Company NameDean Marine Advisers Ltd
DirectorsJustin Knowles and Keith Nicholas Saddler
Company StatusActive
Company NumberSC416712
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Justin Knowles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address43 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Keith Nicholas Saddler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address11 Grant Avenue
Edinburgh
EH13 0DP
Scotland

Contact

Telephone0131 7186055
Telephone regionEdinburgh

Location

Registered Address43 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Justin Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth£117,205
Cash£173,802
Current Liabilities£135,231

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
18 February 2019Amended total exemption full accounts made up to 30 September 2017 (5 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
21 September 2017Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 43 Charlotte Square Edinburgh EH2 4HQ on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 43 Charlotte Square Edinburgh EH2 4HQ on 21 September 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Registered office address changed from 51 Marjoribanks Street Bathgate West Lothian EH48 1AL United Kingdom on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Keith Nicholas Saddler as a director (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Appointment of Mr Keith Nicholas Saddler as a director (2 pages)
5 March 2014Registered office address changed from 51 Marjoribanks Street Bathgate West Lothian EH48 1AL United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 51 Marjoribanks Street Bathgate West Lothian EH48 1AL United Kingdom on 5 March 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
25 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)