Company NameH W Marine Services Limited
Company StatusDissolved
Company NumberSC261938
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)
Previous NamesClipcycle Limited and Aberdeen Marine Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameHelen Wilson
NationalityBritish
StatusClosed
Appointed06 April 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 20 March 2015)
RoleCompany Director
Correspondence Address3 Eastside Drive
Westhill
AB32 6QN
Scotland
Director NameMrs Helen Wilson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 20 March 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Eastside Drive
Eastside Drive
Westhill
Aberdeenshire
AB32 6QN
Scotland
Director NameDavid Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eastside Drive
Westhill
AB32 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameACRO Accounting Ltd (Corporation)
StatusResigned
Appointed08 October 2010(6 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 June 2011)
Correspondence Address12 Grimond Court
Aberdeen
AB15 6XZ
Scotland

Location

Registered Address3 Eastside Drive
Westhill
AB32 6QN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2 at £1Helen Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,271
Cash£74,514
Current Liabilities£38,446

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Voluntary strike-off action has been suspended (1 page)
14 March 2014Voluntary strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Company name changed aberdeen marine services LIMITED\certificate issued on 25/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
25 February 2013Company name changed aberdeen marine services LIMITED\certificate issued on 25/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
8 February 2013Appointment of Mrs Helen Wilson as a director on 21 August 2012 (2 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(4 pages)
8 February 2013Appointment of Mrs Helen Wilson as a director on 21 August 2012 (2 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(4 pages)
8 February 2013Termination of appointment of David Wilson as a director on 21 August 2012 (1 page)
8 February 2013Termination of appointment of David Wilson as a director on 21 August 2012 (1 page)
16 January 2012Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011 (1 page)
16 January 2012Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011 (1 page)
16 January 2012Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page)
16 January 2012Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 May 2011Compulsory strike-off action has been suspended (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Register inspection address has been changed from C/O Acro Accounting Limited 3 Scylla Drive Cove Aberdeen AB12 3EG Scotland (1 page)
19 January 2011Register inspection address has been changed from C/O Acro Accounting Limited 3 Scylla Drive Cove Aberdeen AB12 3EG Scotland (1 page)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
11 October 2010Appointment of Acro Accounting Ltd as a secretary (2 pages)
11 October 2010Appointment of Acro Accounting Ltd as a secretary (2 pages)
20 July 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 July 2010Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page)
1 July 2010Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page)
8 February 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Wilson on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Wilson on 29 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 15/01/08; full list of members (3 pages)
24 July 2009Return made up to 15/01/08; full list of members (3 pages)
24 July 2009Return made up to 15/01/09; full list of members (3 pages)
24 July 2009Return made up to 15/01/09; full list of members (3 pages)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
10 May 2007Return made up to 15/01/07; full list of members (2 pages)
10 May 2007Return made up to 15/01/07; full list of members (2 pages)
9 May 2007Return made up to 15/01/06; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 May 2007Return made up to 15/01/06; full list of members (2 pages)
18 March 2005Return made up to 15/01/05; full list of members (6 pages)
18 March 2005Return made up to 15/01/05; full list of members (6 pages)
16 April 2004Memorandum and Articles of Association (8 pages)
16 April 2004Memorandum and Articles of Association (8 pages)
14 April 2004Company name changed clipcycle LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Company name changed clipcycle LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004New secretary appointed (1 page)
14 April 2004Registered office changed on 14/04/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 January 2004Incorporation (17 pages)
15 January 2004Incorporation (17 pages)