403
    Lanarkshire
    Scotland
    197289810001
    LODGE, David Robert
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritishGroup Finance Manager164083200001
    WHIBLEY, Sarah Leanne
    Edinburgh Road
    Newhouse
    ML1 5GH Motherwell
    403
    Lanarkshire
    Scotland
    Director
    Edinburgh Road
    Newhouse
    ML1 5GH Motherwell
    403
    Lanarkshire
    Scotland
    EnglandBritishGroup Secretary & General Counsel197580390001
    MACGREGOR, Marjory Campbell
    34 Beechmount Park
    EH12 5YT Edinburgh
    Midlothian
    Secretary
    34 Beechmount Park
    EH12 5YT Edinburgh
    Midlothian
    BritishSolicitor39484800003
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    BritishCompany Secretary7901050001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    BritishLawyer83031020003
    CUTHBERTSON RIDDLE & GRAHAM WS
    21 Melville St Lane
    EH3 7QB Edinburgh
    Midlothian
    Secretary
    21 Melville St Lane
    EH3 7QB Edinburgh
    Midlothian
    273380001
    BOUTEL, Alan John
    Steart Farm
    North Marston
    MK18 3LD Buckingham
    Buckinghamshire
    Director
    Steart Farm
    North Marston
    MK18 3LD Buckingham
    Buckinghamshire
    BritishDirector28733880002
    CAMPBELL, Iain George
    1c Dublin Street Lane South
    EH1 3PX Edinburgh
    Director
    1c Dublin Street Lane South
    EH1 3PX Edinburgh
    BritishCompany Director47523170008
    CUTHBERTSON, Eric Ian
    102 Ravelston Dykes
    EH12 6HB Edinburgh
    Midlothian
    Director
    102 Ravelston Dykes
    EH12 6HB Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet4492650001
    FEARN, Matthew Robin Cyprian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishCompany Director109155280002
    GARLICK, Helen
    6 Lambly Hill
    GU25 4BF Virginia Water
    Director
    6 Lambly Hill
    GU25 4BF Virginia Water
    BritishFinance Director88752280001
    HARTE, Damian
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    Director
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    IrishFinance Director95779320001
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    BritishFinance Director52234370002
    PARKER, Christopher John
    30 Main Street
    MK17 0RT Mursley
    Buckinghamshire
    Director
    30 Main Street
    MK17 0RT Mursley
    Buckinghamshire
    United KingdomBritishDirector91475230002
    POWER, Ian Derek
    13 Turketel Road
    CT20 2PA Folkestone
    Kent
    Director
    13 Turketel Road
    CT20 2PA Folkestone
    Kent
    United KingdomBritishFinance Director107471150001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    United KingdomBritishCompany Secretary7901050001
    SPENCE, Andrew John
    42a India Street
    EH3 6HB Edinburgh
    Director
    42a India Street
    EH3 6HB Edinburgh
    BritishDirector1120290003
    SPENCE, John Cree
    Lynwood 6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood 6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    United KingdomBritishDirector503810002
    SPENCE, Margaret
    Lynwood,6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood,6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    BritishNone71611290001
    VENABLES, Paul
    37 Ancastle Green
    RG9 1TS Henley On Thames
    Oxfordshire
    Director
    37 Ancastle Green
    RG9 1TS Henley On Thames
    Oxfordshire
    BritishFinance Director103911420001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritishLawyer83031020003

    Does SCOTIA CAMPBELL MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Feb 02, 2002Statement 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