Company NameScapaflow Marine Limited
Company StatusDissolved
Company NumberSC299287
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robin Galloway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11/15 Silvermills
Edinburgh
EH3 5BF
Scotland
Secretary NameMr Iain Finlayson
NationalityBritish
StatusClosed
Appointed19 April 2006(4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 22 September 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence Address116 St Stephen Street
Edinburgh
EH3 5AD
Scotland
Director NameMr Iain Finlayson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(8 years after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 C/O Lwj & Co
Forth Street
Edinburgh
Midlothian
EH1 3LH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 C/O Lwj & Co
Forth Street
Edinburgh
Midlothian
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Robin Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth£1,484
Cash£50
Current Liabilities£6,271

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Registered office address changed from 116/1 st Stephen Street Edinburgh EH3 5AD to 20 C/O Lwj & Co Forth Street Edinburgh Midlothian EH1 3LH on 2 November 2018 (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
20 January 2015Appointment of Mr Iain Finlayson as a director on 31 March 2014 (2 pages)
20 January 2015Appointment of Mr Iain Finlayson as a director on 31 March 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Director's details changed for Mr Robin Galloway on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Robin Galloway on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Robin Galloway on 3 May 2011 (2 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Robin Galloway on 21 March 2010 (2 pages)
19 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Robin Galloway on 21 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 21/03/09; full list of members (3 pages)
4 June 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Return made up to 21/03/08; full list of members (3 pages)
23 February 2009Return made up to 21/03/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 March 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2007Registered office changed on 10/04/07 from: certax accounting 8A randolph crescent edinburgh EH3 7TH (1 page)
10 April 2007Registered office changed on 10/04/07 from: certax accounting 8A randolph crescent edinburgh EH3 7TH (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
23 March 2006Director resigned (2 pages)
23 March 2006Director resigned (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (6 pages)
21 March 2006Incorporation (6 pages)