Company NameMarine Asset Leasing Ltd.
Company StatusDissolved
Company NumberSC348465
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 6 months ago)
Dissolution Date22 October 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Tom Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed04 May 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Prospect Place
Westhill
AB32 6SY
Scotland
Director NameMr Donald William Featherstone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3 Prospect Place
Westhill
AB32 6SY
Scotland
Director NameJacobus Pot
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleFin Director
Country of ResidenceNigeria
Correspondence AddressElsie Femi Pearse Road 16
Lagos
Nigeria
Director NameJacobus Johannes Roomans
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed12 September 2008(same day as company formation)
RolePresident
Country of ResidenceNigeria
Correspondence Address4a Lees Road
Ikoyi
Lagos
Nigeria
Director NameMr Harry Stephen Assiter
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla J72 Cedre Villas
Silicon Oasis
Dubai
United Arab Emirates
Director NameMr Henk Vastenholt
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2017(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Prospect Place
Westhill
AB32 6SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sea Trucks International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,061,238
Gross Profit£124,209
Net Worth£443,601
Cash£3,951
Current Liabilities£14,477,418

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 October 2020Final Gazette dissolved following liquidation (1 page)
22 July 2020Final account prior to dissolution in MVL (final account attached) (8 pages)
22 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-11
(1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
17 April 2018Notification of Ian Morton as a person with significant control on 15 June 2017 (2 pages)
13 April 2018Cessation of Sea Trucks International as a person with significant control on 15 June 2017 (1 page)
13 April 2018Termination of appointment of Henk Vastenholt as a director on 30 June 2017 (1 page)
12 April 2018Notification of Chad Griffin as a person with significant control on 15 June 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2017Memorandum and Articles of Association (6 pages)
18 May 2017Memorandum and Articles of Association (6 pages)
5 May 2017Appointment of Mr Don William Featherstone as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Henk Vastenholt as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Henk Vastenholt as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Jacobus Johannes Roomans as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Jacobus Johannes Roomans as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Tom Ehret as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Tom Ehret as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Don William Featherstone as a director on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Harry Stephen Assiter as a director on 6 June 2016 (1 page)
4 May 2017Termination of appointment of Harry Stephen Assiter as a director on 6 June 2016 (1 page)
27 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
23 September 2014Director's details changed for Mr Harry Stephen Assiter on 10 January 2014 (2 pages)
23 September 2014Director's details changed for Mr Harry Stephen Assiter on 10 January 2014 (2 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2013Memorandum and Articles of Association (7 pages)
9 April 2013Memorandum and Articles of Association (7 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Jacobus Pot as a director (1 page)
18 April 2011Termination of appointment of Jacobus Pot as a director (1 page)
18 April 2011Appointment of Mr Harry Stephen Assiter as a director (2 pages)
18 April 2011Appointment of Mr Harry Stephen Assiter as a director (2 pages)
13 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Director's details changed for Jacobus Pot on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Jacobus Johannes Roomans on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Jacobus Johannes Roomans on 12 September 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Jacobus Pot on 12 September 2010 (2 pages)
18 September 2009Return made up to 12/09/09; full list of members (3 pages)
18 September 2009Return made up to 12/09/09; full list of members (3 pages)
16 September 2009Appointment terminated secretary brian reid LTD. (1 page)
16 September 2009Appointment terminated secretary brian reid LTD. (1 page)
11 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
11 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
22 September 2008Director appointed jacobus johannes roomans (2 pages)
22 September 2008Director appointed jacobus pot (2 pages)
22 September 2008Director appointed jacobus pot (2 pages)
22 September 2008Director appointed jacobus johannes roomans (2 pages)
17 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 September 2008Incorporation (18 pages)
12 September 2008Incorporation (18 pages)