Company NameMarine Biopolymers Ltd
Company StatusActive
Company NumberSC367807
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Douglas Arthur Macinnes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Director NameMr David Walter Mackie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Secretary NameMr David Walter Mackie
StatusCurrent
Appointed01 November 2010(1 year after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Director NameMr Paul Leonard Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Director NameMr Alexander Archibald Dobbie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Director NameMr Allan Macbean Laing
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland

Contact

Websitewww.marinebiopolymers.co.uk
Email address[email protected]
Telephone01292 262680
Telephone regionAyr

Location

Registered AddressUnit 54 Boundary Road
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

277.8k at £0.01Allan Laing
7.32%
Ordinary
653.9k at £0.01David Walter Mackie
17.24%
Ordinary
643.9k at £0.01Douglas Arthur Macinnes
16.98%
Ordinary
542.2k at £0.01Alexander Dobbie
14.30%
Ordinary
528.7k at £0.01Paul Smith
13.94%
Ordinary
486.7k at £0.01Angus Andrew Macmillan
12.83%
Ordinary
55.6k at £0.01Richard Searle
1.46%
Ordinary
55.6k at £0.01Timothy Wilson
1.46%
Ordinary
41.7k at £0.01Richard Kemp
1.10%
Ordinary
41.7k at £0.01Tom Phillips
1.10%
Ordinary
37.7k at £0.01Glen Fletcher
0.99%
Ordinary
37.7k at £0.01Oonagh Hodges
0.99%
Ordinary
37.7k at £0.01Tristan Soh
0.99%
Ordinary
33.3k at £0.01Thomas Malloch
0.88%
Ordinary
30k at £0.01Mhairi Mckenna
0.79%
Ordinary
27.8k at £0.01Alasdair Mackay
0.73%
Ordinary
27.8k at £0.01Alastair Lloyd
0.73%
Ordinary
27.8k at £0.01Brian Wilson
0.73%
Ordinary
27.8k at £0.01Colin Mcnally
0.73%
Ordinary
27.8k at £0.01Gayarre Detejada
0.73%
Ordinary
27.8k at £0.01James Matheson
0.73%
Ordinary
27.8k at £0.01John Coombs
0.73%
Ordinary
27.8k at £0.01Peter Lynn
0.73%
Ordinary
27.8k at £0.01Ronnie Fisher
0.73%
Ordinary
22.2k at £0.01Lesley Hall
0.59%
Ordinary
16.7k at £0.01Frederick Neil Todd
0.44%
Ordinary

Financials

Year2014
Net Worth-£514,616
Cash£7,292
Current Liabilities£58,708

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

18 May 2018Delivered on: 21 May 2018
Persons entitled: Josef Rettenmaier Holding Europa Gmbh

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 19 September 2017
Persons entitled: David Eric Evans

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2017Delivered on: 5 April 2017
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

3 January 2024Termination of appointment of Angus Andrew Macmillan as a director on 21 December 2023 (1 page)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Alexander Archibald Dobbie on 10 September 2018 (2 pages)
10 September 2018Director's details changed for Mr David Walter Mackie on 10 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Paul Leonard Smith on 10 September 2018 (2 pages)
10 September 2018Secretary's details changed for Mr David Walter Mackie on 10 September 2018 (1 page)
5 June 2018Alterations to floating charge SC3678070001 (18 pages)
30 May 2018Alterations to floating charge SC3678070003 (19 pages)
21 May 2018Registration of charge SC3678070003, created on 18 May 2018 (11 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 October 2017Alterations to floating charge SC3678070001 (16 pages)
6 October 2017Alterations to floating charge SC3678070001 (16 pages)
20 September 2017Alterations to floating charge SC3678070002 (16 pages)
20 September 2017Alterations to floating charge SC3678070002 (16 pages)
19 September 2017Registration of charge SC3678070002, created on 1 September 2017 (12 pages)
19 September 2017Registration of charge SC3678070002, created on 1 September 2017 (12 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Registration of charge SC3678070001, created on 31 March 2017 (12 pages)
5 April 2017Registration of charge SC3678070001, created on 31 March 2017 (12 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 37,928.58
(12 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 37,928.58
(12 pages)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 37,928.58
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 37,928.58
(4 pages)
5 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 May 2015Appointment of Mr Allan Macbean Laing as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Allan Macbean Laing as a director on 20 May 2015 (2 pages)
9 February 2015Director's details changed for Mr Alexander Archibald Dobbie on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Alexander Archibald Dobbie on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Alexander Archibald Dobbie on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Paul Leonard Smith on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Paul Leonard Smith on 1 October 2014 (2 pages)
9 February 2015Director's details changed for Mr Paul Leonard Smith on 1 October 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31,144.48
(11 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31,144.48
(11 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 31,144.48
(11 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 31,144.48
(11 pages)
26 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 30,866.70
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 30,866.70
(4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 30,866.70
(4 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 30,866.70
(4 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
19 November 2012Registered office address changed from Glenside Farm Culzean, Glenside Farm Kirkoswald Ayrshire KA19 8JH United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Glenside Farm Culzean, Glenside Farm Kirkoswald Ayrshire KA19 8JH United Kingdom on 19 November 2012 (1 page)
6 November 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 25,588.89
(4 pages)
6 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 25,588.89
(4 pages)
6 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap by creation of 9,990,000 new ord shares of £1 each and approval by the directors of allotments of shares 20/07/2012
(1 page)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap by creation of 9,990,000 new ord shares of £1 each and approval by the directors of allotments of shares 20/07/2012
(1 page)
14 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,166.66
(3 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
14 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,166.66
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,166.66
(3 pages)
26 August 2011Resolutions
  • RES13 ‐ Appointment of director 10/08/2011
(1 page)
26 August 2011Resolutions
  • RES13 ‐ Appointment of director 10/08/2011
(1 page)
15 August 2011Appointment of Mr Angus Andrew Macmillan as a director (2 pages)
15 August 2011Appointment of Mr Angus Andrew Macmillan as a director (2 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
10 January 2011Appointment of Mr Alexander Archibald Dobbie as a director (2 pages)
10 January 2011Appointment of Mr Paul Leonard Smith as a director (2 pages)
10 January 2011Appointment of Mr Paul Leonard Smith as a director (2 pages)
10 January 2011Appointment of Mr Alexander Archibald Dobbie as a director (2 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 December 2010Appointment of Mr David Walter Mackie as a secretary (2 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 December 2010Appointment of Mr David Walter Mackie as a secretary (2 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 20,167
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 20,167
(4 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2010Memorandum and Articles of Association (14 pages)
8 September 2010Memorandum and Articles of Association (14 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2010Statement of company's objects (2 pages)
30 October 2009Incorporation (23 pages)
30 October 2009Incorporation (23 pages)