Company NamePropell Marine Ltd.
Company StatusDissolved
Company NumberSC391682
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date5 June 2015 (8 years, 10 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 NameArlene Cormack
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Mid Street
Hopeman
Moray
IV30 5TF
Scotland
Director NameChristine Cormack
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Mid Street
Hopeman
Moray
IV30 5TF
Scotland
Director NameGeorge Cormack
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Mid Stret
Hopeman
Moray
IV30 5TF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.propellmarine.co.uk

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1George Cormack
75.00%
Ordinary
13 at £1Christine Cormack
13.00%
Ordinary
12 at £1Arlene Cormack
12.00%
Ordinary

Financials

Year2014
Net Worth-£10,862
Current Liabilities£29,285

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
29 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
29 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Appointment of Arlene Cormack as a director (2 pages)
27 January 2011Appointment of Christine Cormack as a director (2 pages)
27 January 2011Appointment of George Cormack as a director (2 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Appointment of Christine Cormack as a director (2 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Appointment of Arlene Cormack as a director (2 pages)
27 January 2011Appointment of George Cormack as a director (2 pages)
20 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(4 pages)
20 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(4 pages)
17 January 2011Incorporation (22 pages)
17 January 2011Incorporation (22 pages)