Company NameRovmarine Limited
Company StatusActive
Company NumberSC095650
CategoryPrivate Limited Company
Incorporation Date22 October 1985(38 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDonald Robert Shiers
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1988(2 years, 7 months after company formation)
Appointment Duration35 years, 11 months
RoleDiving Consultant / Engineer
Country of ResidenceEngland
Correspondence AddressHemsby Hall
Hall Road
Hemsby Great Yarmouth
Norfolk
NR29 4LF
Director NameJeanie Elisabeth Shiers
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHemsby Hall
Hemsby
Norfolk
NR29 4LF
Director NameMrs Michelle Shiers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleBusiness Support Officer
Country of ResidenceEngland
Correspondence Address20 Corton Long Lane
Lowestoft
Suffolk
NR32 5HA
Director NameMr Russell Ian Shiers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleDiving / Rov Consultant - Engineer/Operator
Country of ResidenceEngland
Correspondence Address20 Corton Long Lane
Lowestoft
Suffolk
NR32 5HA
Director NameRussell Ian Shields
NationalityBritish
StatusResigned
Appointed31 May 1988(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1990)
RoleManager
Correspondence Address20 Colton Long Lane
North Lowestoft
Suffolk
Tf6 6
Secretary NameJeanie Elisabeth Shiers
NationalityBritish
StatusResigned
Appointed31 May 1988(2 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemsby Hall
Hemsby
Norfolk
NR29 4LF
Director NameAnthony John Eynott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1992)
RoleGeneral Manager
Correspondence Address5 Anchor Quay
Norwich
Norfolk
NR3 3PR

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2013
Net Worth£19,351
Cash£15,509
Current Liabilities£40,185

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
13 January 2023Registered office address changed from 64a Cumberland Street Edinburgh Scotland EH3 6RE United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 13 January 2023 (1 page)
24 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 64a Cumberland Street Edinburgh Scotland EH3 6RE on 10 February 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 September 2017Termination of appointment of Jeanie Elisabeth Shiers as a secretary on 31 August 2017 (1 page)
27 September 2017Termination of appointment of Jeanie Elisabeth Shiers as a secretary on 31 August 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,336
(9 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,336
(9 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,336
(9 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,336
(9 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Registered office address changed from Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,336
(9 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,336
(9 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Director's details changed for Donald Robert Shiers on 6 April 2012 (2 pages)
29 August 2012Director's details changed for Donald Robert Shiers on 6 April 2012 (2 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
29 August 2012Director's details changed for Russell Ian Shiers on 6 April 2012 (2 pages)
29 August 2012Director's details changed for Donald Robert Shiers on 6 April 2012 (2 pages)
29 August 2012Director's details changed for Russell Ian Shiers on 6 April 2012 (2 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
29 August 2012Director's details changed for Russell Ian Shiers on 6 April 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Director's details changed for Russell Ian Shiers on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Russell Ian Shiers on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
6 September 2011Director's details changed for Russell Ian Shiers on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Director's details changed for Michelle Shiers on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Russell Ian Shiers on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Russell Ian Shiers on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Michelle Shiers on 22 August 2010 (2 pages)
8 September 2009Return made up to 22/08/09; full list of members (6 pages)
8 September 2009Return made up to 22/08/09; full list of members (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2008Return made up to 22/08/08; full list of members (6 pages)
26 August 2008Return made up to 22/08/08; full list of members (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 22/08/07; full list of members (4 pages)
3 September 2007Return made up to 22/08/07; full list of members (4 pages)
19 April 2007Registered office changed on 19/04/07 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 2007Registered office changed on 19/04/07 from: 24 great king street edinburgh EH3 6QN (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 22/08/06; full list of members (4 pages)
29 August 2006Return made up to 22/08/06; full list of members (4 pages)
24 April 2006Registered office changed on 24/04/06 from: 2 queens terrace aberdeen aberdeenshire AB10 1XL (1 page)
24 April 2006Registered office changed on 24/04/06 from: 2 queens terrace aberdeen aberdeenshire AB10 1XL (1 page)
20 September 2005Return made up to 22/08/05; full list of members (10 pages)
20 September 2005Return made up to 22/08/05; full list of members (10 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2004Return made up to 22/08/04; full list of members (9 pages)
11 October 2004Return made up to 22/08/04; full list of members (9 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2003Return made up to 22/08/03; full list of members (9 pages)
15 October 2003Return made up to 22/08/03; full list of members (9 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2002Return made up to 22/08/02; full list of members (9 pages)
16 September 2002Return made up to 22/08/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 September 2001Return made up to 22/08/01; full list of members (8 pages)
19 September 2001Return made up to 22/08/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Return made up to 22/08/00; full list of members (8 pages)
23 August 2000Return made up to 22/08/00; full list of members (8 pages)
17 April 2000Registered office changed on 17/04/00 from: 66 queens road aberdeen AB15 4YE (1 page)
17 April 2000Registered office changed on 17/04/00 from: 66 queens road aberdeen AB15 4YE (1 page)
14 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 February 2000Full accounts made up to 31 March 1999 (12 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Registered office changed on 11/08/98 from: 38 albyn place aberdeen AB10 1ZS (1 page)
11 August 1998Registered office changed on 11/08/98 from: 38 albyn place aberdeen AB10 1ZS (1 page)
27 July 1998Full accounts made up to 31 March 1997 (12 pages)
27 July 1998Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
8 April 1997Full accounts made up to 31 March 1996 (13 pages)
8 April 1997Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
28 February 1996Full accounts made up to 31 March 1995 (14 pages)
28 February 1996Full accounts made up to 31 March 1995 (14 pages)
20 October 1995Return made up to 31/08/95; full list of members (6 pages)
20 October 1995Return made up to 31/08/95; full list of members (6 pages)