Company NameNortech Marine Limited
DirectorErik Campbell Johnson
Company StatusActive
Company NumberSC195497
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Erik Campbell Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGremista Industrial Estate Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameGrant Smith
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleWelder
Correspondence Address63 Rosemount Place
Top Floor Left
Aberdeen
AB25 2XL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nortechmarine.co.uk/
Telephone01595 696118
Telephone regionLerwick, Shetland Islands

Location

Registered AddressGremista Industrial Estate Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Financials

Year2013
Net Worth£236,678
Cash£19,497
Current Liabilities£172,920

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

28 September 2020Delivered on: 28 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Warehouse premises at gremista, lerwick, shetland, ZE1 0PX.
Outstanding
27 August 2020Delivered on: 2 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Registration of charge SC1954970002, created on 28 September 2020 (5 pages)
2 September 2020Registration of charge SC1954970001, created on 27 August 2020 (17 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 April 2016Registered office address changed from 2 Norstane Lerwick Isle of Shetland ZE1 0QG to 2 Norstane Lerwick Shetland ZE1 0QG on 22 April 2016 (1 page)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Director's details changed for Mr Erik Campbell Johnson on 22 April 2015 (2 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Director's details changed for Mr Erik Campbell Johnson on 22 April 2015 (2 pages)
22 April 2016Registered office address changed from 2 Norstane Lerwick Isle of Shetland ZE1 0QG to 2 Norstane Lerwick Shetland ZE1 0QG on 22 April 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 November 2009Termination of appointment of Grant Smith as a secretary (1 page)
17 November 2009Termination of appointment of Grant Smith as a secretary (1 page)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2008Return made up to 19/04/08; full list of members (3 pages)
23 July 2008Return made up to 19/04/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 19/04/07; no change of members (6 pages)
6 June 2007Return made up to 19/04/07; no change of members (6 pages)
9 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2005Return made up to 19/04/05; full list of members (6 pages)
27 April 2005Return made up to 19/04/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 19/04/04; full list of members (6 pages)
20 April 2004Return made up to 19/04/04; full list of members (6 pages)
26 April 2003Return made up to 19/04/03; full list of members (6 pages)
26 April 2003Return made up to 19/04/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2002Return made up to 19/04/02; full list of members (6 pages)
15 April 2002Return made up to 19/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Full accounts made up to 31 December 1999 (7 pages)
21 March 2000Full accounts made up to 31 December 1999 (7 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 May 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)