Company NameMontrose Marine Services Ltd
Company StatusDissolved
Company NumberSC261213
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Derek Smart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(1 day after company formation)
Appointment Duration16 years, 9 months (closed 22 September 2020)
RoleMarine Pilot
Country of ResidenceScotland
Correspondence Address8 Heron Bank
Montrose
Angus
DD10 9NG
Scotland
Director NameMrs Fiona Cairn Hutchison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(1 day after company formation)
Appointment Duration16 years, 9 months (closed 22 September 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address97 North Esk Road
Montrose
Angus
DD10 8TE
Scotland
Secretary NameMrs Fiona Cairn Hutchison
NationalityBritish
StatusClosed
Appointed23 December 2003(1 day after company formation)
Appointment Duration16 years, 9 months (closed 22 September 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address97 North Esk Road
Montrose
Angus
DD10 8TE
Scotland
Director NameMr Thomas James Linklater Hutchison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(8 years, 8 months after company formation)
Appointment Duration8 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 North Esk Road
Montrose
Angus
DD10 8TE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemontrosemarineservices.co.uk

Location

Registered Address4 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1 at £1Derek Smart
14.29%
Ordinary
1 at £1Derek Smart
14.29%
Ordinary D
1 at £1Eileen Smart
14.29%
Ordinary
1 at £1Fiona Hutchison
14.29%
Ordinary
1 at £1Fiona Hutchison
14.29%
Ordinary B
1 at £1Thomas Hutchison
14.29%
Ordinary
1 at £1Thomas Hutchison
14.29%
Ordinary C

Financials

Year2014
Net Worth£237,748
Cash£62,688
Current Liabilities£44,937

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 September 2013Delivered on: 2 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 shares in the vessel named montrose marine ii registered in the ownership of the company with the UK ships registry with official number 919198 and its appurtenances.
Outstanding
19 September 2013Delivered on: 19 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Vessel named montrose marine ii (official number 919198) together with her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.. Notification of addition to or amendment of charge.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the vessel eileen may official number 901075.
Outstanding
13 February 2012Delivered on: 15 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Charged property means the vessel, the earning, the insurance and all requisitions compensation (vessel named eileen official number 901075.
Outstanding
5 January 2012Delivered on: 10 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 April 2010Delivered on: 29 April 2010
Satisfied on: 15 February 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 7
(8 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 7
(8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5
(7 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5
(7 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5
(7 pages)
2 October 2013Registration of charge 2612130006 (8 pages)
2 October 2013Registration of charge 2612130006 (8 pages)
19 September 2013Registration of charge 2612130005 (25 pages)
19 September 2013Registration of charge 2612130005 (25 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 24 May 2013 (1 page)
23 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
11 March 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 11 March 2013 (1 page)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
12 September 2012Appointment of Mr Thomas James Linklater Hutchison as a director (2 pages)
12 September 2012Appointment of Mr Thomas James Linklater Hutchison as a director (2 pages)
12 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Director's details changed for Derek Smart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Fiona Hutchison on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Derek Smart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Fiona Hutchison on 15 January 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / derek smart / 01/12/2008 (1 page)
16 January 2009Director's change of particulars / derek smart / 01/12/2008 (1 page)
10 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 May 2007Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2007Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
13 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 January 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
22 December 2003Incorporation (9 pages)
22 December 2003Incorporation (9 pages)