Company NameKingsborough Marine Holdings Limited
DirectorsAngela Brady and Ian Martin David Livingstone
Company StatusActive
Company NumberSC396956
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Previous NamePacific Shelf 1656 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Angela Brady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Ian Martin David Livingstone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameIan Livingston
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteclyderecruit.com
Telephone0141 4276886
Telephone regionGlasgow

Location

Registered AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Livingstone
100.00%
Ordinary

Financials

Year2014
Net Worth£409,755
Current Liabilities£1,304,907

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

21 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 June 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (16 pages)
29 June 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (16 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2012
(4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2012
(4 pages)
7 March 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
28 February 2012Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 28 February 2012 (2 pages)
28 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2.00
(4 pages)
31 August 2011Company name changed pacific shelf 1656 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(2 pages)
24 August 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 August 2011 (2 pages)
10 August 2011Director's details changed for Ian Livingston on 8 August 2011 (2 pages)
10 August 2011Termination of appointment of David Mcewing as a director (1 page)
10 August 2011Appointment of Ian Livingston as a director (2 pages)
10 August 2011Termination of appointment of Roger Connon as a director (1 page)
10 August 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
10 August 2011Appointment of Angela Brady as a director (2 pages)
10 August 2011Director's details changed for Ian Livingston on 8 August 2011 (2 pages)
10 August 2011Appointment of Ian Livingston as a secretary (1 page)
4 April 2011Incorporation (48 pages)