Company NameNorlantic Marine Limited
Company StatusDissolved
Company NumberSC244669
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameAngus Macintosh Sinclair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 month after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBeaufort House
Downies Lane
Stromness
Orkney
KW16 3EP
Scotland
Director NameMrs Josiphine Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Gannochy
Edzell
Brechin
Angus
DD9 7UX
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 November 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2012)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Location

Registered Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

101 at £0.01Angus Mcintosh Sinclair
50.50%
Ordinary
99 at £0.01Thorbay LTD
49.50%
Ordinary

Financials

Year2014
Net Worth-£189,977
Cash£54,553
Current Liabilities£1,214,373

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 October 2013Delivered on: 11 November 2013
Persons entitled: Angus Mcintosh Sinclair

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Termination of appointment of Josiphine Riley as a director on 27 October 2015 (2 pages)
17 November 2015Termination of appointment of Josiphine Riley as a director on 27 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Director's details changed for Mrs Josiphine Riley on 26 February 2015 (2 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Director's details changed for Mrs Josiphine Riley on 26 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
7 March 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 (2 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2

Statement of capital on 2014-03-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
(3 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2

Statement of capital on 2014-03-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
(3 pages)
19 November 2013Sub-division of shares on 9 August 2013 (5 pages)
19 November 2013Sub-division of shares on 9 August 2013 (5 pages)
19 November 2013Sub-division of shares on 9 August 2013 (5 pages)
11 November 2013Registration of charge 2446690001 (17 pages)
11 November 2013Registration of charge 2446690001 (17 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 December 2012Company name changed norlantic fishing company LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Company name changed norlantic fishing company LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
18 September 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2010Memorandum and Articles of Association (24 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2010Memorandum and Articles of Association (24 pages)
14 April 2010Appointment of Josiphine Riley as a director (3 pages)
14 April 2010Termination of appointment of Angus Sinclair as a director (2 pages)
14 April 2010Appointment of Josiphine Riley as a director (3 pages)
14 April 2010Termination of appointment of Angus Sinclair as a director (2 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2008Director's change of particulars / angus sinclair / 25/02/2008 (2 pages)
19 March 2008Director's change of particulars / angus sinclair / 25/02/2008 (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
18 August 2007Director's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
2 March 2005Return made up to 26/02/05; full list of members (5 pages)
2 March 2005Return made up to 26/02/05; full list of members (5 pages)
14 May 2004Return made up to 26/02/04; full list of members (5 pages)
14 May 2004Return made up to 26/02/04; full list of members (5 pages)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
7 April 2003Company name changed noratlantic fishing company limi ted\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed noratlantic fishing company limi ted\certificate issued on 07/04/03 (2 pages)
1 April 2003Company name changed isandco four hundred and twelve LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed isandco four hundred and twelve LIMITED\certificate issued on 01/04/03 (2 pages)
26 February 2003Incorporation (33 pages)
26 February 2003Incorporation (33 pages)