Company NameMarine Flooring (UK) Limited
Company StatusDissolved
Company NumberSC210768
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)
Previous NameBonsquare 551 Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr James Rodgers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(2 months after company formation)
Appointment Duration16 years, 10 months (closed 13 September 2017)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address41 Danestone Circle
Aberdeen
Aberdeenshire
AB16 7YB
Scotland
Director NameMrs Elizabeth Ann Rodgers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 13 September 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address41 Danestone Circle
Aberdeen
Aberdeenshire
AB16 7YB
Scotland
Secretary NameMrs Diane Elizabeth Towler
NationalityBritish
StatusClosed
Appointed19 January 2001(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 13 September 2017)
RoleCompany Director
Correspondence Address46 Cruden Crescent
Aberdeen
Aberdeenshire
AB16 7JN
Scotland
Director NameMrs Diane Elizabeth Towler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 13 September 2017)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address46 Cruden Crescent
Aberdeen
Aberdeenshire
AB16 7JN
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitemarinefloors.com
Telephone07 740405791
Telephone regionMobile

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Elizabeth Ann Rodgers
40.00%
Ordinary
40 at £1James Rodgers
40.00%
Ordinary
20 at £1Diane Towler
20.00%
Ordinary

Financials

Year2014
Net Worth£34,067
Cash£22
Current Liabilities£105,447

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

5 December 2012Delivered on: 11 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2005Delivered on: 1 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Order of court for early dissolution (1 page)
13 June 2017Order of court for early dissolution (1 page)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03
(4 pages)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03
(4 pages)
6 October 2016Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 6 October 2016 (3 pages)
6 October 2016Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 6 October 2016 (3 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 February 2011Memorandum and Articles of Association (25 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 February 2011Memorandum and Articles of Association (25 pages)
17 February 2011Appointment of Mrs Diane Elizabeth Towler as a director (2 pages)
17 February 2011Appointment of Mrs Diane Elizabeth Towler as a director (2 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for James Rodgers on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for James Rodgers on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Diane Elizabeth Rodgers on 11 July 2010 (1 page)
14 September 2010Secretary's details changed for Diane Elizabeth Rodgers on 11 July 2010 (1 page)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for James Rodgers on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 September 2009Secretary's change of particulars / diane henderson / 03/11/2008 (1 page)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
11 September 2009Secretary's change of particulars / diane henderson / 03/11/2008 (1 page)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 September 2007Return made up to 06/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 September 2007Return made up to 06/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 October 2006Return made up to 06/09/06; full list of members (4 pages)
5 October 2006Return made up to 06/09/06; full list of members (4 pages)
21 September 2005Return made up to 07/09/05; full list of members (5 pages)
21 September 2005Return made up to 07/09/05; full list of members (5 pages)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
31 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 May 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
16 May 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
11 May 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2004Return made up to 07/09/04; full list of members (5 pages)
23 September 2004Return made up to 07/09/04; full list of members (5 pages)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 September 2003Return made up to 07/09/03; full list of members (5 pages)
30 September 2003Return made up to 07/09/03; full list of members (5 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 September 2002Return made up to 07/09/02; full list of members (5 pages)
24 September 2002Return made up to 07/09/02; full list of members (5 pages)
26 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
26 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
26 September 2001Return made up to 07/09/01; full list of members (5 pages)
26 September 2001Return made up to 07/09/01; full list of members (5 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
17 November 2000Memorandum and Articles of Association (26 pages)
17 November 2000Memorandum and Articles of Association (26 pages)
15 November 2000Company name changed bonsquare 551 LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed bonsquare 551 LIMITED\certificate issued on 16/11/00 (2 pages)
14 November 2000Director resigned (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000Director resigned (2 pages)
14 November 2000New director appointed (4 pages)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2000Incorporation (32 pages)
7 September 2000Incorporation (32 pages)