Company NameKingfisher Marine Services Limited
Company StatusActive
Company NumberSC181751
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(16 years, 3 months after company formation)
Appointment Duration10 years
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 1999)
RoleMarine Director
Country of ResidenceScotland
Correspondence Address10 Dock Street
Johnshaven
Montrose
Angus
DD10 0ES
Scotland
Director NameAngus Neil Macfadzean Graham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2001)
RoleTechnical Director
Correspondence AddressStrand Houll
Gott
Shetland
ZE2 9SF
Scotland
Director NameChristopher Edward Rowland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2000)
RoleChief Executive
Correspondence Address5 Greenfield Place
Lerwick
Isle Of Shetland
ZE1 0AQ
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelithgows.co.uk

Location

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

Shareholders

341k at £1Lithgows LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,000
Gross Profit£4,000
Net Worth£265,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

23 January 2020Delivered on: 30 January 2020
Persons entitled: Lithgows Limited

Classification: A registered charge
Particulars: All and whole the subjects on the south west side of shotts road, harthill, shotts at wester hassockrigg farm, shotts road, shotts registered in the land register of scotland under title number LAN109579.
Outstanding
23 January 2020Delivered on: 30 January 2020
Persons entitled: Lithgows Limited

Classification: A registered charge
Particulars: All and whole the subjects 3 king street, buckie AB56 1SH and the area of ground at north yard, buckie being the subjects registered in the land register of scotland under title number BNF1423.
Outstanding
7 January 2020Delivered on: 17 January 2020
Persons entitled: Lithgows Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 8 June 2013
Persons entitled: Reach Coal Seam Gas Limited

Classification: A registered charge
Particulars: Subjects at shotts road harthill LAN109579.
Outstanding
12 March 2003Delivered on: 27 January 2004
Satisfied on: 3 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south west side of shotts road, wester hassockrigg LAN109579.
Fully Satisfied
14 November 2003Delivered on: 19 November 2003
Satisfied on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 January 2020Registration of charge SC1817510006, created on 23 January 2020 (5 pages)
30 January 2020Registration of charge SC1817510005, created on 23 January 2020 (5 pages)
17 January 2020Registration of charge SC1817510004, created on 7 January 2020 (16 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
17 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
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 341,000
(4 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 341,000
(4 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 341,000
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 341,000
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 341,000
(4 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 341,000
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 341,000
(4 pages)
14 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2014Full accounts made up to 31 December 2013 (11 pages)
22 May 2014Full accounts made up to 31 December 2013 (11 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Appointment of Mr John Alexander Lithgows as a director (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 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Appointment of Mr John Alexander Lithgows as a director (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
20 June 2013Full accounts made up to 31 December 2012 (10 pages)
20 June 2013Full accounts made up to 31 December 2012 (10 pages)
8 June 2013Registration of charge 1817510003 (11 pages)
8 June 2013Registration of charge 1817510003 (11 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 August 2012Full accounts made up to 31 December 2011 (10 pages)
9 August 2012Full accounts made up to 31 December 2011 (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid 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)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (11 pages)
13 April 2010Full accounts made up to 31 December 2009 (11 pages)
5 January 2010Full accounts made up to 31 December 2008 (12 pages)
5 January 2010Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 December 2007 (11 pages)
18 March 2008Full accounts made up to 31 December 2007 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
14 October 2006Dec mort/charge * (4 pages)
14 October 2006Dec mort/charge * (4 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 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 2004Full accounts made up to 31 December 2003 (11 pages)
23 December 2004Full accounts made up to 31 December 2003 (11 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)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
19 November 2003Partic of mort/charge * (8 pages)
19 November 2003Partic of mort/charge * (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
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)
31 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
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 (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: holmsgarth terminal lerwick isle of shetland ZE1 0PW (1 page)
22 May 2001Registered office changed on 22/05/01 from: holmsgarth terminal lerwick isle of shetland ZE1 0PW (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
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)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 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; full list of members (9 pages)
28 May 1999Return made up to 08/05/99; full list of members (9 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
24 January 1999Return made up to 24/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 1999Return made up to 24/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998Ad 23/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998Ad 23/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 1998Registered office changed on 11/05/98 from: netherton langbank renfrewshire PA14 6YG (1 page)
11 May 1998Registered office changed on 11/05/98 from: netherton langbank renfrewshire PA14 6YG (1 page)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
17 February 1998Company name changed mm&s (2429) LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed mm&s (2429) LIMITED\certificate issued on 18/02/98 (2 pages)
13 February 1998New director appointed (3 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New secretary appointed (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (1 page)
13 February 1998Registered office changed on 13/02/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (3 pages)
24 December 1997Incorporation (19 pages)
24 December 1997Incorporation (19 pages)