Company NameMallaig Marine Ltd.
DirectorsDonald Ian McDonell and Catherine Mairi McDonell
Company StatusActive
Company NumberSC357180
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Donald Ian McDonell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleVessel Skipper
Country of ResidenceScotland
Correspondence AddressGlengorm Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Secretary NameMrs Catherine Mairi McDonell
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGlengorm Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Director NameMrs Catherine Mairi McDonell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(3 years after company formation)
Appointment Duration12 years, 1 month
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressGlengorm Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemallaigmarine.co.uk
Email address[email protected]
Telephone01687 460109
Telephone regionMallaig

Location

Registered AddressGlengorm
Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donald Ian Mcdonell & Catherine Mairi Mcdonell
100.00%
Ordinary

Financials

Year2014
Turnover£400,392
Net Worth£320,626
Cash£185,180
Current Liabilities£283,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

31 May 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 24 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered 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 2016Delivered 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 2010Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2009Delivered 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

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
22 June 2017Registration of charge SC3571800007, created on 6 June 2017 (9 pages)
24 May 2017Registration of charge SC3571800005, created on 22 May 2017 (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
14 December 2016Registration of charge SC3571800004, created on 7 December 2016 (31 pages)
14 December 2016Registration of charge SC3571800003, created on 7 December 2016 (10 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 April 2014Secretary's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (1 page)
25 April 2014Director's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (2 pages)
25 April 2014Director's details changed for Me Donald Ian Mcdonell on 1 October 2013 (2 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Secretary's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (1 page)
25 April 2014Director's details changed for Me Donald Ian Mcdonell on 1 October 2013 (2 pages)
25 April 2014Director's details changed for Mrs Catherine Mairi Mcdonell on 1 October 2013 (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
16 April 2013Registered office address changed from Tigh Beag Morar Inverness-Shire PH40 4PA on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Glengorm Morar Mallaig Inverness-Shire PH40 4PA Scotland on 16 April 2013 (1 page)
13 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 April 2012Appointment of Mrs Catherine Mairi Mcdonell as a director (2 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
11 May 2011Secretary's details changed for Catherine Mairi Mcdonell on 11 May 2011 (1 page)
11 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Donald Ian Mcdonell on 27 March 2010 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 June 2009Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2009Director appointed donald ian mcdonell (2 pages)
1 April 2009Secretary appointed catherine mairi mcdonell (2 pages)
28 March 2009Appointment terminated secretary brian reid LTD. (1 page)
28 March 2009Appointment terminated director stephen george mabbott (1 page)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 March 2009Incorporation (18 pages)