Company NameAberdeen Marine Services Ltd
Company StatusDissolved
Company NumberSC403830
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameStorie Marine Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Arthur Frew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address2 Glen Orchy Place
Kilmarnock
Ayrshire
KA2 0LU
Scotland
Director NameMr Scott John Laurie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address2 Glen Orchy Place
Kilmarnock
Ayrshire
KA2 0LU
Scotland
Secretary NameMr John Arthur Frew
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Glen Orchy Place
Kilmarnock
Ayrshire
KA2 0LU
Scotland
Director NameMr Scott John Laurie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2015(4 years after company formation)
Appointment Duration10 months (resigned 31 May 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address2 Glen Orchy Place
Kilmarnock
Ayrshire
KA2 0LU
Scotland

Contact

Websiteaberdeenmarineservices.com
Telephone01563 550090
Telephone regionKilmarnock

Location

Registered Address2 Glen Orchy Place
Kilmarnock
Ayrshire
KA2 0LU
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1John Frew
100.00%
Ordinary

Financials

Year2014
Net Worth£46,226
Cash£8,678
Current Liabilities£94,207

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 March 2018Notification of Scott John Laurie as a person with significant control on 1 October 2017 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
4 November 2017Appointment of Mr Scott John Laurie as a director on 1 October 2017 (2 pages)
4 November 2017Appointment of Mr Scott John Laurie as a director on 1 October 2017 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Termination of appointment of Scott John Laurie as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Scott John Laurie as a director on 31 May 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20
(4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20
(4 pages)
3 August 2015Termination of appointment of John Arthur Frew as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of John Arthur Frew as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Scott John Laurie as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Scott John Laurie as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Scott John Laurie as a director on 1 August 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(4 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(4 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20
(4 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20
(4 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 February 2013Company name changed storie marine LTD\certificate issued on 26/02/13
  • CONNOT ‐
(3 pages)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-19
(1 page)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-19
(1 page)
26 February 2013Company name changed storie marine LTD\certificate issued on 26/02/13
  • CONNOT ‐
(3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 20
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 20
(3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2011Incorporation (21 pages)
20 July 2011Incorporation (21 pages)