MARINE PRODUCTS (SCOTLAND) LIMITED
Overview
Company Name | MARINE PRODUCTS (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC238971 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARINE PRODUCTS (SCOTLAND) LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is MARINE PRODUCTS (SCOTLAND) LIMITED located?
Registered Office Address | 25 Mossend Lane Queenslie Park G33 4DD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARINE PRODUCTS (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARINE PRODUCTS (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for MARINE PRODUCTS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mr Derek George Mcnicoll Ellery on Jul 16, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on Apr 06, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Derek George Mcnicoll Ellery as a secretary on Mar 30, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on Mar 27, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Angus Mackenzie as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Marion Annette Mackenzie as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mary Catherine Bisset as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Who are the officers of MARINE PRODUCTS (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELLERY, Derek George Mcnicoll | Secretary | Apartment 1125 50 Holland Street G2 4BE Glasgow Holland Park Scotland | 268719180001 | |||||||||||
BISSET, Mary Catherine | Director | Mossend Lane Queenslie Park G33 4DD Glasgow 25 Scotland | Scotland | British | Director | 251210960001 | ||||||||
MACKENZIE, Marion Annette, Executor-Dative Of Estate Of Late Angus Mackenzie- | Director | Mossend Lane Queenslie Park G33 4DD Glasgow 25 Scotland | Scotland | British | Director | 191075970001 | ||||||||
LISTON, Susan | Secretary | 7/5 Rocheid Park East Fettes Avenue EH4 1RP Edinburgh | British | Sales Director | 83104220001 | |||||||||
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED | Nominee Secretary | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland |
| 900015270002 | ||||||||||
HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
BLAIR, Colin Ian | Director | 9 Fernoch Crescent PA31 8AE Lochgilphead Argyll | United Kingdom | Scottish | Company Director | 83104090001 | ||||||||
LISTON, William Munro | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Director | 58492580002 | ||||||||
MACDONALD, Donald Stewart | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | Head Of Supply | 186685970001 | ||||||||
MACKENZIE, Angus | Director | Hawthorn Avenue Bearsden G61 3NH Glasgow 40 United Kingdom | Scotland | British | Managing Director | 87496010002 | ||||||||
MURRAY, Graeme James | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | Scotland | British | Finance Manager | 193701960001 | ||||||||
STEPHAN, Lionel | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | France | French | Head Of Operations | 186686020001 | ||||||||
WARRINGTON, Mark Kenneth | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British | Managing Director | 163601720001 | ||||||||
HENDERSON BOYD JACKSON LIMITED | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 38561180001 |
Who are the persons with significant control of MARINE PRODUCTS (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sulidae Holdings Limited | Apr 06, 2016 | Queen Street G1 3HD Glasgow 110 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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