Thurso
Caithness
KW14 8XW
Scotland
Director Name | Mr David Daniel McGillivray |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr William John McGillivray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Richard Hunt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 June 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Ian Paul Richards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 June 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Website | www.marine5.co.uk |
---|
Registered Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Navertech LTD 75.00% Ordinary A |
---|---|
25 at £1 | William John Mcgillivray 25.00% Ordinary A |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr David Daniel Mcgillivray on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr William John Mcgillivray on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Director's details changed for Mr David Daniel Mcgillivray on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Peter John Body on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Peter John Body on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr William John Mcgillivray on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 December 2012 (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Appointment of Mr Ian Paul Richards as a director (2 pages) |
19 July 2012 | Appointment of Mr Ian Paul Richards as a director (2 pages) |
16 July 2012 | Appointment of Mr Richard Hunt as a director (2 pages) |
16 July 2012 | Appointment of Mr Richard Hunt as a director (2 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|