Southampton
SO19 9FF
Director Name | Mr Joshua Paul Hutchinson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Rosemount Viaduct Aberdeen AB25 1NS Scotland |
Director Name | Dr Peter Michael Swift |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Maritime Industry Adviser |
Country of Residence | England |
Correspondence Address | 79 Rosemount Viaduct Aberdeen AB25 1NS Scotland |
Director Name | Ms Michele Rinette White |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Rosemount Viaduct Aberdeen AB25 1NS Scotland |
Director Name | Capt Norman Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Group Training Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Ross Sinclair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | Hampshire |
Correspondence Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Mr William Ian Roy Ward |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Sheriff John Pearson Herald |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Robert Nigel Adams |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 350 Shirley Road Southampton Hampshire SO15 3HY |
Secretary Name | Mr Stuart Ross Rivers |
---|---|
Status | Resigned |
Appointed | 01 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2017) |
Role | Company Director |
Correspondence Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Mr Colin Andrew McMurray |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2013) |
Role | Managing Director (Maritime Training) |
Country of Residence | Scotland |
Correspondence Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Mr Colin Andrew McMurray |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2019) |
Role | Managing Director (Maritime Training) |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Alastair Fischbacher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2019) |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Michael Kenneth Drayton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2020) |
Role | Ship Investment |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Jacqueline Lee Zalapa |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Dr Claire Helen Pekcan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(10 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 April 2022) |
Role | Consultant Organisational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 79 Rosemount Viaduct Aberdeen AB25 1NS Scotland |
Registered Address | 79 Rosemount Viaduct Aberdeen AB25 1NS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Turnover | £78,799 |
Net Worth | £211,564 |
Cash | £7,664 |
Current Liabilities | £2,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
7 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Dr Peter Michael Swift as a director on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Michael Kenneth Drayton as a director on 18 April 2020 (1 page) |
26 February 2020 | Appointment of Mr Joshua Paul Hutchinson as a director on 21 February 2020 (2 pages) |
18 December 2019 | Director's details changed for Ms Jacqueline Lee Zalapa on 18 December 2019 (2 pages) |
28 November 2019 | Termination of appointment of Alastair Fischbacher as a director on 24 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Ms Jacqueline Lee Zalapa as a director on 10 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of John Pearson Herald as a director on 30 June 2019 (1 page) |
15 February 2019 | Termination of appointment of Colin Andrew Mcmurray as a director on 8 February 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 August 2018 | Director's details changed for Mr Colin Andrew Mcmurray on 28 June 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from C/O Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 22 May 2018 (1 page) |
2 May 2018 | Resolutions
|
25 January 2018 | Memorandum and Articles of Association (19 pages) |
25 January 2018 | Resolutions
|
26 September 2017 | Director's details changed for Sheriff John Pearson Herald on 14 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Sheriff John Pearson Herald on 14 September 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 April 2017 | Termination of appointment of Stuart Ross Rivers as a secretary on 14 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Andrew James Pitcher as a secretary on 14 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Andrew James Pitcher as a secretary on 14 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Stuart Ross Rivers as a secretary on 14 April 2017 (1 page) |
16 March 2017 | Director's details changed for Mr Alastair Fischbacher on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Alastair Fischbacher on 16 March 2017 (2 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
21 June 2016 | Appointment of Mr Michael Kenneth Drayton as a director on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Michael Kenneth Drayton as a director on 16 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of William Ian Roy Ward as a director on 16 June 2016 (1 page) |
20 June 2016 | Termination of appointment of William Ian Roy Ward as a director on 16 June 2016 (1 page) |
23 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
23 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Secretary's details changed for Mr Stuart Ross Rivers on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Mr Stuart Ross Rivers on 30 April 2015 (1 page) |
19 November 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
19 November 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 July 2014 | Appointment of Mr Alastair Fischbacher as a director on 19 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Alastair Fischbacher as a director on 19 June 2014 (2 pages) |
11 July 2014 | Termination of appointment of Ross Sinclair as a director (1 page) |
11 July 2014 | Termination of appointment of Ross Sinclair as a director (1 page) |
7 November 2013 | Annual return made up to 28 October 2013 no member list (4 pages) |
7 November 2013 | Annual return made up to 28 October 2013 no member list (4 pages) |
4 November 2013 | Termination of appointment of Colin Mcmurray as a director (1 page) |
4 November 2013 | Termination of appointment of Colin Mcmurray as a director (1 page) |
1 November 2013 | Appointment of Mr Colin Andrew Mcmurray as a director (2 pages) |
1 November 2013 | Appointment of Mr Colin Andrew Mcmurray as a director (2 pages) |
1 November 2013 | Appointment of Mr Colin Andrew Mcmurray as a director (2 pages) |
1 November 2013 | Appointment of Mr Colin Andrew Mcmurray as a director (2 pages) |
10 October 2013 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Mr Stuart Ross Rivers as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Robert Adams as a secretary (1 page) |
10 October 2013 | Termination of appointment of Norman Jones as a director (1 page) |
10 October 2013 | Termination of appointment of Norman Jones as a director (1 page) |
10 October 2013 | Appointment of Mr Stuart Ross Rivers as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Robert Adams as a secretary (1 page) |
10 October 2013 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 October 2013 (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 December 2012 | Annual return made up to 28 October 2012 no member list (4 pages) |
17 December 2012 | Annual return made up to 28 October 2012 no member list (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (4 pages) |
24 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
28 October 2010 | Incorporation (38 pages) |
28 October 2010 | Incorporation (38 pages) |