Company NameScotston Marine Limited
DirectorsLois Janette Johnson and Shaun Christopher Johnson
Company StatusLiquidation
Company NumberSC365670
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLois Janette Johnson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameShaun Christopher Johnson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Secretary NameLois Janette Johnson
NationalityBritish
StatusCurrent
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Lois Janette Johnson
50.00%
Ordinary
5 at £1Shaun Christopher Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£100,843
Cash£124,614
Current Liabilities£25,969

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return16 September 2016 (7 years, 7 months ago)
Next Return Due30 September 2017 (overdue)

Filing History

3 April 2017Registered office address changed from 182 High Street Montrose Angus DD10 8PH to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 182 High Street Montrose Angus DD10 8PH to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 3 April 2017 (1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-08
(1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-08
(1 page)
22 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(4 pages)
29 September 2015Secretary's details changed for Lois Janette Johnson on 10 April 2015 (1 page)
29 September 2015Director's details changed for Shaun Christopher Johnson on 10 April 2015 (2 pages)
29 September 2015Director's details changed for Lois Janette Johnson on 10 April 2015 (2 pages)
29 September 2015Director's details changed for Shaun Christopher Johnson on 10 April 2015 (2 pages)
29 September 2015Secretary's details changed for Lois Janette Johnson on 10 April 2015 (1 page)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(4 pages)
29 September 2015Director's details changed for Lois Janette Johnson on 10 April 2015 (2 pages)
1 April 2015Registered office address changed from Scotston Farmhouse Laurencekirk Aberdeenshire AB30 1ND to 182 High Street Montrose Angus DD10 8PH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Scotston Farmhouse Laurencekirk Aberdeenshire AB30 1ND to 182 High Street Montrose Angus DD10 8PH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Scotston Farmhouse Laurencekirk Aberdeenshire AB30 1ND to 182 High Street Montrose Angus DD10 8PH on 1 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10
(5 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2009Secretary's details changed for Lois Janette Johnston on 5 October 2009 (1 page)
5 October 2009Director's details changed for Lois Janette Johnston on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Lois Janette Johnston on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Lois Janette Johnston on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Lois Janette Johnston on 5 October 2009 (1 page)
5 October 2009Director's details changed for Lois Janette Johnston on 5 October 2009 (2 pages)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
18 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
16 September 2009Incorporation (16 pages)
16 September 2009Incorporation (16 pages)