Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Director Name | Mr David Walter Mackie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
Secretary Name | Mr David Walter Mackie |
---|---|
Status | Current |
Appointed | 01 November 2010(1 year after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
Director Name | Mr Paul Leonard Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
Director Name | Mr Alexander Archibald Dobbie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
Director Name | Mr Allan Macbean Laing |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
Website | www.marinebiopolymers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 262680 |
Telephone region | Ayr |
Registered Address | Unit 54 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
277.8k at £0.01 | Allan Laing 7.32% Ordinary |
---|---|
653.9k at £0.01 | David Walter Mackie 17.24% Ordinary |
643.9k at £0.01 | Douglas Arthur Macinnes 16.98% Ordinary |
542.2k at £0.01 | Alexander Dobbie 14.30% Ordinary |
528.7k at £0.01 | Paul Smith 13.94% Ordinary |
486.7k at £0.01 | Angus Andrew Macmillan 12.83% Ordinary |
55.6k at £0.01 | Richard Searle 1.46% Ordinary |
55.6k at £0.01 | Timothy Wilson 1.46% Ordinary |
41.7k at £0.01 | Richard Kemp 1.10% Ordinary |
41.7k at £0.01 | Tom Phillips 1.10% Ordinary |
37.7k at £0.01 | Glen Fletcher 0.99% Ordinary |
37.7k at £0.01 | Oonagh Hodges 0.99% Ordinary |
37.7k at £0.01 | Tristan Soh 0.99% Ordinary |
33.3k at £0.01 | Thomas Malloch 0.88% Ordinary |
30k at £0.01 | Mhairi Mckenna 0.79% Ordinary |
27.8k at £0.01 | Alasdair Mackay 0.73% Ordinary |
27.8k at £0.01 | Alastair Lloyd 0.73% Ordinary |
27.8k at £0.01 | Brian Wilson 0.73% Ordinary |
27.8k at £0.01 | Colin Mcnally 0.73% Ordinary |
27.8k at £0.01 | Gayarre Detejada 0.73% Ordinary |
27.8k at £0.01 | James Matheson 0.73% Ordinary |
27.8k at £0.01 | John Coombs 0.73% Ordinary |
27.8k at £0.01 | Peter Lynn 0.73% Ordinary |
27.8k at £0.01 | Ronnie Fisher 0.73% Ordinary |
22.2k at £0.01 | Lesley Hall 0.59% Ordinary |
16.7k at £0.01 | Frederick Neil Todd 0.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£514,616 |
Cash | £7,292 |
Current Liabilities | £58,708 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Josef Rettenmaier Holding Europa Gmbh Classification: A registered charge Outstanding |
---|---|
1 September 2017 | Delivered on: 19 September 2017 Persons entitled: David Eric Evans Classification: A registered charge Particulars: N/A. Outstanding |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
3 January 2024 | Termination of appointment of Angus Andrew Macmillan as a director on 21 December 2023 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
26 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
16 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Alexander Archibald Dobbie on 10 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr David Walter Mackie on 10 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Paul Leonard Smith on 10 September 2018 (2 pages) |
10 September 2018 | Secretary's details changed for Mr David Walter Mackie on 10 September 2018 (1 page) |
5 June 2018 | Alterations to floating charge SC3678070001 (18 pages) |
30 May 2018 | Alterations to floating charge SC3678070003 (19 pages) |
21 May 2018 | Registration of charge SC3678070003, created on 18 May 2018 (11 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 October 2017 | Alterations to floating charge SC3678070001 (16 pages) |
6 October 2017 | Alterations to floating charge SC3678070001 (16 pages) |
20 September 2017 | Alterations to floating charge SC3678070002 (16 pages) |
20 September 2017 | Alterations to floating charge SC3678070002 (16 pages) |
19 September 2017 | Registration of charge SC3678070002, created on 1 September 2017 (12 pages) |
19 September 2017 | Registration of charge SC3678070002, created on 1 September 2017 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 April 2017 | Registration of charge SC3678070001, created on 31 March 2017 (12 pages) |
5 April 2017 | Registration of charge SC3678070001, created on 31 March 2017 (12 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
5 June 2015 | Resolutions
|
21 May 2015 | Appointment of Mr Allan Macbean Laing as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Allan Macbean Laing as a director on 20 May 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Alexander Archibald Dobbie on 1 October 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Alexander Archibald Dobbie on 1 October 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Alexander Archibald Dobbie on 1 October 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Paul Leonard Smith on 1 October 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Paul Leonard Smith on 1 October 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Paul Leonard Smith on 1 October 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Registered office address changed from Glenside Farm Culzean, Glenside Farm Kirkoswald Ayrshire KA19 8JH United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Glenside Farm Culzean, Glenside Farm Kirkoswald Ayrshire KA19 8JH United Kingdom on 19 November 2012 (1 page) |
6 November 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
6 November 2012 | Resolutions
|
6 November 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
6 November 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
14 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
15 August 2011 | Appointment of Mr Angus Andrew Macmillan as a director (2 pages) |
15 August 2011 | Appointment of Mr Angus Andrew Macmillan as a director (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
22 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
10 January 2011 | Appointment of Mr Alexander Archibald Dobbie as a director (2 pages) |
10 January 2011 | Appointment of Mr Paul Leonard Smith as a director (2 pages) |
10 January 2011 | Appointment of Mr Paul Leonard Smith as a director (2 pages) |
10 January 2011 | Appointment of Mr Alexander Archibald Dobbie as a director (2 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Appointment of Mr David Walter Mackie as a secretary (2 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Appointment of Mr David Walter Mackie as a secretary (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Memorandum and Articles of Association (14 pages) |
8 September 2010 | Memorandum and Articles of Association (14 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Incorporation (23 pages) |
30 October 2009 | Incorporation (23 pages) |