Company NameMariner Aviation Licensed Engineering Limited
Company StatusDissolved
Company NumberSC183983
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date4 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Stephen Mariner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Manse Road
Hatton
Peterhead
Aberdeenshire
AB42 0LQ
Scotland
Director NameMs Deborah Jane Mariner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCommercial
Country of ResidenceScotland
Correspondence Address39 Manse Road
Hatton
Peterhead
Aberdeenshire
AB42 0LQ
Scotland
Director NameMrs Valerie Margaret McGregor Mariner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address39 Manse Road
Hatton
Peterhead
Aberdeenshire
AB42 0LQ
Scotland
Secretary NameMrs Valerie Margaret McGregor Mariner
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address39 Manse Road
Hatton
Peterhead
Aberdeenshire
AB42 0LQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Susan Raeburn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleFinance
Country of ResidenceScotland
Correspondence Address39 Manse Road
Hatton
Peterhead
Aberdeenshire
AB42 0LQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address39 Manse Road
Hatton
Peterhead
AB42 0LQ
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

25 at £1Anthony S. Mariner
25.00%
Ordinary A
25 at £1Anthony S. Mariner
25.00%
Ordinary B
25 at £1Mrs Valerie Margaret Mariner
25.00%
Ordinary B
25 at £1Valerie Margaret Mariner
25.00%
Ordinary A

Financials

Year2014
Net Worth£29,690
Cash£24,937
Current Liabilities£19,628

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Termination of appointment of Susan Raeburn as a director (1 page)
20 September 2012Termination of appointment of Susan Raeburn as a director (1 page)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
19 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Director's details changed for Mrs Susan Raeburn on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr Anthony Stephen Mariner on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Valerie Margaret Mcgregor Mariner on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mrs Deborah Jane Delaney on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Susan Raeburn on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Anthony Stephen Mariner on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Valerie Margaret Mcgregor Mariner on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Deborah Jane Delaney on 26 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 19/03/09; full list of members (5 pages)
24 March 2009Return made up to 19/03/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 March 2008Return made up to 19/03/08; full list of members (5 pages)
21 March 2008Return made up to 19/03/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 19/03/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 19/03/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 19/03/05; full list of members (3 pages)
4 April 2005Return made up to 19/03/05; full list of members (3 pages)
3 April 2005Director's particulars changed (1 page)
3 April 2005Director's particulars changed (1 page)
3 April 2005Director's particulars changed (1 page)
3 April 2005Director's particulars changed (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 19/03/03; full list of members (8 pages)
21 March 2003Return made up to 19/03/03; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 19/03/02; full list of members (7 pages)
21 March 2002Return made up to 19/03/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 19/03/00; full list of members (7 pages)
14 March 2000Return made up to 19/03/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 1999Return made up to 19/03/99; full list of members (5 pages)
15 March 1999Return made up to 19/03/99; full list of members (5 pages)
30 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/98
(1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Ad 19/03/98-19/03/98 £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998New director appointed (1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/98
(1 page)
30 April 1998Ad 19/03/98-19/03/98 £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998New director appointed (2 pages)
19 March 1998Incorporation (17 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Incorporation (17 pages)
19 March 1998Director resigned (1 page)