Company NameMontford Marine Limited
Company StatusDissolved
Company NumberSC227149
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameMacrocom (733) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Craig Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 29 October 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address144 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary NameMark Craig Stevenson
NationalityBritish
StatusClosed
Appointed18 March 2002(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 29 October 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address144 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Michael Maclean Pride
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5AQ
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address144 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Oceanair Travel (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
5 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
14 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
30 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
25 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of Michael Pride as a director (1 page)
25 March 2013Termination of appointment of Michael Pride as a director (1 page)
25 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
19 March 2012Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from 144 Elliot Street Glasgow G3 8EX Scotland on 19 March 2012 (1 page)
19 March 2012Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 19 March 2012 (1 page)
19 March 2012Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (1 page)
19 March 2012Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (1 page)
19 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from 144 Elliot Street Glasgow G3 8EX Scotland on 19 March 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 06/01/09; full list of members (3 pages)
2 February 2009Return made up to 06/01/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
29 January 2008Return made up to 06/01/08; full list of members (2 pages)
29 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 February 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
23 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
23 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
4 February 2004Return made up to 21/01/04; full list of members (7 pages)
4 February 2004Return made up to 21/01/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 February 2003Return made up to 21/01/03; full list of members (7 pages)
3 February 2003Return made up to 21/01/03; full list of members (7 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 152 bath street glasgow G2 4TB (1 page)
13 May 2002Registered office changed on 13/05/02 from: 152 bath street glasgow G2 4TB (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Company name changed macrocom (733) LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed macrocom (733) LIMITED\certificate issued on 18/03/02 (2 pages)
21 January 2002Incorporation (18 pages)
21 January 2002Incorporation (18 pages)