Mallaig
Inverness-Shire
PH40 4PA
Scotland
Secretary Name | Mrs Catherine Mairi McDonell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Glengorm Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Director Name | Mrs Catherine Mairi McDonell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(3 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Glengorm Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mallaigmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01687 460109 |
Telephone region | Mallaig |
Registered Address | Glengorm Morar Mallaig Inverness-Shire PH40 4PA Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donald Ian Mcdonell & Catherine Mairi Mcdonell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £400,392 |
Net Worth | £320,626 |
Cash | £185,180 |
Current Liabilities | £283,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The vessel with the following details: name: M.V. "emma c". Official number: 916966. port of registration: stornoway. Classification: mca workboat code - cat 2. for more details please refer to the instrument. Outstanding |
---|---|
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The vessel with the following details: name: M.V. "annie e". Official number: 922411. port of registration: stornoway. Classification: bv class / mca cat 2. for more details please refer to the instrument. Outstanding |
6 June 2017 | Delivered on: 22 June 2017 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Particulars: Statutory ship mortgage over the vessel mv "annie e". For more details please refer to the instrument. Outstanding |
6 June 2017 | Delivered on: 8 June 2017 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Particulars: Deed of covenants collateral to a statutory ship mortgage over the vessel mv "annie e". For more details please refer to the instrument. Outstanding |
22 May 2017 | Delivered on: 24 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 14 December 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Deed of covenants collateral to a statutory ship mortgage over the vessel mv "emma c" (official no. 916966). for more details, please refer to the instrument. Outstanding |
7 December 2016 | Delivered on: 14 December 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Statutory ship mortgage over the vessel mv "emma c" (official no. 916966). for more details please refer to the instrument. Outstanding |
15 November 2010 | Delivered on: 23 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in boat emma c number 916966. Outstanding |
31 May 2019 | Delivered on: 11 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel known as M.V. "annie e" with official number 922411 and in its appurtenances. Outstanding |
31 May 2019 | Delivered on: 10 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel known as M.V. "annie e" with official number 922411 and in its appurtenances. Outstanding |
31 May 2019 | Delivered on: 10 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel known as M.V. "emma c" with official number 916966 and in its appurtenances. Outstanding |
30 June 2009 | Delivered on: 2 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
22 June 2017 | Registration of charge SC3571800007, created on 6 June 2017 (9 pages) |
24 May 2017 | Registration of charge SC3571800005, created on 22 May 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Registration of charge SC3571800004, created on 7 December 2016 (31 pages) |
14 December 2016 | Registration of charge SC3571800003, created on 7 December 2016 (10 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Secretary's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (1 page) |
25 April 2014 | Director's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (2 pages) |
25 April 2014 | Director's details changed for Me Donald Ian Mcdonell on 1 October 2013 (2 pages) |
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Secretary's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (1 page) |
25 April 2014 | Director's details changed for Me Donald Ian Mcdonell on 1 October 2013 (2 pages) |
25 April 2014 | Director's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Registered office address changed from Tigh Beag Morar Inverness-Shire PH40 4PA on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Glengorm Morar Mallaig Inverness-Shire PH40 4PA Scotland on 16 April 2013 (1 page) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Appointment of Mrs Catherine Mairi Mcdonell as a director (2 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Secretary's details changed for Catherine Mairi Mcdonell on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Donald Ian Mcdonell on 27 March 2010 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 June 2009 | Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2009 | Director appointed donald ian mcdonell (2 pages) |
1 April 2009 | Secretary appointed catherine mairi mcdonell (2 pages) |
28 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 March 2009 | Resolutions
|
25 March 2009 | Incorporation (18 pages) |