Company NameInternational Maritime Systems Limited
Company StatusDissolved
Company NumberSC379156
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameRubislaw (Xxxxiii) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Brian Trevor Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed16 July 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Richard James Morton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed16 July 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 15 October 2019)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Telephone01224 634006
Telephone regionAberdeen

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Australian Maritime Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(4 pages)
30 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 May 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
30 May 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 July 2010Appointment of Mr Brian Trevor Johnson as a director (2 pages)
26 July 2010Appointment of Mr Brian Trevor Johnson as a director (2 pages)
19 July 2010Termination of appointment of Simon Cowie as a director (1 page)
19 July 2010Appointment of Mr Richard James Morton as a director (2 pages)
19 July 2010Appointment of Mr Richard James Morton as a director (2 pages)
19 July 2010Termination of appointment of Simon Cowie as a director (1 page)
9 July 2010Company name changed rubislaw (xxxxiii) LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Company name changed rubislaw (xxxxiii) LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)