Company NameDd Marine Ltd.
Company StatusDissolved
Company NumberSC236873
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCapt George Allerdyce Shepherd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleMarine Consultancy
Country of ResidenceScotland
Correspondence Address359 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Secretary NameMr Eric James Bowen
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFareview
Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1George Allerdyce Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£36,715
Cash£37,826
Current Liabilities£1,547

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Captain George Allerdyce Shepherd on 17 September 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 December 2007Director's particulars changed (1 page)
25 October 2007Return made up to 17/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 November 2004Return made up to 17/09/04; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 4 albert street aberdeen AB25 1XQ (1 page)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 October 2003Return made up to 17/09/03; full list of members (6 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Registered office changed on 24/02/03 from: 6 crombie wynd westhill aberdeen AB32 6NE (1 page)
9 October 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
17 September 2002Incorporation (17 pages)