Company NameHook Marine Limited
DirectorKenneth James Smith
Company StatusActive
Company NumberSC197369
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameEur Ing Kenneth James Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(3 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Secretary NameMaureen Smith
NationalityBritish
StatusCurrent
Appointed22 September 1999(3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Contact

Websitehookmarine.com
Email address[email protected]
Telephone01292 679500
Telephone regionAyr

Location

Registered AddressG O Thomson & Co
13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Maureen Smith
7.23%
Ordinary
28.5k at £1Dr David Macdonald Smith
68.67%
Redeemable Ordinary Non-voting
5k at £1Alasdair John Smith
12.05%
Redeemable Ordinary Non-voting
5k at £1Kenneth James Smith
12.05%
Ordinary

Financials

Year2014
Net Worth-£142,344
Cash£148
Current Liabilities£143,197

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

22 August 2001Delivered on: 30 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 May 2019 (6 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41,500
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41,500
(4 pages)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 1 in full (1 page)
10 November 2015Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to C/O G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to C/O G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 10 November 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 41,500
(4 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 41,500
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 41,500
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 41,500
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 41,500
(3 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 41,500
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 41,500
(3 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 June 2010Secretary's details changed for Maureen Smith on 18 June 2010 (1 page)
29 June 2010Secretary's details changed for Maureen Smith on 18 June 2010 (1 page)
29 June 2010Director's details changed for Kenneth James Smith on 18 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Kenneth James Smith on 18 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 August 2009Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page)
19 August 2009Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 18/06/07; full list of members (3 pages)
4 July 2007Return made up to 18/06/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 June 2006Return made up to 18/06/06; full list of members (3 pages)
22 June 2006Return made up to 18/06/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 June 2005Return made up to 18/06/05; full list of members (3 pages)
30 June 2005Return made up to 18/06/05; full list of members (3 pages)
4 May 2005Registered office changed on 04/05/05 from: portland house harbour road troon ayrshire KA10 6DN (1 page)
4 May 2005Registered office changed on 04/05/05 from: portland house harbour road troon ayrshire KA10 6DN (1 page)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 June 2004Return made up to 18/06/04; full list of members (3 pages)
24 June 2004Return made up to 18/06/04; full list of members (3 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 December 2003Registered office changed on 18/12/03 from: 110 park street motherwell lanarkshire ML1 1PF (1 page)
18 December 2003Registered office changed on 18/12/03 from: 110 park street motherwell lanarkshire ML1 1PF (1 page)
11 July 2003Return made up to 18/06/03; full list of members (6 pages)
11 July 2003Return made up to 18/06/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 August 2002Nc inc already adjusted 01/05/02 (1 page)
8 August 2002Nc inc already adjusted 01/05/02 (1 page)
16 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2002Return made up to 18/06/02; full list of members (6 pages)
16 July 2002Return made up to 18/06/02; full list of members (6 pages)
16 July 2002Ad 01/05/02--------- £ si 28500@1 (2 pages)
16 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2002Ad 01/05/02--------- £ si 28500@1 (2 pages)
19 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001£ nc 100/8098 05/02/01 (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001£ nc 100/8098 05/02/01 (1 page)
6 July 2001Ad 05/02/01--------- £ si 7998@1 (2 pages)
6 July 2001Ad 05/02/01--------- £ si 7998@1 (2 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
10 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
9 August 1999Company name changed exchangelaw (no.226) LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed exchangelaw (no.226) LIMITED\certificate issued on 10/08/99 (2 pages)
18 June 1999Incorporation (22 pages)
18 June 1999Incorporation (22 pages)