Company NameMarine And Robotic Engineering Limited
DirectorMalcolm Robert Craig
Company StatusActive
Company NumberSC173925
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Robert Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 months after company formation)
Appointment Duration26 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCraigshannoch Cookston Road
Aberdeen
Aberdeenshire
AB12 4PT
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMichael John Essery
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr Richard John Marsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellabeg House
Strathdon
Aberdeenshire
AB36 8UL
Scotland
Director NameSusan Mary Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 26 August 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillside Road
Cardross
Dumbarton
Dunbartonshire
G82 5LS
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitem-are.com

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Malcolm Robert Craig
100.00%
Ordinary

Financials

Year2014
Turnover£6,258,265
Gross Profit£2,753,007
Net Worth£3,397,867
Cash£2,049,188
Current Liabilities£3,446,713

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

25 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
20 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
20 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
7 November 2017Termination of appointment of Susan Mary Lewis as a director on 26 August 2017 (4 pages)
7 November 2017Termination of appointment of Susan Mary Lewis as a director on 26 August 2017 (4 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (30 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (30 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
12 April 2016Director's details changed for Mr Malcolm Robert Craig on 12 January 2016 (2 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Director's details changed for Mr Malcolm Robert Craig on 12 January 2016 (2 pages)
12 April 2016Director's details changed for Malcolm Robert Craig on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Director's details changed for Malcolm Robert Craig on 12 April 2016 (2 pages)
4 April 2016Director's details changed for Malcolm Robert Craig on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 4 April 2016 (1 page)
4 April 2016Director's details changed for Malcolm Robert Craig on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 4 April 2016 (1 page)
7 December 2015Group of companies' accounts made up to 28 February 2015 (24 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (24 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (24 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (24 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 December 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
5 December 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
22 September 2011Auditor's resignation (1 page)
22 September 2011Auditor's resignation (1 page)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 November 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
10 November 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
8 June 2010Director's details changed for Susan Mary Lewis on 27 March 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Lewis on 27 March 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Robert Craig on 27 March 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Robert Craig on 27 March 2010 (2 pages)
8 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
12 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (12 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (12 pages)
23 June 2009Return made up to 27/03/09; full list of members (3 pages)
23 June 2009Return made up to 27/03/09; full list of members (3 pages)
26 March 2009Director's change of particulars / malcolm craig / 26/03/2008 (1 page)
26 March 2009Director's change of particulars / malcolm craig / 26/03/2008 (1 page)
30 July 2008Accounts for a medium company made up to 31 August 2007 (11 pages)
30 July 2008Accounts for a medium company made up to 31 August 2007 (11 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary anderson strathern (1 page)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary anderson strathern (1 page)
8 April 2008Secretary appointed as company services LIMITED (1 page)
8 April 2008Secretary appointed as company services LIMITED (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
3 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Location of debenture register (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Return made up to 27/03/06; full list of members (2 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Return made up to 27/03/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 June 2005Return made up to 27/03/05; full list of members (3 pages)
3 June 2005Return made up to 27/03/05; full list of members (3 pages)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
2 March 2005Registered office changed on 02/03/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
2 March 2005Registered office changed on 02/03/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
26 July 2004Registered office changed on 26/07/04 from: 48 castle street edinburgh EH2 3LX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 48 castle street edinburgh EH2 3LX (1 page)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 May 2004Return made up to 27/03/04; full list of members (7 pages)
20 May 2004Return made up to 27/03/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 April 2003Return made up to 27/03/03; full list of members (7 pages)
16 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 May 2002Return made up to 27/03/02; full list of members (7 pages)
23 May 2002Return made up to 27/03/02; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 May 2001Return made up to 27/03/01; full list of members (7 pages)
16 May 2001Return made up to 27/03/01; full list of members (7 pages)
29 June 2000Return made up to 27/03/00; full list of members (7 pages)
29 June 2000Return made up to 27/03/00; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 May 1999Return made up to 27/03/99; no change of members (4 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Return made up to 27/03/99; no change of members (4 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 April 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
28 April 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
28 April 1998Return made up to 27/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1998Return made up to 27/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Director resigned (1 page)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Incorporation (33 pages)
27 March 1997Incorporation (33 pages)