Company NameMarinspect Engineering Limited
DirectorRussell Rodger Jordan
Company StatusActive
Company NumberSC263266
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Previous NamesMarinspect UK Ltd and Jetpatcher Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(3 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAzets Ventura Park Road
Tamworth
B78 3HL
Director NameChristopher Paul Langdon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 month after company formation)
Appointment Duration3 years (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressHojvangs Parkvej 8
Esbjerg
Jylland Dk6700
Foreign
Secretary NameKirsty Anne Langdon
NationalityBritish
StatusResigned
Appointed01 September 2004(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 December 2004)
RoleSecretary
Correspondence Address152 Midstocket Road
Aberdeen
AB15 5HX
Scotland
Director NameStuart Bateman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(11 months after company formation)
Appointment Duration5 years (resigned 15 January 2010)
RoleCompany Director
Correspondence AddressAlcester
Shaftesbury Road
Gillingham
Dorset
SP8 4LJ
Director NameMr Kelvin Stephen Saxby Hide
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2005(11 months after company formation)
Appointment Duration3 years (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackens 60 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(11 months after company formation)
Appointment Duration3 years (resigned 05 February 2008)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameRandall Anthony Harford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityTrinidadian
StatusResigned
Appointed02 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address7 Barbados Road
Federation Park
Port Of Spain
Foreign
Director NameMr Stephen Barry Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Roman Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1DB
Secretary NameMrs Karen Marie Birch
StatusResigned
Appointed23 September 2011(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2012)
RoleCompany Director
Correspondence AddressUnit 6 Roman Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1DB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameEutec Ltd (Corporation)
StatusResigned
Appointed11 March 2004(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2004)
Correspondence Address152 Midstocket Road
Aberdeen
AB15 5HX
Scotland
Secretary NameInternational Marine Contractors Limited (Corporation)
StatusResigned
Appointed01 December 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2007)
Correspondence AddressAlcester
Shaftesbury Road
Gillingham
Dorset
SP8 4LJ
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2011)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressAzets Titanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Russell Rodger Jordan
50.00%
Ordinary
5k at £1Russell Rodger Jordan
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,769,744
Current Liabilities£3,769,744

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 January 2023 (1 year, 2 months ago)
Next Return Due4 February 2024 (overdue)

Charges

6 October 2005Delivered on: 25 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS on 8 June 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 August 2012Company name changed jetpatcher LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
21 August 2012Company name changed jetpatcher LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Change of name notice (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
3 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 January 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 3 January 2012 (1 page)
3 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 January 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 3 January 2012 (1 page)
23 September 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
23 September 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
23 September 2011Appointment of Mr Stephen Barry Smith as a director (2 pages)
23 September 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
23 September 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
23 September 2011Appointment of Mr Stephen Barry Smith as a director (2 pages)
12 September 2011Company name changed marinspect uk LTD\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Company name changed marinspect uk LTD\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Stuart Bateman as a director (2 pages)
21 January 2010Termination of appointment of Stuart Bateman as a director (2 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
22 July 2009Total exemption full accounts made up to 28 February 2007 (9 pages)
22 July 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
22 July 2009Total exemption full accounts made up to 28 February 2007 (9 pages)
22 July 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
11 March 2009Return made up to 10/02/09; full list of members (4 pages)
11 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2008Return made up to 10/02/08; full list of members (6 pages)
10 March 2008Return made up to 10/02/08; full list of members (6 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
11 July 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
11 July 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
4 May 2007Return made up to 10/02/07; full list of members (9 pages)
4 May 2007Return made up to 10/02/07; full list of members (9 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
30 June 2006Registered office changed on 30/06/06 from: 152 midstocket road aberdeen AB15 5HX (1 page)
30 June 2006Registered office changed on 30/06/06 from: 152 midstocket road aberdeen AB15 5HX (1 page)
14 June 2006Ad 17/11/05--------- £ si 4900@1 (3 pages)
14 June 2006Ad 17/11/05--------- £ si 4900@1 (3 pages)
14 June 2006Nc inc already adjusted 17/11/05 (1 page)
14 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2006Nc inc already adjusted 17/11/05 (1 page)
14 June 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
14 June 2006Ad 17/11/05--------- £ si 5000@1 (2 pages)
14 June 2006Ad 17/11/05--------- £ si 5000@1 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2006Return made up to 10/02/06; full list of members (8 pages)
5 June 2006Return made up to 10/02/06; full list of members (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
13 March 2005Return made up to 10/02/05; full list of members (2 pages)
13 March 2005Return made up to 10/02/05; full list of members (2 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 December 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004New secretary appointed (1 page)
11 March 2004New secretary appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (1 page)
10 February 2004Incorporation (13 pages)
10 February 2004Incorporation (13 pages)