Company NameTerra Mare Resources Limited
Company StatusDissolved
Company NumberSC294621
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)
Dissolution Date18 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stewart Banks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2005(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 18 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUplands 20 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AB
Scotland
Secretary NameMr John Geddes
NationalityBritish
StatusClosed
Appointed29 December 2005(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 18 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Abbotshall Drive
Cults
Aberdeen
Aberdeenshire
AB15 9JJ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2006
Net Worth£17,802
Cash£30,275
Current Liabilities£23,370

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2023Final Gazette dissolved following liquidation (1 page)
18 November 2022Final account prior to dissolution in a winding-up by the court (17 pages)
28 June 2011Registered office address changed from 20 North Deeside Road Bieldside Aberdeen AB15 9AB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 20 North Deeside Road Bieldside Aberdeen AB15 9AB on 28 June 2011 (1 page)
16 May 2011Notice of winding up order (1 page)
16 May 2011Notice of winding up order (1 page)
16 May 2011Court order notice of winding up (1 page)
16 May 2011Court order notice of winding up (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 3
(4 pages)
7 April 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 3
(4 pages)
4 January 2010Secretary's details changed for John Geddes on 16 December 2009 (1 page)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for John Geddes on 16 December 2009 (1 page)
4 January 2010Director's details changed for Michael Stewart Banks on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Stewart Banks on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
31 July 2009Return made up to 16/12/08; full list of members (3 pages)
31 July 2009Return made up to 16/12/08; full list of members (3 pages)
30 July 2009Return made up to 16/12/07; full list of members (3 pages)
30 July 2009Return made up to 16/12/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 16/12/06; full list of members (6 pages)
20 February 2007Return made up to 16/12/06; full list of members (6 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Director resigned (1 page)
9 January 2006Ad 29/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Ad 29/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
16 December 2005Incorporation (15 pages)
16 December 2005Incorporation (15 pages)