MARINSPECT ENGINEERING LIMITED

MARINSPECT ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARINSPECT ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263266
    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 MARINSPECT ENGINEERING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARINSPECT ENGINEERING LIMITED located?

    Registered Office Address
    Azets Titanium 1
    King's Inch Place
    PA4 8WF Renfrew
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARINSPECT ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JETPATCHER LTDSep 12, 2011Sep 12, 2011
    MARINSPECT UK LTDFeb 10, 2004Feb 10, 2004

    What are the latest accounts for MARINSPECT ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MARINSPECT ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS Scotland to Azets Titanium 1 King's Inch Place Renfrew PA4 8WF on Feb 27, 2024

    1 pagesAD01

    Director's details changed for Mr Russell Rodger Jordan on Feb 23, 2024

    2 pagesCH01

    Change of details for Mr Russell Rodger Jordan as a person with significant control on Feb 23, 2024

    2 pagesPSC04

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS on Jun 08, 2017

    1 pagesAD01

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 10,000
    SH01

    Who are the officers of MARINSPECT ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Russell Rodger
    Ventura Park Road
    B78 3HL Tamworth
    Azets
    United Kingdom
    Director
    Ventura Park Road
    B78 3HL Tamworth
    Azets
    United Kingdom
    ScotlandBritishDirector70003620002
    BIRCH, Karen Marie
    Roman Way
    Glebe Farm Industrial Estate
    CV21 1DB Rugby
    Unit 6
    Warwickshire
    United Kingdom
    Secretary
    Roman Way
    Glebe Farm Industrial Estate
    CV21 1DB Rugby
    Unit 6
    Warwickshire
    United Kingdom
    163263230001
    LANGDON, Kirsty Anne
    152 Midstocket Road
    AB15 5HX Aberdeen
    Secretary
    152 Midstocket Road
    AB15 5HX Aberdeen
    BritishSecretary100446590001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    EUTEC LTD
    152 Midstocket Road
    AB15 5HX Aberdeen
    Secretary
    152 Midstocket Road
    AB15 5HX Aberdeen
    96327020001
    INTERNATIONAL MARINE CONTRACTORS LIMITED
    Alcester
    Shaftesbury Road
    SP8 4LJ Gillingham
    Dorset
    Secretary
    Alcester
    Shaftesbury Road
    SP8 4LJ Gillingham
    Dorset
    101754950001
    BATEMAN, Stuart
    Alcester
    Shaftesbury Road
    SP8 4LJ Gillingham
    Dorset
    Director
    Alcester
    Shaftesbury Road
    SP8 4LJ Gillingham
    Dorset
    BritishDirector102346770001
    HARFORD, Randall Anthony
    7 Barbados Road
    Federation Park
    FOREIGN Port Of Spain
    Trinidad
    Director
    7 Barbados Road
    Federation Park
    FOREIGN Port Of Spain
    Trinidad
    TrinidadianCompany Director110562500001
    HIDE, Kelvin Stephen Saxby
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    Director
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    EnglandEnglishCompany Director12433700001
    LANGDON, Christopher Paul
    Hojvangs Parkvej 8
    FOREIGN Esbjerg
    Jylland Dk6700
    Denmark
    Director
    Hojvangs Parkvej 8
    FOREIGN Esbjerg
    Jylland Dk6700
    Denmark
    BritishDirector763840005
    SMITH, Stephen Barry
    Roman Way
    Glebe Farm Industrial Estate
    CV21 1DB Rugby
    Unit 6
    Warwickshire
    United Kingdom
    Director
    Roman Way
    Glebe Farm Industrial Estate
    CV21 1DB Rugby
    Unit 6
    Warwickshire
    United Kingdom
    EnglandBritishManaging Director125378640001
    WARNER, John David
    2 Bloomsbury Street
    WC1B 3ST London
    Director
    2 Bloomsbury Street
    WC1B 3ST London
    BritishChartered Accountant10570130003
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of MARINSPECT ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Rodger Jordan
    Ventura Park Road
    B78 3HL Tamworth
    Azets
    United Kingdom
    Apr 06, 2016
    Ventura Park Road
    B78 3HL Tamworth
    Azets
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    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.

    Does MARINSPECT ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 06, 2005
    Delivered On Oct 25, 2005
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 25, 2005Registration of a charge (410)

    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