Company NameMarine Teck Limited
Company StatusDissolved
Company NumberSC405932
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Alastair Mactavish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMr Alastair Mitchell Mactavish
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(2 years after company formation)
Appointment Duration5 years, 7 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMr Iain Alastair Mactavish
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMiss Carol Mactavish
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHattrick Farm
Bridge Of Weir
Renfrewshire
PA11 3SF
Scotland

Contact

Websitemarineteck.com
Email address[email protected]
Telephone0141 8922422
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Alastair Mactavish
50.00%
Ordinary
100 at £1Iain Mactavish
50.00%
Ordinary

Financials

Year2014
Net Worth£23,213
Cash£16,631
Current Liabilities£99,108

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 March 2016Delivered on: 23 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting of voluntary winding up (3 pages)
27 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
(1 page)
27 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
(1 page)
27 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 August 2017Compulsory strike-off action has been suspended (1 page)
17 August 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Appointment of Mr Iain Alastair Mactavish as a director on 8 November 2016 (2 pages)
8 November 2016Registered 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 2016Appointment of Mr Iain Alastair Mactavish as a director on 8 November 2016 (2 pages)
8 November 2016Registered 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 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 March 2016Registration of charge SC4059320001, created on 21 March 2016 (11 pages)
23 March 2016Registration of charge SC4059320001, created on 21 March 2016 (11 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
23 September 2015Termination of appointment of Carol Mactavish as a director on 23 August 2015 (1 page)
23 September 2015Termination of appointment of Carol Mactavish as a director on 23 August 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(4 pages)
7 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 200
(3 pages)
9 December 2013Appointment of Mr Alastair Mitchell Mactavish as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 200
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 200
(3 pages)
9 December 2013Appointment of Mr Alastair Mitchell Mactavish as a director (2 pages)
12 November 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)