MARINE PRODUCTS (SCOTLAND) LIMITED

MARINE PRODUCTS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARINE PRODUCTS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC238971
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MARINE PRODUCTS (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARINE PRODUCTS (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for MARINE PRODUCTS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr Derek George Mcnicoll Ellery on Jul 16, 2025

    1 pagesCH03

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    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 pagesAD01

    Appointment of Mr Derek George Mcnicoll Ellery as a secretary on Mar 30, 2020

    2 pagesAP03

    Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on Mar 27, 2020

    1 pagesTM02

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Angus Mackenzie as a director on Aug 06, 2018

    1 pagesTM01

    Appointment of Mrs Marion Annette Mackenzie as a director on Sep 28, 2018

    2 pagesAP01

    Appointment of Mary Catherine Bisset as a director on Sep 28, 2018

    2 pagesAP01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Who are the officers of MARINE PRODUCTS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLERY, Derek George Mcnicoll
    Apartment 1125
    50 Holland Street
    G2 4BE Glasgow
    Holland Park
    Scotland
    Secretary
    Apartment 1125
    50 Holland Street
    G2 4BE Glasgow
    Holland Park
    Scotland
    268719180001
    BISSET, Mary Catherine
    Mossend Lane
    Queenslie Park
    G33 4DD Glasgow
    25
    Scotland
    Director
    Mossend Lane
    Queenslie Park
    G33 4DD Glasgow
    25
    Scotland
    ScotlandBritishDirector251210960001
    MACKENZIE, Marion Annette, Executor-Dative Of Estate Of Late Angus Mackenzie-
    Mossend Lane
    Queenslie Park
    G33 4DD Glasgow
    25
    Scotland
    Director
    Mossend Lane
    Queenslie Park
    G33 4DD Glasgow
    25
    Scotland
    ScotlandBritishDirector191075970001
    LISTON, Susan
    7/5 Rocheid Park
    East Fettes Avenue
    EH4 1RP Edinburgh
    Secretary
    7/5 Rocheid Park
    East Fettes Avenue
    EH4 1RP Edinburgh
    BritishSales Director83104220001
    DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Nominee Secretary
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC140054
    900015270002
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    BLAIR, Colin Ian
    9 Fernoch Crescent
    PA31 8AE Lochgilphead
    Argyll
    Director
    9 Fernoch Crescent
    PA31 8AE Lochgilphead
    Argyll
    United KingdomScottishCompany Director83104090001
    LISTON, William Munro
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishDirector58492580002
    MACDONALD, Donald Stewart
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishHead Of Supply186685970001
    MACKENZIE, Angus
    Hawthorn Avenue
    Bearsden
    G61 3NH Glasgow
    40
    United Kingdom
    Director
    Hawthorn Avenue
    Bearsden
    G61 3NH Glasgow
    40
    United Kingdom
    ScotlandBritishManaging Director87496010002
    MURRAY, Graeme James
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    ScotlandBritishFinance Manager193701960001
    STEPHAN, Lionel
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    FranceFrenchHead Of Operations186686020001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritishManaging Director163601720001
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180001

    Who are the persons with significant control of MARINE PRODUCTS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sulidae Holdings Limited
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    Apr 06, 2016
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006, Uk
    Place RegisteredCompanies House, Uk
    Registration NumberSc501804
    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.

    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