Company NameKey Offshore Marine Limited
DirectorsRoderick Michael Thomas and Louise Ann Thomas
Company StatusActive
Company NumberSC109364
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRoderick Michael Thomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1988(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 South Street
St Andrews
Fife
KY16 9JT
Scotland
Secretary NameRoderick Michael Thomas
NationalityBritish
StatusCurrent
Appointed22 February 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 South Street
St Andrews
Fife
KY16 9JT
Scotland
Director NameMs Louise Ann Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Drayton Road
London
W13 0LD
Director NameCatherine Isobel Greenham
NationalityBritish
StatusResigned
Appointed22 February 1988(same day as company formation)
RolePublishing Editor
Correspondence Address14 Alexandra Avenue
London
SW11 4DZ

Location

Registered AddressStewart & Co
Castlecroft Business Centre
Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Shareholders

95 at £1R.m. Thomas
95.00%
Ordinary
5 at £1Louise Thomas
5.00%
Ordinary

Financials

Year2014
Net Worth-£370
Current Liabilities£370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 July 2017Notification of Roderick Michael Thomas as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Director's details changed for Louise Thomas on 17 July 2010 (2 pages)
2 August 2010Registered office address changed from 54 South Street St Andrews Fife KY16 9JT on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 54 South Street St Andrews Fife KY16 9JT on 2 August 2010 (1 page)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
8 April 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Return made up to 17/07/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 17/07/07; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Return made up to 17/07/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 17/07/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 17/07/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 August 2003Return made up to 17/07/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 October 2002Return made up to 17/07/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 17/07/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 17/07/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 August 1997Return made up to 17/07/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Return made up to 17/07/96; no change of members (4 pages)
8 August 1995Return made up to 17/07/95; full list of members (6 pages)