MARINE POWER PROJECTS LIMITED
Overview
| Company Name | MARINE POWER PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC278464 |
| 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 MARINE POWER PROJECTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARINE POWER PROJECTS LIMITED located?
| Registered Office Address | Elder House 24 Elder Street EH1 3DX Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARINE POWER PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUAMARINE POWER LIMITED | Jan 14, 2005 | Jan 14, 2005 |
What are the latest accounts for MARINE POWER PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MARINE POWER PROJECTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MARINE POWER PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on Aug 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Patrick Mcadam as a director on Oct 01, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Douglas Stewart Robb as a director on Aug 12, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Matthias Haag as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Miscellaneous Section 519 auditors resignation | 1 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Director's details changed for Mr Richard Calvin Round on Mar 21, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ United Kingdom* on Jul 11, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Matthias Haag on Feb 14, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Martin Patrick Mcadam on Feb 14, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Who are the officers of MARINE POWER PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'KANE, Patrick Jude | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland | Northern Ireland | British | 236334630001 | |||||||||
| ROBB, Douglas Stewart | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland | United Kingdom | British | 172501780001 | |||||||||
| MCGRATH, Sian Lee, Dr | Secretary | 2/2 Links Gardens EH6 7JH Edinburgh Midlothian | British | 113909220001 | ||||||||||
| THOMSON, Caroline Mary | Secretary | Wester Aultlugie IV1 2ER Daviot Muir Inverness-Shire | British | 181780001 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 |
| 119967690001 | ||||||||||
| CAFFYN, Brian | Director | 300 South Point Drive 4 Miami Beach Florida 33139 | American | 110620550001 | ||||||||||
| COLLIER, David John | Director | Medlar Cottage Kettlewell Hill Horsell GU21 4JJ Woking Surrey | England | British | 97413640001 | |||||||||
| HAAG, Matthias | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland Scotland | United Kingdom | German | 147622430001 | |||||||||
| MCADAM, Martin Patrick | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland Scotland | United Kingdom | Irish | 134872470001 | |||||||||
| MOWINCKEL, Frederik Wilhelm | Director | Flat 11 10-11 Courtfield Gardens SW5 0PL London | Norwegian | 46054230002 | ||||||||||
| NASH, Nicholas William | Director | Long Farthings 20 Church End HP17 8AE Haddenham Buckinghamshire | England | British | 40322580001 | |||||||||
| NAYLOR, Michael Anthony | Director | 2 Hazells Lane Filkins GL7 3HX Lechlade Gloucestershire | British | 61823000005 | ||||||||||
| ROUND, Richard Calvin | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | 153931710001 | |||||||||
| THOMSON, Allan Robert | Director | Wester Aultlugie IV1 2ER Daviot Muir Inverness-Shire | United Kingdom | British | 179950001 | |||||||||
| THOMSON, Caroline Mary | Director | Wester Aultlugie IV1 2ER Daviot Muir Inverness-Shire | Scotland | British | 181780001 | |||||||||
| WHITTAKER, Trevor John Thomas, Professor | Director | 8 Cuttles Ridge BT23 5YT Comber County Down Northern Ireland | N Ireland | British | 111842420001 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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