Company NameThe Mariners Heritage Trading Co. Limited
DirectorLynn Margaret Galbraith
Company StatusActive
Company NumberSC138085
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Lynn Margaret Galbraith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Mill Of Rahane
Rahane
Helensburgh
Dunbartonshire
G84 0QW
Scotland
Secretary NameMr David Mann
StatusCurrent
Appointed22 August 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameIan Downs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992
Appointment Duration15 years, 9 months (resigned 18 January 2008)
RoleCompany Manager
Correspondence Address46 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Director NameJames Michael Tildesley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992
Appointment Duration1 year, 9 months (resigned 20 January 1994)
RoleCompany Manager
Correspondence Address3 Drumelzier Court
Bourtreehill North
Irvine
Ayrshire
KA11 1LN
Scotland
Secretary NameJames Michael Tildesley
NationalityBritish
StatusResigned
Appointed16 April 1992
Appointment Duration1 year, 9 months (resigned 20 January 1994)
RoleCompany Manager
Correspondence Address3 Drumelzier Court
Bourtreehill North
Irvine
Ayrshire
KA11 1LN
Scotland
Secretary NameIain Gillies Wyper
NationalityBritish
StatusResigned
Appointed20 January 1994(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address149 Broomhill Drive
Glasgow
G11 7ND
Scotland
Director NameMr James Michael Tildesley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1995(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 February 2004)
RoleManager
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage
Moffat
Dumfriesshire
DG10 9LD
Scotland
Director NameBrigadier Reginald Anthony Scott Rickets
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnbrae Cottage Montgreenan
Kilwinning
Ayrshire
KA13 7QZ
Scotland
Director NameMr Robert Daniel Hunter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(11 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Secretary NameIan Downs
NationalityBritish
StatusResigned
Appointed31 January 2004(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 2008)
RoleArchitect (Ret'D)
Correspondence Address46 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Director NameDavid Andrew Thomson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 December 2008)
RoleMuseum Director
Correspondence Address241 Wilton Street
Glasgow
G20 6DE
Scotland
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Secretary NameMr James Michael Tildesley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage
Moffat
Dumfriesshire
DG10 9LD
Scotland
Secretary NameMr James Michael Tildesley
NationalityEnglish
StatusResigned
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage
Moffat
Dumfriesshire
DG10 9LD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1I.c. Downs
50.00%
Ordinary
1 at £1Robert Daniel Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£6,045
Cash£9,043
Current Liabilities£2,998

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

16 February 2024Total exemption full accounts made up to 31 March 2023 (4 pages)
28 August 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
11 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
8 November 2021Termination of appointment of Robert Daniel Hunter as a director on 21 October 2020 (1 page)
9 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
17 November 2020Withdrawal of a person with significant control statement on 17 November 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 February 2020Notification of Robert Hunter as a person with significant control on 6 April 2016 (2 pages)
24 February 2020Notification of Lynn Galbraith as a person with significant control on 6 April 2016 (2 pages)
24 February 2020Notification of David Allan Mann as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page)
18 November 2016Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page)
22 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
19 February 2016Director's details changed for Mrs Lynn Margaret Galbraith on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Lynn Margaret Galbraith on 8 February 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Robert Daniel Hunter on 15 March 2012 (2 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Robert Daniel Hunter on 15 March 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 August 2011Termination of appointment of James Tildesley as a secretary (1 page)
25 August 2011Appointment of Mr David Mann as a secretary (1 page)
25 August 2011Appointment of Mr David Mann as a secretary (1 page)
25 August 2011Termination of appointment of James Tildesley as a secretary (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Lynn Margaret Galbraith on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Lynn Margaret Galbraith on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Lynn Margaret Galbraith on 1 April 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 September 2009Appointment terminated director david thomson (1 page)
3 September 2009Return made up to 30/04/09; full list of members (4 pages)
3 September 2009Appointment terminated director david thomson (1 page)
3 September 2009Return made up to 30/04/09; full list of members (4 pages)
20 January 2009Director appointed lynn margaret galbraith (2 pages)
20 January 2009Director appointed lynn margaret galbraith (2 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Director appointed david andrew thomson (2 pages)
12 June 2008Director appointed david andrew thomson (2 pages)
20 May 2008Appointment terminated secretary ian downs (1 page)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Appointment terminated secretary ian downs (1 page)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Director appointed dr harold hernshaw mills (2 pages)
15 May 2008Secretary appointed james michael tildesley (2 pages)
15 May 2008Appointment terminated director ian downs (1 page)
15 May 2008Appointment terminated director ian downs (1 page)
15 May 2008Secretary appointed james michael tildesley (2 pages)
15 May 2008Director appointed dr harold hernshaw mills (2 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 June 2006Return made up to 30/04/06; full list of members (7 pages)
22 June 2006Return made up to 30/04/06; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 June 2005Return made up to 30/04/05; full list of members (7 pages)
8 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
5 July 2002Return made up to 30/04/02; full list of members (7 pages)
5 July 2002Return made up to 30/04/02; full list of members (7 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 2000New secretary appointed (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 July 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 March 1996 (11 pages)
31 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
22 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
9 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
9 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
20 June 1995Return made up to 30/04/95; no change of members (6 pages)
20 June 1995Return made up to 30/04/95; no change of members (6 pages)