Company NameGRM Marine Limited
Company StatusDissolved
Company NumberSC380856
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Aikman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverhills Rosneath
Helensburgh
G84 0RW
Scotland
Director NameMs Jill Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverhills Rosneath
Helensburgh
G84 0RW
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£125,199
Cash£1,195
Current Liabilities£661,882

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Notice of final meeting of creditors (7 pages)
11 April 2017Notice of final meeting of creditors (7 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
21 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 21 May 2014 (2 pages)
19 March 2014Court order notice of winding up (1 page)
19 March 2014Notice of winding up order (1 page)
19 March 2014Court order notice of winding up (1 page)
19 March 2014Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 19 March 2014 (2 pages)
19 March 2014Notice of winding up order (1 page)
13 February 2014Appointment of a provisional liquidator (2 pages)
13 February 2014Appointment of a provisional liquidator (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Jill Pearson as a director (1 page)
8 March 2013Termination of appointment of Jill Pearson as a director (1 page)
27 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 November 2012Alterations to floating charge 2 (5 pages)
21 November 2012Alterations to floating charge 2 (5 pages)
14 November 2012Alterations to floating charge 1 (5 pages)
14 November 2012Alterations to floating charge 1 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2010Incorporation (23 pages)
23 June 2010Incorporation (23 pages)