Company NameLand & Marine Trimmers Ltd
DirectorsDavid Edward James and Gareth Alan Williams
Company StatusActive
Company NumberSC333817
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward James
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(same day as company formation)
RoleCoach Trimmer
Country of ResidenceEngland
Correspondence Address19 St Thomas Drive
Rannsley
Cannock
Staffordshire
WS12 0FG
Director NameMr Gareth Alan Williams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(5 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartindale Hawks Green
Cannock
Staffordshire
WS11 7XN
Director NameMrs Sharon Kean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Secretary NameMrs Sharon Kean
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameMr Alexander Bryan Kean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcliffe 20 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitemarinetrimmers.com

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

75 at £1Wilbar Components LTD
72.82%
Ordinary
25 at £1David Edward James
24.27%
Ordinary
3 at £1Wilbar Components LTD
2.91%
Ordinary A-j

Financials

Year2014
Net Worth-£8,724
Cash£22,605
Current Liabilities£84,071

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

14 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
10 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
11 March 2021Change of details for Wilbar Components Limited as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Cessation of David Edward James as a person with significant control on 11 March 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 November 2020Director's details changed for Mr Gareth Alan Williams on 1 July 2020 (2 pages)
9 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 January 2018Registered office address changed from 8 School Wynd Pittenweem Anstruther Fife KY10 2PN to 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8AN on 26 January 2018 (1 page)
14 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 103
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 103
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 103

Statement of capital on 2014-11-13
  • GBP 103
(5 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 103

Statement of capital on 2014-11-13
  • GBP 103
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 103
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 103
(5 pages)
15 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for David Edward James on 11 November 2012 (2 pages)
15 January 2013Director's details changed for David Edward James on 11 November 2012 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 January 2013Appointment of Mr Gareth Alan Williams as a director (3 pages)
8 January 2013Appointment of Mr Gareth Alan Williams as a director (3 pages)
29 November 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 29 November 2012 (1 page)
4 May 2012Termination of appointment of Alexander Kean as a director (1 page)
4 May 2012Termination of appointment of Alexander Kean as a director (1 page)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Termination of appointment of Sharon Kean as a director (1 page)
9 January 2012Termination of appointment of Sharon Kean as a director (1 page)
9 January 2012Termination of appointment of Sharon Kean as a secretary (1 page)
9 January 2012Termination of appointment of Sharon Kean as a secretary (1 page)
21 December 2011Appointment of Mr Alexander Bryan Kean as a director (2 pages)
21 December 2011Appointment of Mr Alexander Bryan Kean as a director (2 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 February 2009Return made up to 12/11/08; full list of members (4 pages)
13 February 2009Return made up to 12/11/08; full list of members (4 pages)
28 May 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
28 May 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
30 November 2007Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
30 November 2007Ad 12/11/07--------- £ si 102@1=102 £ ic 1/103 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Ad 12/11/07--------- £ si 102@1=102 £ ic 1/103 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
13 November 2007Director resigned (1 page)
12 November 2007Incorporation (15 pages)
12 November 2007Incorporation (15 pages)