GLOBAL MARINER LIMITED
Overview
Company Name | GLOBAL MARINER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC206579 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLOBAL MARINER LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is GLOBAL MARINER LIMITED located?
Registered Office Address | Seaforth House Seaforth Road North Hillington Park G52 4JQ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL MARINER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest annual return for GLOBAL MARINER LIMITED?
Annual Return |
|
---|
What are the latest filings for GLOBAL MARINER LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2015 | 9 pages | AA | ||||||||||||||||||
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 following an allotment of shares on May 26, 2015
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Colin Andrew Mcmurray as a director on Sep 29, 2014 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014 | 2 pages | TM02 | ||||||||||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||||||||||
Director's details changed for Mrs Joyce Downie on Jan 03, 2014 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Andrew Robert Wray on Jan 03, 2014 | 1 pages | CH03 | ||||||||||||||||||
Registered office address changed from * 209 Govan Road Glasgow Lanarkshire G51 1HJ* on Nov 19, 2013 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2012 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Accounts for a small company made up to May 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Accounts for a small company made up to May 31, 2010 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of GLOBAL MARINER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEE, Peter Francis | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | 193026830001 | |||||||
DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | Managing Director | 75495850001 | ||||
MCMURRAY, Colin Andrew | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | Scotland | British | Training Director | 127759980002 | ||||
DOWNIE, Joyce | Secretary | 71 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | Company Director | 75495850001 | |||||
LIVINGSTONE, Karen | Secretary | 11 Kingsway Place Clerkenwell EC1R 0LU London | British | 95718550001 | ||||||
LIVINGSTONE, Sissel | Secretary | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | British | 57680480001 | ||||||
WRAY, Andrew Robert | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | British | Chartered Accountant | 116557770001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
JONES, Robert John | Director | 343 Farnborough Road GU14 8AY Farnborough Hampshire | United Kingdom | British | Director | 52111010001 | ||||
LIVINGSTONE, David James Duncan | Director | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | Company Director | 49738800002 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
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