Company NameNorth Isles Marine Limited
DirectorsGilbert Ian Clark and Marianne Louise Clark
Company StatusActive
Company NumberSC348705
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gilbert Ian Clark
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHalcyon East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameMrs Marianne Louise Clark
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Secretary NameMarianne Louise Clark
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalcyon East Voe
Scalloway
Shetland
ZE1 0US
Scotland

Contact

Telephone01957 711260
Telephone regionMid Yell, Shetland Islands

Location

Registered AddressHalcyon East Voe
Scalloway
Shetland
ZE1 0US
Scotland
ConstituencyOrkney and Shetland
WardShetland Central

Financials

Year2013
Net Worth£785,093
Current Liabilities£533,606

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

6 January 2020Delivered on: 20 January 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 10 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64THS shares in the vessel 'settler' official number 921220.
Outstanding
25 November 2015Delivered on: 1 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Vessels ronja settler imo number 8258703 and norholm imo number 9139567. please see insturment for further details.
Outstanding
24 October 2011Delivered on: 29 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2009Delivered on: 3 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of martin saele rss number 915353.
Outstanding
12 October 2008Delivered on: 18 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 February 2009Delivered on: 6 February 2009
Satisfied on: 6 November 2015
Persons entitled: The Shetland Development Trust

Classification: Ships mortgage
Secured details: All sums due or to become due.
Particulars: The vessel martin saele (official number IMO9139567).
Fully Satisfied
26 November 2008Delivered on: 4 December 2008
Satisfied on: 6 November 2015
Persons entitled: Shetland Islands Council

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

2 October 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 January 2020Registration of charge SC3487050008, created on 6 January 2020 (17 pages)
26 September 2019Satisfaction of charge 4 in full (1 page)
26 September 2019Part of the property or undertaking has been released from charge SC3487050006 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 September 2017Change of details for Marianne Louise Clark as a person with significant control on 28 August 2017 (2 pages)
18 September 2017Director's details changed for Marianne Clark on 28 August 2017 (2 pages)
18 September 2017Change of details for Marianne Louise Clark as a person with significant control on 28 August 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Director's details changed for Marianne Clark on 28 August 2017 (2 pages)
18 September 2017Change of details for Gilbert Ian Clark as a person with significant control on 28 August 2017 (2 pages)
18 September 2017Registered office address changed from Kletterlea Burravoe Yell Shetland ZE2 9BA to Halcyon East Voe Scalloway Shetland ZE1 0US on 18 September 2017 (1 page)
18 September 2017Change of details for Gilbert Ian Clark as a person with significant control on 28 August 2017 (2 pages)
18 September 2017Director's details changed for Mr Gilbert Ian Clark on 28 August 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Director's details changed for Mr Gilbert Ian Clark on 28 August 2017 (2 pages)
18 September 2017Registered office address changed from Kletterlea Burravoe Yell Shetland ZE2 9BA to Halcyon East Voe Scalloway Shetland ZE1 0US on 18 September 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 December 2015Registration of charge SC3487050007, created on 9 December 2015 (10 pages)
10 December 2015Registration of charge SC3487050007, created on 9 December 2015 (10 pages)
10 December 2015Registration of charge SC3487050007, created on 9 December 2015 (10 pages)
1 December 2015Registration of charge SC3487050006, created on 25 November 2015 (25 pages)
1 December 2015Registration of charge SC3487050006, created on 25 November 2015 (25 pages)
6 November 2015Satisfaction of charge 3 in full (4 pages)
6 November 2015Satisfaction of charge 3 in full (4 pages)
6 November 2015Satisfaction of charge 2 in full (4 pages)
6 November 2015Satisfaction of charge 2 in full (4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 130,000
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 130,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 130,000
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 130,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 455,000
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 455,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
21 June 2012Alterations to floating charge 1 (5 pages)
21 June 2012Alterations to floating charge 5 (5 pages)
21 June 2012Alterations to floating charge 1 (5 pages)
21 June 2012Alterations to floating charge 5 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Gilbert Ian Clark on 17 September 2011 (2 pages)
23 September 2011Secretary's details changed for Marianne Clark on 17 September 2011 (1 page)
23 September 2011Registered office address changed from Kletterlea Burravoe Yell Isle of Shetland ZE2 9BA on 23 September 2011 (1 page)
23 September 2011Secretary's details changed for Marianne Clark on 17 September 2011 (1 page)
23 September 2011Director's details changed for Marianne Clark on 17 September 2011 (2 pages)
23 September 2011Registered office address changed from Kletterlea Burravoe Yell Isle of Shetland ZE2 9BA on 23 September 2011 (1 page)
23 September 2011Director's details changed for Gilbert Ian Clark on 17 September 2011 (2 pages)
23 September 2011Director's details changed for Marianne Clark on 17 September 2011 (2 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
13 April 2011Statement of capital on 4 March 2011
  • GBP 130,000
(6 pages)
13 April 2011Statement of capital on 4 March 2011
  • GBP 130,000
(6 pages)
13 April 2011Statement of capital on 4 March 2011
  • GBP 130,000
(6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Director's details changed for Marianne Clark on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Marianne Clark on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Alterations to floating charge 1 (5 pages)
8 January 2009Alterations to floating charge 1 (5 pages)
6 January 2009Alterations to floating charge 2 (5 pages)
6 January 2009Alterations to floating charge 2 (5 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2008Ad 14/10/08\gbp si 129900@1=129900\gbp ic 100/130000\ (2 pages)
11 November 2008Ad 10/11/08\gbp si 325000@1=325000\gbp ic 130000/455000\ (2 pages)
11 November 2008Ad 10/11/08\gbp si 325000@1=325000\gbp ic 130000/455000\ (2 pages)
11 November 2008Ad 14/10/08\gbp si 129900@1=129900\gbp ic 100/130000\ (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Memorandum and Articles of Association (5 pages)
3 October 2008Memorandum and Articles of Association (5 pages)
18 September 2008Gbp nc 1000000/1500000\17/09/08 (1 page)
18 September 2008Gbp nc 1000000/1500000\17/09/08 (1 page)
17 September 2008Incorporation (8 pages)
17 September 2008Incorporation (8 pages)