Company NameSense Marine Limited
Company StatusDissolved
Company NumberSC387489
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date2 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Darren Michael Ogden Ball
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Thomas Maxton Crawford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Stephen Paul Lainson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr David Murdoch Mackenzie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Contact

Telephone01506 592100
Telephone regionBathgate

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£391,682
Cash£10,615
Current Liabilities£20,600

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 February 2011Delivered on: 1 March 2011
Persons entitled: Seatronics Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 August 2018Final Gazette dissolved following liquidation (1 page)
2 May 2018Notice of final meeting of creditors (4 pages)
12 October 2016Notice of winding up order (1 page)
12 October 2016Court order notice of winding up (1 page)
12 October 2016Court order notice of winding up (1 page)
12 October 2016Notice of winding up order (1 page)
12 October 2016Registered office address changed from 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 October 2016 (2 pages)
12 October 2016Registered office address changed from 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 October 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
24 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
9 December 2014Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Darren Michael Ogden Ball on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David Murdoch Mackenzie on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David Murdoch Mackenzie on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Darren Michael Ogden Ball on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Stephen Paul Lainson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Thomas Maxton Crawford on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Stephen Paul Lainson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Thomas Maxton Crawford on 24 October 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (4 pages)
9 September 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (4 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2011Memorandum and Articles of Association (14 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2011Memorandum and Articles of Association (14 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Incorporation (25 pages)
21 October 2010Incorporation (25 pages)