Company NameMarine Electrical Installations Limited
DirectorsAlan Joseph Gregor and John Patrick Hutchinson
Company StatusActive
Company NumberSC226588
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Alan Joseph Gregor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2001(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 Blackhill Crescent
Glasgow
G23 5NF
Scotland
Director NameMr John Patrick Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2001(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressC/O Premier Accounting 15 Townhead
Kirkintilloch
Glasgow
G66 1NG
Scotland
Secretary NameMr Umair Abbas
StatusCurrent
Appointed29 December 2019(18 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressC/O Premier Accounting 15 Townhead
Kirkintilloch
Glasgow
G66 1NG
Scotland
Secretary NameMr Alan Blair
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameJames Iain McGauley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2008)
RoleElectrician
Correspondence Address40 Levernside Avenue
Barrhead
Glasgow
G78 1LW
Scotland

Contact

Websitem-e-i.co.uk
Email address[email protected]
Telephone0141 7762020
Telephone regionGlasgow

Location

Registered AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

62 at £1John Patrick Hutchinson
62.00%
Ordinary
38 at £1Alan Joseph Gregor
38.00%
Ordinary

Financials

Year2014
Net Worth£784,677
Cash£252,113
Current Liabilities£252,600

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 June 2023Change of details for Mr Alan Joseph Gregor as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Change of details for Mr John Patrick Hutchinson as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Secretary's details changed for Mr Umair Abbas on 29 June 2023 (1 page)
29 June 2023Registered office address changed from C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG United Kingdom to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow Scotland G66 3AA on 29 June 2023 (1 page)
25 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 October 2020Appointment of Mr Umair Abbas as a secretary on 29 December 2019 (2 pages)
29 October 2020Termination of appointment of Alan Blair as a secretary on 29 December 2019 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 15 C/O Premier Accounting Townhead Kirkintilloch Glasgow G66 1NG United Kingdom to C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG on 1 August 2018 (1 page)
25 July 2018Registered office address changed from 15 C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG United Kingdom to 15 C/O Premier Accounting Townhead Kirkintilloch Glasgow G66 1NG on 25 July 2018 (1 page)
25 July 2018Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 15 C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG on 25 July 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Director's details changed for Mr John Patrick Hutchinson on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Patrick Hutchinson on 18 May 2015 (2 pages)
10 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
8 October 2010Amended accounts made up to 31 December 2009 (5 pages)
8 October 2010Amended accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 September 2010Director's details changed for Mr Alan Joseph Gregor on 31 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Alan Joseph Gregor on 31 July 2010 (2 pages)
5 January 2010Director's details changed for Alan Joseph Gregor on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for John Patrick Hutchinson on 1 December 2009 (2 pages)
5 January 2010Director's details changed for John Patrick Hutchinson on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Alan Joseph Gregor on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Alan Joseph Gregor on 1 December 2009 (2 pages)
5 January 2010Director's details changed for John Patrick Hutchinson on 1 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 27/12/08; full list of members (4 pages)
29 January 2009Return made up to 27/12/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 June 2008Appointment terminated director james mcgauley (1 page)
18 June 2008Appointment terminated director james mcgauley (1 page)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 January 2007Return made up to 27/12/06; full list of members (7 pages)
25 January 2007Return made up to 27/12/06; full list of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 January 2005Return made up to 27/12/04; full list of members (7 pages)
25 January 2005Return made up to 27/12/04; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 January 2004Return made up to 27/12/03; full list of members (7 pages)
20 January 2004Return made up to 27/12/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 January 2003Return made up to 27/12/02; full list of members (7 pages)
30 January 2003Return made up to 27/12/02; full list of members (7 pages)
1 July 2002Ad 21/06/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
1 July 2002Ad 21/06/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
21 February 2002New director appointed (1 page)
21 February 2002New director appointed (1 page)
27 December 2001Incorporation (19 pages)
27 December 2001Incorporation (19 pages)