19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director Name | Ms Athanasia Politou |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Accountant |
Country of Residence | Greece |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Miss Artemis Danousi |
---|---|
Status | Current |
Appointed | 12 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Agiassou 34, Athens, Greece Agiassou 34, 15235 Ath Athens 15235 |
Director Name | Patrick Quirke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | David Joseph Ronayne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr George Scott Macleod |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendaruel 28 Drummond Road Inverness Highland IV2 4NF Scotland |
Secretary Name | Ms Nadiya Isikova |
---|---|
Status | Resigned |
Appointed | 30 September 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Ms Eleni Siouti |
---|---|
Status | Resigned |
Appointed | 27 November 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cmi Offshore (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,233 |
Gross Profit | £1,343 |
Net Worth | £594,326 |
Cash | £341 |
Current Liabilities | £1,000,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
2 June 2015 | Delivered on: 4 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2008 | Delivered on: 12 May 2008 Satisfied on: 23 August 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel C.M. kurik, official number 740037. Fully Satisfied |
30 April 2008 | Delivered on: 12 May 2008 Satisfied on: 23 August 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment Secured details: $20,000,000. Particulars: All the owners right title and interest present and future in the earnings, the charter rights & the requisition compensation. Fully Satisfied |
30 April 2008 | Delivered on: 12 May 2008 Satisfied on: 23 August 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of covenants Secured details: $20,000,000. Particulars: The motor vessel cm kurik registered in the ownership of the owner under the flag of the cayman islands at the port of george town with official number 740037. Fully Satisfied |
27 April 2007 | Delivered on: 5 May 2007 Satisfied on: 23 August 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: Sums due in respect of a loan of us$2,300,000. Particulars: The earnings, the charter rights and requisition compensation in connection with the vessel cm kurik official number 740037. Fully Satisfied |
27 April 2007 | Delivered on: 5 May 2007 Satisfied on: 23 August 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of covenants Secured details: Sums due in respect of a loan of us$2,300,000. Particulars: The earnings and requisition compensation in respect of the vessel cm kurik official number 740037. Fully Satisfied |
27 April 2007 | Delivered on: 5 May 2007 Satisfied on: 23 August 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: First priority cayman islands statutory mortgage Secured details: Sums due in respect of a loan of us$2,300,000. Particulars: 64/64TH shares in the vessel cm kurik official number 740037. Fully Satisfied |
26 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
12 April 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 April 2023 | Change of details for Cmi Offshore Marine Ltd (Ex Cmi Offshore (Uk) Limited) as a person with significant control on 14 November 2022 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
31 May 2022 | Resolutions
|
11 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
10 February 2022 | Change of details for Cmi Offshore (Uk) Limited as a person with significant control on 19 November 2021 (2 pages) |
12 January 2022 | Company name changed cm kurik LIMITED\certificate issued on 12/01/22
|
17 August 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Eleni Siouti as a secretary on 12 February 2018 (1 page) |
13 February 2018 | Appointment of Miss Artemis Danousi as a secretary on 12 February 2018 (2 pages) |
27 November 2017 | Termination of appointment of Nadiya Isikova as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Ms Eleni Siouti as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Nadiya Isikova as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Ms Eleni Siouti as a secretary on 27 November 2017 (2 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 November 2016 | Secretary's details changed for Ms Nadiya Isikova on 28 November 2016 (1 page) |
28 November 2016 | Secretary's details changed for Ms Nadiya Isikova on 28 November 2016 (1 page) |
25 November 2016 | Appointment of Ms Nadiya Isikova as a secretary on 30 September 2016 (2 pages) |
25 November 2016 | Appointment of Ms Nadiya Isikova as a secretary on 30 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 26 September 2016 (1 page) |
13 August 2016 | Satisfaction of charge SC3201410007 in full (4 pages) |
13 August 2016 | Satisfaction of charge SC3201410007 in full (4 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2015 | Registration of charge SC3201410007, created on 2 June 2015 (10 pages) |
4 June 2015 | Registration of charge SC3201410007, created on 2 June 2015 (10 pages) |
4 June 2015 | Registration of charge SC3201410007, created on 2 June 2015 (10 pages) |
23 April 2015 | Memorandum and Articles of Association (5 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (5 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Resolutions
|
30 December 2014 | Termination of appointment of George Scott Macleod as a director on 16 December 2014 (1 page) |
30 December 2014 | Termination of appointment of George Scott Macleod as a director on 16 December 2014 (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 January 2014 | Termination of appointment of Patrick Quirke as a director (1 page) |
30 January 2014 | Termination of appointment of Patrick Quirke as a director (1 page) |
30 January 2014 | Appointment of Ms Athanasia Politou as a director (2 pages) |
30 January 2014 | Appointment of Ms Athanasia Politou as a director (2 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
11 September 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
22 May 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 18 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 18 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Termination of appointment of David Ronayne as a director (1 page) |
24 January 2012 | Termination of appointment of David Ronayne as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 April 2010 | Director's details changed for Pat Quirke on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Richard Jeffrey Keisner on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Ronayne on 2 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Pat Quirke on 2 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Pat Quirke on 2 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Richard Jeffrey Keisner on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Ronayne on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Richard Jeffrey Keisner on 2 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Ronayne on 2 April 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Return made up to 02/04/09; no change of members (5 pages) |
21 April 2009 | Return made up to 02/04/09; no change of members (5 pages) |
7 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
12 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
18 April 2008 | Director appointed pat quirke (2 pages) |
18 April 2008 | Director appointed pat quirke (2 pages) |
18 April 2008 | Director appointed david ronayne (2 pages) |
18 April 2008 | Director appointed david ronayne (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
5 May 2007 | Partic of mort/charge * (9 pages) |
5 May 2007 | Partic of mort/charge * (11 pages) |
5 May 2007 | Partic of mort/charge * (11 pages) |
5 May 2007 | Partic of mort/charge * (9 pages) |
5 May 2007 | Partic of mort/charge * (9 pages) |
5 May 2007 | Partic of mort/charge * (9 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
13 April 2007 | Company name changed ensco 148 LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed ensco 148 LIMITED\certificate issued on 13/04/07 (2 pages) |
2 April 2007 | Incorporation (19 pages) |
2 April 2007 | Incorporation (19 pages) |