Company NameMoray First Marine Ltd
DirectorWilliam Frederick Ruck
Company StatusActive
Company NumberSC251028
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)
Previous NameMoray Diving Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Frederick Ruck
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCharter Skipper
Country of ResidenceScotland
Correspondence AddressWester Oldtown Roseisle
Elgin
Moray
IV30 5YD
Scotland
Secretary NameShona Elizabeth Ruck
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWester Oldtown Roseisle
Elgin
Moray
IV30 5YD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotlandguides.org

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£14,516
Current Liabilities£203,535

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 16M lyme multicat vessel bearing hull identification number 2 (yard number) together with two (2) caterpillar C18 P5000L engines bearing engine serial numbers WKB00204 and WKB00207 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 16M lyme multicat named "waterfall" bearing hull identification number 2 (yard number).
Outstanding
13 May 2015Delivered on: 13 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "coral wind", all sums earned by or payable to the company in respect of the operation of the vessel "coral wind" and the benefit of all policies and contracts of insurance in relation to the vessel "coral wind".
Outstanding
13 May 2015Delivered on: 13 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "coral wind" registered with official number 917611 on the british registry.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
30 June 2021Satisfaction of charge SC2510280003 in full (1 page)
30 June 2021Satisfaction of charge SC2510280004 in full (1 page)
22 June 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
2 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 December 2018Satisfaction of charge SC2510280001 in full (4 pages)
21 December 2018Satisfaction of charge SC2510280002 in full (4 pages)
3 July 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Change of share class name or designation (2 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 December 2017Registration of charge SC2510280004, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge SC2510280004, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge SC2510280003, created on 15 December 2017 (16 pages)
19 December 2017Registration of charge SC2510280003, created on 15 December 2017 (16 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
13 May 2015Registration of charge SC2510280002, created on 13 May 2015 (22 pages)
13 May 2015Registration of charge SC2510280001, created on 13 May 2015 (8 pages)
13 May 2015Registration of charge SC2510280001, created on 13 May 2015 (8 pages)
13 May 2015Registration of charge SC2510280002, created on 13 May 2015 (22 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for William Frederick Ruck on 1 October 2009 (2 pages)
22 June 2010Director's details changed for William Frederick Ruck on 1 October 2009 (2 pages)
22 June 2010Director's details changed for William Frederick Ruck on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Shona Elizabeth Ruck on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Shona Elizabeth Ruck on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Shona Elizabeth Ruck on 1 October 2009 (1 page)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
21 January 2010Company name changed moray diving LTD.\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Company name changed moray diving LTD.\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (3 pages)
2 July 2009Return made up to 12/06/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 12/06/07; full list of members (2 pages)
2 July 2007Return made up to 12/06/07; full list of members (2 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 June 2005Return made up to 12/06/05; full list of members (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Secretary's particulars changed (1 page)
22 June 2005Secretary's particulars changed (1 page)
22 June 2005Return made up to 12/06/05; full list of members (2 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
28 May 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Ad 12/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003Ad 12/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)