Company NameBremner Marine Services Limited
Company StatusDissolved
Company NumberSC238947
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameWilliam Lindsay Bremner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(1 week, 5 days after company formation)
Appointment Duration18 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address418 N 7th Street
Fort Smith
Arkansas
72901
Secretary NameFlorence Bremner
NationalityBritish
StatusResigned
Appointed12 November 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2008)
RoleSecretary
Correspondence Address24 Servite House
Standard Close, High Street
Montrose
Angus
DD10 8LA
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address182 - 184 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1William Lindsay Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,121
Current Liabilities£827

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
10 April 2017Registered office address changed from Servite House Standard Close, High Street Montrose Angus DD10 8LA to 51 Dalhousie Court Links Parade Carnoustie Angus DD7 7JD on 10 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for William Lindsay Bremner on 26 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
17 July 2008Appointment terminated secretary florence bremner (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 October 2007Return made up to 18/10/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 October 2006Return made up to 18/10/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Registered office changed on 04/04/05 from: 6 newhame road montrose angus DD10 9BS (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2003Return made up to 31/10/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Director resigned (1 page)
19 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
31 October 2002Incorporation (15 pages)