Company NameClass 1 Maritime Ltd
Company StatusActive
Company NumberSC341360
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous NameCampbeltown Pilots Ltd

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jonathan Charles Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleMarine Services
Country of ResidenceScotland
Correspondence Address31 Mansfield Avenue
Cambuslang
Glasgow
G72 8NZ
Scotland
Director NameCapt Robert Keir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleMarine Services
Country of ResidenceUnited Kingdom
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameMrs Yvonne Hague
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameMrs Angela Helen Mary Keir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameMr Kenneth Paul Macinnes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleMarine Services
Country of ResidenceUnited Kingdom
Correspondence Address56 Spinnaker Way
Dalgety Bay
Fife
KY11 9GU
Scotland
Secretary NameMrs Angela Helen Mary Keir
StatusResigned
Appointed26 September 2010(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2019)
RoleCompany Director
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland

Contact

Websitecampbeltownpilots.com

Location

Registered Address46 Court Street
Dundee
DD3 7QT
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jonathan Charles Hague
50.00%
Ordinary
25 at £1Angela Helen Mary Keir
25.00%
Ordinary
25 at £1Robert Keir
25.00%
Ordinary

Financials

Year2014
Net Worth£27,134
Cash£2,908
Current Liabilities£10,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Director's details changed for Mr. Robert Keir on 12 August 2019 (2 pages)
4 September 2019Director's details changed for Mrs Angela Helen Mary Keir on 12 August 2019 (2 pages)
20 May 2019Appointment of Mrs Yvonne Hague as a director on 20 May 2019 (2 pages)
20 May 2019Termination of appointment of Angela Helen Mary Keir as a secretary on 20 May 2019 (1 page)
20 May 2019Appointment of Mrs Angela Helen Mary Keir as a director on 20 May 2019 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Company name changed campbeltown pilots LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
24 February 2015Company name changed campbeltown pilots LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Kenneth Macinnes as a director (1 page)
5 March 2013Termination of appointment of Kenneth Macinnes as a director (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages)
18 April 2012Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages)
18 April 2012Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages)
18 April 2012Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 September 2011Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 September 2010Appointment of Mrs. Angela Helen Mary Keir as a secretary (1 page)
26 September 2010Appointment of Mrs. Angela Helen Mary Keir as a secretary (1 page)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr. Jonathan Charles Hague on 14 April 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr. Jonathan Charles Hague on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr. Kenneth Paul Macinnes on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr. Robert Keir on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr. Robert Keir on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr. Kenneth Paul Macinnes on 14 April 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Return made up to 14/04/09; full list of members (4 pages)
2 June 2009Return made up to 14/04/09; full list of members (4 pages)
1 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 December 2008Director's change of particulars / kenneth macinnes / 24/11/2008 (1 page)
9 December 2008Director's change of particulars / kenneth macinnes / 24/11/2008 (1 page)
14 April 2008Incorporation (14 pages)
14 April 2008Incorporation (14 pages)