Company NameMarine & Technical Services (Highland) Limited
DirectorJohn MacDonald Stewart
Company StatusActive
Company NumberSC319578
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John MacDonald Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleConstruction Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address3 Forest Drive
Balloch
Inverness
IV2 7HT
Scotland
Secretary NameShani Stewart
NationalityBritish
StatusCurrent
Appointed24 April 2008(1 year, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address3 Forest Drive
Balloch
Inverness
IV2 7HT
Scotland
Secretary NameMr James David McKie
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDarroch House
Muir Of Ord
Ross-Shire
IV6 7QZ
Scotland

Location

Registered AddressRobertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Macdonald Stewart
50.00%
Ordinary
1 at £1Shani Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£6,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Robertson House Shore Street Inverness Highland IV1 1NF on 15 June 2020 (1 page)
29 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Change of details for Mr John Macdonald Stewart as a person with significant control on 1 April 2019 (2 pages)
5 April 2019Secretary's details changed for Shani Stewart on 1 April 2019 (1 page)
5 April 2019Director's details changed for Mr John Macdonald Stewart on 1 April 2019 (2 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Registered office address changed from James Mckie & Co 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 7 May 2013 (1 page)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from James Mckie & Co 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from James Mckie & Co 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 7 May 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU on 20 December 2011 (1 page)
26 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 22 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for John Macdonald Stewart on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John Macdonald Stewart on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John Macdonald Stewart on 8 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
12 September 2008Appointment terminated secretary james mckie (1 page)
12 September 2008Secretary appointed shani stewart (2 pages)
12 September 2008Ad 26/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 September 2008Secretary appointed shani stewart (2 pages)
12 September 2008Ad 26/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 September 2008Appointment terminated secretary james mckie (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)