Thurso
Caithness
KW14 7XB
Scotland
Director Name | Mr Kenneth Chiu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 August 2021) |
Role | General Manager |
Country of Residence | Hong Kong |
Correspondence Address | Suite 215 Delta House 3 On Yiu Street Shatin Nt Hong Kong |
Director Name | Mr Bipin Jagubhai Patel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2014(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beggars Lane Leicester Forest East Leicester Leicestershire LE3 3NQ |
Director Name | Mr Simon David Maycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Princes Street Thurso Caithness KW14 7BQ Scotland |
Director Name | Debbie Dennon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Project Assistant |
Correspondence Address | 8a Farmacres Thurso Caithness KW14 7BZ Scotland |
Director Name | Audrey Denoon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Henderson Court Thurso Caithness KW14 7LB Scotland |
Director Name | Alisha Mackay |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Architect |
Correspondence Address | 12 Upper Burnside Drive Thurso Caithness KW14 7XB Scotland |
Director Name | Mrs Catherine Mackay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Upper Burnside Drive Thurso Caithness KW14 7XB Scotland |
Director Name | Iain Mackay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Chartered Electrical Engineer |
Correspondence Address | 11 Vulcan Court Thurso Caithness KW14 7JJ Scotland |
Director Name | Mr Kevin Charles Morris |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Henderson Court Thurso Caithness KW14 7LB Scotland |
Secretary Name | Debbie Dennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Farmacres Thurso Caithness KW14 7BZ Scotland |
Director Name | Mr Alistair Murray |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 January 2020) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 2 Dwarwick Court Thurso Caithness KW14 8QL Scotland |
Director Name | Mr John Alborough |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2013) |
Role | Businessman |
Correspondence Address | The Old Church Auchnagatt Auchnagatt Aberdeenshire Ab41 8b |
Director Name | Mr Stuart Gibb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2013) |
Role | Environmental Scientist |
Correspondence Address | Eastfield Dunnet By Thurso Caithness KW14 8XF Scotland |
Director Name | Mr David Paul |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2010) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Beechwood Gardens Westhill Aberdeenshire AB32 6YE Scotland |
Registered Address | 3a Princes Street Thurso Caithness KW14 7BQ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
660 at £1 | Enginsoft Spa 9.99% Ordinary |
---|---|
297 at £1 | Bipin Kumar Jagubhai Patel 4.50% Ordinary |
266 at £1 | Kevin Charles Morris 4.03% Ordinary |
1.8k at £1 | Robert Mackay 27.77% Ordinary |
1.8k at £1 | Alistair Murray 27.72% Ordinary |
1.5k at £1 | Kenneth Chiu 22.18% Ordinary |
148 at £1 | Stuart Gibb 2.24% Ordinary |
104 at £1 | John Alborough 1.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,855 |
Cash | £1,880 |
Current Liabilities | £10,742 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (3 pages) |
9 July 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
9 July 2020 | Appointment of Mr Simon David Maycock as a director on 4 July 2019 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 January 2020 | Termination of appointment of Alistair Murray as a director on 27 January 2020 (1 page) |
20 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 September 2018 | Registered office address changed from 12 Upper Burnside Drive Thurso KW14 7XB to 3a Princes Street Thurso Caithness KW14 7BQ on 27 September 2018 (1 page) |
28 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Robert Mackay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Robert Mackay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alistair Murray as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alistair Murray as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alistair Murray as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Robert Mackay as a person with significant control on 3 July 2017 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2016 | Annual return made up to 4 June 2016 Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 November 2015 | Director's details changed for Mr Kenneth Chiu on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Kenneth Chiu on 3 November 2015 (2 pages) |
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Appointment of Mr Bipin Jagubhai Patel as a director on 14 December 2014 (2 pages) |
24 August 2015 | Appointment of Mr Bipin Jagubhai Patel as a director on 14 December 2014 (2 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Company name changed vemarine LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed vemarine LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Resolutions
|
9 January 2014 | Termination of appointment of Debbie Dennon as a secretary (1 page) |
9 January 2014 | Termination of appointment of Debbie Dennon as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Alborough as a director (1 page) |
12 September 2013 | Termination of appointment of Kevin Morris as a director (1 page) |
12 September 2013 | Termination of appointment of John Alborough as a director (1 page) |
12 September 2013 | Termination of appointment of Kevin Morris as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Gibb as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Gibb as a director (1 page) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 December 2010 | Termination of appointment of David Paul as a director (1 page) |
28 December 2010 | Termination of appointment of David Paul as a director (1 page) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Appointment of Mr David Paul as a director (2 pages) |
22 June 2010 | Appointment of Mr David Paul as a director (2 pages) |
22 June 2010 | Appointment of Mr Kenneth Chiu as a director (2 pages) |
22 June 2010 | Appointment of Mr Kenneth Chiu as a director (2 pages) |
21 June 2010 | Termination of appointment of Iain Mackay as a director (1 page) |
21 June 2010 | Termination of appointment of Iain Mackay as a director (1 page) |
19 June 2010 | Termination of appointment of Alisha Mackay as a director (1 page) |
19 June 2010 | Termination of appointment of Debbie Dennon as a director (1 page) |
19 June 2010 | Termination of appointment of Debbie Dennon as a director (1 page) |
19 June 2010 | Termination of appointment of Alisha Mackay as a director (1 page) |
19 June 2010 | Termination of appointment of Catherine Mackay as a director (1 page) |
19 June 2010 | Termination of appointment of Audrey Denoon as a director (1 page) |
19 June 2010 | Termination of appointment of Audrey Denoon as a director (1 page) |
19 June 2010 | Termination of appointment of Catherine Mackay as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Director appointed mr stuart gibb (1 page) |
1 July 2009 | Director appointed mr john alborough (1 page) |
1 July 2009 | Director appointed mr john alborough (1 page) |
1 July 2009 | Director appointed mr stuart gibb (1 page) |
30 June 2009 | Director appointed mr alistair murray (1 page) |
30 June 2009 | Return made up to 04/06/09; full list of members (9 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (9 pages) |
30 June 2009 | Director appointed mr alistair murray (1 page) |
19 August 2008 | Director's change of particulars / robert mackay / 15/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / robert mackay / 15/08/2008 (1 page) |
4 June 2008 | Incorporation (22 pages) |
4 June 2008 | Incorporation (22 pages) |