Kilmarnock
Ayrshire
KA2 0LU
Scotland
Director Name | Mr Scott John Laurie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2020) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Glen Orchy Place Kilmarnock Ayrshire KA2 0LU Scotland |
Secretary Name | Mr John Arthur Frew |
---|---|
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Glen Orchy Place Kilmarnock Ayrshire KA2 0LU Scotland |
Director Name | Mr Scott John Laurie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2015(4 years after company formation) |
Appointment Duration | 10 months (resigned 31 May 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Glen Orchy Place Kilmarnock Ayrshire KA2 0LU Scotland |
Website | aberdeenmarineservices.com |
---|---|
Telephone | 01563 550090 |
Telephone region | Kilmarnock |
Registered Address | 2 Glen Orchy Place Kilmarnock Ayrshire KA2 0LU Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | John Frew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,226 |
Cash | £8,678 |
Current Liabilities | £94,207 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 March 2018 | Notification of Scott John Laurie as a person with significant control on 1 October 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
4 November 2017 | Appointment of Mr Scott John Laurie as a director on 1 October 2017 (2 pages) |
4 November 2017 | Appointment of Mr Scott John Laurie as a director on 1 October 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 June 2016 | Termination of appointment of Scott John Laurie as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Scott John Laurie as a director on 31 May 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 August 2015 | Termination of appointment of John Arthur Frew as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of John Arthur Frew as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Scott John Laurie as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Scott John Laurie as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Scott John Laurie as a director on 1 August 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Company name changed storie marine LTD\certificate issued on 26/02/13
|
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 February 2013 | Company name changed storie marine LTD\certificate issued on 26/02/13
|
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Incorporation (21 pages) |
20 July 2011 | Incorporation (21 pages) |