Company NameThe Marine Resource Centre Limited
Company StatusDissolved
Company NumberSC152731
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusClosed
Appointed16 July 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 month after company formation)
Appointment Duration16 years, 2 months (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed27 September 1994(1 month after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameRichard Fergus Tickell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressBranxholme, 6 Belford Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5FB
Scotland
Director NameMr Frank Newlands
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 years after company formation)
Appointment Duration1 year (resigned 25 September 1998)
RoleGeneral Manager
Correspondence AddressTigh-Na-Chuilliann
Brochroy
Taynuilt
Argyll
Director NameMr Hugh McLean
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Benvoullin Road
Oban
Argyll
PA34 5EF
Scotland
Director NameMr Martin Christopher Waterhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 April 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Lodge
Lochgilphead
Argyll
PA31 8RQ
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(12 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameMr Alasdair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Lithgows LTD
100.00%
Ordinary

Financials

Year2014
Turnover£582,817
Gross Profit£152,090
Net Worth£179,455
Cash£107,240
Current Liabilities£150,948

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 October 2006Delivered on: 18 October 2006
Satisfied on: 15 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at marine resource centre balcardine, near oban.
Fully Satisfied
7 September 2006Delivered on: 16 September 2006
Satisfied on: 15 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
21 June 2002Delivered on: 27 June 2002
Satisfied on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
18 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 10
(5 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 10
(5 pages)
22 December 2017Statement by Directors (1 page)
22 December 2017Solvency Statement dated 19/12/17 (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Solvency Statement dated 19/12/17 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 August 2017Termination of appointment of Alasdair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alasdair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Appointment of Mr John Alexander Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mr John Alexander Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
17 May 2017Termination of appointment of Martin Christopher Waterhouse as a director on 7 April 2017 (1 page)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Termination of appointment of Martin Christopher Waterhouse as a director on 7 April 2017 (1 page)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(5 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(5 pages)
7 April 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Full accounts made up to 31 December 2014 (18 pages)
22 May 2014Full accounts made up to 31 December 2013 (18 pages)
22 May 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alasdair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alasdair William Chisholm Wishart as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (19 pages)
20 June 2013Full accounts made up to 31 December 2012 (19 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Satisfaction of charge 3 in full (4 pages)
15 June 2013Satisfaction of charge 3 in full (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 January 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
18 January 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
19 May 2010Director's details changed for Martin Christopher Waterhouse on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Martin Christopher Waterhouse on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Martin Christopher Waterhouse on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
5 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
5 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 March 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
18 March 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
18 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
14 October 2006Dec mort/charge * (2 pages)
14 October 2006Dec mort/charge * (2 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
31 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
27 June 2002Partic of mort/charge * (7 pages)
27 June 2002Partic of mort/charge * (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (8 pages)
25 May 2002Return made up to 08/05/02; full list of members (8 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (7 pages)
29 May 2001Return made up to 08/05/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (7 pages)
23 May 2000Return made up to 08/05/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
28 May 1998Return made up to 08/05/98; no change of members (8 pages)
28 May 1998Return made up to 08/05/98; no change of members (8 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
16 April 1997Ad 01/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 April 1997New director appointed (3 pages)
16 April 1997Ad 01/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 April 1997Nc inc already adjusted 01/04/97 (1 page)
16 April 1997Nc inc already adjusted 01/04/97 (1 page)
16 April 1997New director appointed (3 pages)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (3 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
6 March 1997Registered office changed on 06/03/97 from: trenchpoint campbeltown argyll PA28 6EP (1 page)
6 March 1997Registered office changed on 06/03/97 from: trenchpoint campbeltown argyll PA28 6EP (1 page)
7 August 1996Company name changed trenchpoint shipping (campbeltow n) LIMITED\certificate issued on 08/08/96 (2 pages)
7 August 1996Company name changed trenchpoint shipping (campbeltow n) LIMITED\certificate issued on 08/08/96 (2 pages)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 October 1994Memorandum and Articles of Association (14 pages)
12 October 1994Memorandum and Articles of Association (14 pages)
25 August 1994Incorporation (18 pages)
25 August 1994Incorporation (18 pages)