Company NameOP Marine Limited
Company StatusDissolved
Company NumberSC314275
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven John Ingle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(1 month after company formation)
Appointment Duration9 years (closed 27 February 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Nook
2 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9LT
Scotland
Director NameMr John Ross Petrie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 27 February 2016)
RoleProject Director
Country of ResidenceScotland
Correspondence Address1 Fruin Lane
Helensburgh
Dunbartonshire
G84 7SY
Scotland
Secretary NameLaureen Ingle
NationalityBritish
StatusResigned
Appointed12 February 2007(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressThe Nook
2 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9LT
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

85 at 1Steven John Ingle
85.00%
Ordinary
15 at 1John Petrie
15.00%
Ordinary

Financials

Year2014
Net Worth£20,736
Cash£153,756
Current Liabilities£1,896,265

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Notice of final meeting of creditors (6 pages)
27 November 2015Notice of final meeting of creditors (6 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
9 December 2010Court order notice of winding up (1 page)
9 December 2010Notice of winding up order (1 page)
9 December 2010Court order notice of winding up (1 page)
9 December 2010Notice of winding up order (1 page)
7 December 2010Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010 (2 pages)
15 November 2010Order of court recall of provisional liquidator (1 page)
15 November 2010Order of court recall of provisional liquidator (1 page)
4 November 2010Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010 (2 pages)
3 November 2010Appointment of a provisional liquidator (1 page)
3 November 2010Appointment of a provisional liquidator (1 page)
15 October 2010Order of court to rescind winding up (1 page)
15 October 2010Order of court to rescind winding up (1 page)
8 October 2010Appointment of a provisional liquidator (1 page)
8 October 2010Appointment of a provisional liquidator (1 page)
8 October 2010Termination of appointment of Laureen Ingle as a secretary (1 page)
8 October 2010Termination of appointment of Laureen Ingle as a secretary (1 page)
1 September 2010Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 1 September 2010 (1 page)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 February 2010Director's details changed for Steven John Ingle on 9 January 2010 (2 pages)
5 February 2010Director's details changed for John Ross Petrie on 9 January 2010 (2 pages)
5 February 2010Director's details changed for John Ross Petrie on 9 January 2010 (2 pages)
5 February 2010Director's details changed for Steven John Ingle on 9 January 2010 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Director's details changed for John Ross Petrie on 9 January 2010 (2 pages)
5 February 2010Director's details changed for Steven John Ingle on 9 January 2010 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Director appointed john ross petrie (2 pages)
7 July 2008Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 July 2008Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 July 2008Director appointed john ross petrie (2 pages)
7 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
7 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 11 langlook crescent crookston glasgow G53 7NR (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Registered office changed on 12/02/07 from: 11 langlook crescent crookston glasgow G53 7NR (1 page)
9 January 2007Incorporation (13 pages)
9 January 2007Incorporation (13 pages)