Company NameMarine 5 Ltd
Company StatusDissolved
Company NumberSC375549
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr David Daniel McGillivray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr William John McGillivray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Richard Hunt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Ian Paul Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland

Contact

Websitewww.marine5.co.uk

Location

Registered AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Navertech LTD
75.00%
Ordinary A
25 at £1William John Mcgillivray
25.00%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Director's details changed for Mr David Daniel Mcgillivray on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr William John Mcgillivray on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Mr David Daniel Mcgillivray on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Peter John Body on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Peter John Body on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr William John Mcgillivray on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
13 December 2012Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 December 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Appointment of Mr Ian Paul Richards as a director (2 pages)
19 July 2012Appointment of Mr Ian Paul Richards as a director (2 pages)
16 July 2012Appointment of Mr Richard Hunt as a director (2 pages)
16 July 2012Appointment of Mr Richard Hunt as a director (2 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)