Company NameBurnbanks Marine Limited
DirectorJoseph Ritchie McLeod
Company StatusActive
Company NumberSC387484
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Joseph Ritchie McLeod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland
Secretary NameMaria Rosa Alfonsin
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland

Location

Registered Address9 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

100 at £1Joseph Ritchie Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£20,472
Cash£41,045
Current Liabilities£38,379

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

26 February 2021Compulsory strike-off action has been discontinued (1 page)
25 February 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2020Compulsory strike-off action has been discontinued (1 page)
15 September 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 January 2018Termination of appointment of Maria Rosa Alfonsin as a secretary on 31 December 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
3 April 2013Administrative restoration application (3 pages)
3 April 2013Administrative restoration application (3 pages)
3 April 2013Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
3 April 2013Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2010Incorporation (35 pages)
21 October 2010Incorporation (35 pages)