MARINE POWER PROJECTS LIMITED

MARINE POWER PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARINE POWER PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC278464
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MARINE POWER PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUAMARINE POWER LIMITEDJan 14, 2005Jan 14, 2005

    What are the latest accounts for MARINE POWER PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MARINE POWER PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARINE POWER PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015

    1 pagesTM02

    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 pagesAD01

    Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015

    3 pagesAP01

    Termination of appointment of Martin Patrick Mcadam as a director on Oct 01, 2014

    2 pagesTM01

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 170
    SH01

    Appointment of Mr Douglas Stewart Robb as a director on Aug 12, 2014

    3 pagesAP01

    Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 170
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Matthias Haag as a director

    2 pagesTM01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519 auditors resignation
    1 pagesMISC

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Director's details changed for Mr Richard Calvin Round on Mar 21, 2011

    2 pagesCH01

    Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ United Kingdom* on Jul 11, 2011

    1 pagesAD01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    Director's details changed for Matthias Haag on Feb 14, 2011

    2 pagesCH01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Martin Patrick Mcadam on Feb 14, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Who are the officers of MARINE POWER PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'KANE, Patrick Jude
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Northern IrelandBritish236334630001
    ROBB, Douglas Stewart
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    United KingdomBritish172501780001
    MCGRATH, Sian Lee, Dr
    2/2 Links Gardens
    EH6 7JH Edinburgh
    Midlothian
    Secretary
    2/2 Links Gardens
    EH6 7JH Edinburgh
    Midlothian
    British113909220001
    THOMSON, Caroline Mary
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Secretary
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    British181780001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    CAFFYN, Brian
    300 South Point Drive 4
    Miami Beach
    Florida
    33139
    Director
    300 South Point Drive 4
    Miami Beach
    Florida
    33139
    American110620550001
    COLLIER, David John
    Medlar Cottage
    Kettlewell Hill Horsell
    GU21 4JJ Woking
    Surrey
    Director
    Medlar Cottage
    Kettlewell Hill Horsell
    GU21 4JJ Woking
    Surrey
    EnglandBritish97413640001
    HAAG, Matthias
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    United KingdomGerman147622430001
    MCADAM, Martin Patrick
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    United KingdomIrish134872470001
    MOWINCKEL, Frederik Wilhelm
    Flat 11
    10-11 Courtfield Gardens
    SW5 0PL London
    Director
    Flat 11
    10-11 Courtfield Gardens
    SW5 0PL London
    Norwegian46054230002
    NASH, Nicholas William
    Long Farthings
    20 Church End
    HP17 8AE Haddenham
    Buckinghamshire
    Director
    Long Farthings
    20 Church End
    HP17 8AE Haddenham
    Buckinghamshire
    EnglandBritish40322580001
    NAYLOR, Michael Anthony
    2 Hazells Lane
    Filkins
    GL7 3HX Lechlade
    Gloucestershire
    Director
    2 Hazells Lane
    Filkins
    GL7 3HX Lechlade
    Gloucestershire
    British61823000005
    ROUND, Richard Calvin
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritish153931710001
    THOMSON, Allan Robert
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    United KingdomBritish179950001
    THOMSON, Caroline Mary
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    ScotlandBritish181780001
    WHITTAKER, Trevor John Thomas, Professor
    8 Cuttles Ridge
    BT23 5YT Comber
    County Down
    Northern Ireland
    Director
    8 Cuttles Ridge
    BT23 5YT Comber
    County Down
    Northern Ireland
    N IrelandBritish111842420001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    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