Company NameMarine Technical Limits Limited
Company StatusActive
Company NumberSC296592
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Alison Maclean
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKennethmont House
Kirkhill
Kennethmont
Aberdeen
AB54 4NP
Scotland
Director NameMr Calum Maclean
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKennethmont House
Kirkhill
Kennethmont
Aberdeen
AB54 4NP
Scotland
Director NameMatthew Lewin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address12 Oakhill Grange
Aberdeen
AB15 5EB
Scotland
Director NameSarah Lewin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Oakhill Grange
Aberdeen
AB15 5EB
Scotland
Secretary NameMrs Alison Maclean
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennethmont House
Kirkhill
Kennethmont
Aberdeen
AB54 4NP
Scotland

Contact

Websitetechnical-limits.com
Email address[email protected]
Telephone01224 208180
Telephone regionAberdeen

Location

Registered AddressMarine Technical Limits Ltd Tofthills Avenue
Midmill Business Park, Kintore
Inverurie
Aberdeenshire
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

25 at £1Matthew Lewin
25.00%
Ordinary
25 at £1Mr Calum Maclean
25.00%
Ordinary
25 at £1Mrs Alison Maclean
25.00%
Ordinary
25 at £1Sarah Lewin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,110,756
Cash£760,914
Current Liabilities£691,649

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
15 April 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
22 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 February 2017Director's details changed for Sarah Lewin on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Sarah Lewin on 28 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Director's details changed for Matthew Lewin on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Matthew Lewin on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
3 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Registered office address changed from Kennethmont House Kennethmont Huntly AB54 4NP on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Kennethmont House Kennethmont Huntly AB54 4NP on 26 February 2013 (1 page)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Sarah Lewin on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Mrs Alison Maclean on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Calum Maclean on 3 February 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Mrs Alison Maclean on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Sarah Lewin on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Sarah Lewin on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Matthew Lewin on 3 February 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Mrs Alison Maclean on 3 February 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Matthew Lewin on 3 February 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Matthew Lewin on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Calum Maclean on 3 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Calum Maclean on 3 February 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 28/02/09; full list of members (5 pages)
17 June 2009Return made up to 28/02/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 November 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
28 November 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
3 February 2006Incorporation (18 pages)
3 February 2006Incorporation (18 pages)