Newmachar
Aberdeenshire
AB21 0QD
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 March 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Marine Shield LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (2 pages) |
24 December 2015 | Application to strike the company off the register (2 pages) |
1 December 2015 | Order of court - restore and wind up (1 page) |
1 December 2015 | Order of court - restore and wind up (1 page) |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Statement of capital on 19 May 2015
|
19 May 2015 | Statement of capital on 19 May 2015
|
13 May 2015 | Resolutions
|
13 May 2015 | Statement by Directors (1 page) |
13 May 2015 | Solvency Statement dated 07/05/15 (1 page) |
13 May 2015 | Solvency Statement dated 07/05/15 (1 page) |
13 May 2015 | Resolutions
|
13 May 2015 | Statement by Directors (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
8 April 2008 | Return made up to 10/03/08; no change of members (4 pages) |
8 April 2008 | Return made up to 10/03/08; no change of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Company name changed marine shield LIMITED\certificate issued on 20/09/07 (2 pages) |
20 September 2007 | Company name changed marine shield LIMITED\certificate issued on 20/09/07 (2 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (5 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
27 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
22 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
8 March 2002 | Company name changed orrinview LIMITED\certificate issued on 08/03/02 (2 pages) |
8 March 2002 | Company name changed orrinview LIMITED\certificate issued on 08/03/02 (2 pages) |
15 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
15 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | £ nc 10000/150000 07/04/00 (1 page) |
16 August 2000 | Ad 07/04/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
16 August 2000 | £ nc 10000/150000 07/04/00 (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Ad 07/04/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Resolutions
|
10 March 2000 | Incorporation (21 pages) |
10 March 2000 | Incorporation (21 pages) |