Glasgow
G2 2BX
Scotland
Director Name | Mr Alastair Mitchell Mactavish |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery 65 Bath S Glasgow G2 2BX Scotland |
Director Name | Mr Iain Alastair Mactavish |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery 65 Bath S Glasgow G2 2BX Scotland |
Director Name | Miss Carol Mactavish |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hattrick Farm Bridge Of Weir Renfrewshire PA11 3SF Scotland |
Website | marineteck.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8922422 |
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Alastair Mactavish 50.00% Ordinary |
---|---|
100 at £1 | Iain Mactavish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,213 |
Cash | £16,631 |
Current Liabilities | £99,108 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
27 December 2017 | Registered office address changed from 5 Ballantine Avenue Hillington Park Glasgow G52 4RL Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 (2 pages) |
27 December 2017 | Registered office address changed from 5 Ballantine Avenue Hillington Park Glasgow G52 4RL Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 August 2017 | Compulsory strike-off action has been suspended (1 page) |
17 August 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Appointment of Mr Iain Alastair Mactavish as a director on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from Hattrick Farm Bridge of Weir Renfrewshire PA11 3SF to 5 Ballantine Avenue Hillington Park Glasgow G52 4RL on 8 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Iain Alastair Mactavish as a director on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from Hattrick Farm Bridge of Weir Renfrewshire PA11 3SF to 5 Ballantine Avenue Hillington Park Glasgow G52 4RL on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 March 2016 | Registration of charge SC4059320001, created on 21 March 2016 (11 pages) |
23 March 2016 | Registration of charge SC4059320001, created on 21 March 2016 (11 pages) |
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Carol Mactavish as a director on 23 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Carol Mactavish as a director on 23 August 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
9 December 2013 | Appointment of Mr Alastair Mitchell Mactavish as a director (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
9 December 2013 | Appointment of Mr Alastair Mitchell Mactavish as a director (2 pages) |
12 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|