Company NameJ.F. Marine Contractors Ltd.
Company StatusDissolved
Company NumberSC414285
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

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

Director

Director NameMr John Francis Mullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleDiving And Marine Contractors
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth£592
Cash£1,412
Current Liabilities£18,266

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
21 December 2017Change of details for Mr John Francis Mullen as a person with significant control on 31 January 2017 (2 pages)
21 December 2017Notification of Karen Mullen as a person with significant control on 31 January 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from French Duncan 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from French Duncan 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 7 April 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
24 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
(3 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)