Company NameMarine Hotel Limited
Company StatusDissolved
Company NumberSC339789
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NameElmfleet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr William Alexander Benson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month (closed 23 May 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Alistair Elliot Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 month after company formation)
Appointment DurationResigned same day (resigned 23 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRangatra
Slack Of Bait, Drybridge
Buckie
Banffshire
AB56 5LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fiona Watt
33.33%
Ordinary
1 at £1Samuel Benson
33.33%
Ordinary
1 at £1William Alexander Benson
33.33%
Ordinary

Financials

Year2014
Net Worth£22,086
Cash£2,574
Current Liabilities£136,936

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 March 2014Delivered on: 7 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Park House Business Centre South Street Elgin Moray IV30 1JB on 27 August 2015 (1 page)
15 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(3 pages)
7 March 2014Registration of charge 3397890001 (20 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (16 pages)
5 November 2013Statement of capital following an allotment of shares on 20 March 2012
  • GBP 3
(6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Director's details changed for William Alexander Benson on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for William Alexander Benson on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Company name changed elmfleet LIMITED\certificate issued on 28/08/09 (2 pages)
11 August 2009Appointment terminated director alistair simpson (1 page)
11 August 2009Director appointed william alexander benson (2 pages)
11 August 2009Return made up to 18/03/09; full list of members; amend (5 pages)
20 April 2009Return made up to 18/03/09; full list of members (3 pages)
21 January 2009Director appointed alistair elliot simpson (2 pages)
28 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 April 2008Nc inc already adjusted 23/04/08 (1 page)
28 April 2008Appointment terminated secretary brian reid LTD. (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
28 April 2008Registered office changed on 28/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
18 March 2008Incorporation (17 pages)