Company NameCCD Marine Limited
DirectorsJames William Paterson and Sarah Leighton
Company StatusLiquidation
Company NumberSC144501
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Previous NameClyde Commercial Diving Co Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James William Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(same day as company formation)
RoleDiver
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMiss Sarah Leighton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(21 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameBarbara Ann Paterson
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Kilmorie Drive
Rutherglen
Glasgow
G73 2ER
Scotland
Secretary NameMrs Christine Paterson
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address58a Clydeford Road
Cambuslang
Glasgow
G72 7JE
Scotland
Secretary NameLyndsay Marie Maclauchlan
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 November 2002)
RoleCompany Director
Correspondence Address36 Backmuir Road
Hamilton
ML3 0LS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteclydecommercialdiving.com
Telephone0141 4454242
Telephone regionGlasgow

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Clyde Commercial Diving (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£614,642
Cash£526,599
Current Liabilities£943,163

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due4 June 2017 (overdue)

Charges

28 May 2015Delivered on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3A park avenue, dunfermline FFE14023.
Outstanding
23 April 2015Delivered on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 September 1996Delivered on: 24 September 1996
Satisfied on: 14 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
5 December 2016Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 5 December 2016 (2 pages)
18 November 2016Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016 (1 page)
19 October 2016Satisfaction of charge SC1445010003 in full (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Registered office address changed from Liberty House 15 Cromarty Campus Rosyth KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016 (1 page)
8 October 2015Alteration to charge SC1445010003, created on 28 May 2015 (12 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
3 June 2015Registration of charge SC1445010003, created on 28 May 2015 (8 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Registration of charge SC1445010002, created on 23 April 2015 (20 pages)
9 October 2014Appointment of Miss Sarah Leighton as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Miss Sarah Leighton as a director on 1 October 2014 (2 pages)
9 September 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
8 September 2014Company name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 September 2014Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 2 September 2014 (1 page)
6 August 2014Termination of appointment of Christine Paterson as a secretary on 31 July 2014 (1 page)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Amended accounts made up to 31 May 2009 (8 pages)
27 May 2010Secretary's details changed for Christine Paterson on 20 May 2010 (1 page)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for James William Paterson on 20 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Amended accounts made up to 31 May 2008 (5 pages)
17 July 2009Registered office changed on 17/07/2009 from 36 macdougall drive cambuslang glasgow G72 7GE (1 page)
8 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2008Return made up to 21/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2007Return made up to 21/05/07; full list of members (2 pages)
31 May 2006Return made up to 21/05/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (10 pages)
13 May 2005Return made up to 21/05/05; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
30 August 2003New secretary appointed (2 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
14 June 2002Return made up to 21/05/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 March 2002Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2001Compulsory strike-off action has been discontinued (1 page)
7 November 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 November 2001First Gazette notice for compulsory strike-off (1 page)
2 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 21/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 June 1998Return made up to 21/05/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 June 1997Return made up to 21/05/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 September 1996Partic of mort/charge * (6 pages)
24 May 1996Return made up to 21/05/96; no change of members (4 pages)
30 May 1995Return made up to 21/05/95; no change of members (4 pages)
21 May 1993Incorporation (12 pages)