Company NameTeekay Marine (Glasgow) Ltd
Company StatusDissolved
Company NumberSC423691
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameMM&S (5711) Limited

Business Activity

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

Directors

Director NameMr John Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
144 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary NameHelen Zheng
StatusClosed
Appointed01 June 2014(2 years after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address1st Floor
144 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameDavid Neil Penny
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 26 April 2016)
RoleVice President Business Development (Technical)
Country of ResidenceScotland
Correspondence Address144 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Geir Arvid Sekkesaeter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 2012(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address86 Royal Gardens
Glasgow
G71 8SY
Scotland
Director NameMr Michael Maclean Pride
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
144 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary NameShona Roy
StatusResigned
Appointed01 October 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address1st Floor
144 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.teekay.com

Location

Registered Address1st Floor
144 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Teekay Marine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
16 February 2015Appointment of Helen Zheng as a secretary on 1 June 2014 (2 pages)
16 February 2015Termination of appointment of Shona Roy as a secretary on 1 June 2014 (1 page)
16 February 2015Termination of appointment of Shona Roy as a secretary on 1 June 2014 (1 page)
16 February 2015Termination of appointment of Shona Roy as a secretary on 1 June 2014 (1 page)
16 February 2015Appointment of Helen Zheng as a secretary on 1 June 2014 (2 pages)
16 February 2015Appointment of Helen Zheng as a secretary on 1 June 2014 (2 pages)
4 February 2015Termination of appointment of Michael Maclean Pride as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of David Neil Penny as a director on 2 February 2015 (3 pages)
4 February 2015Termination of appointment of Michael Maclean Pride as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of David Neil Penny as a director on 2 February 2015 (3 pages)
4 February 2015Appointment of David Neil Penny as a director on 2 February 2015 (3 pages)
4 February 2015Termination of appointment of Michael Maclean Pride as a director on 2 February 2015 (2 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
11 December 2013Appointment of Shona Roy as a secretary (2 pages)
11 December 2013Appointment of Shona Roy as a secretary (2 pages)
15 November 2013Full accounts made up to 31 December 2012 (21 pages)
15 November 2013Full accounts made up to 31 December 2012 (21 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013 (1 page)
3 June 2013Register inspection address has been changed (1 page)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Director's details changed for Mr John Adams on 24 May 2013 (2 pages)
3 June 2013Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013 (1 page)
3 June 2013Register inspection address has been changed (1 page)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Director's details changed for Mr John Adams on 24 May 2013 (2 pages)
18 April 2013Termination of appointment of Geir Sekkesaeter as a director (2 pages)
18 April 2013Termination of appointment of Geir Sekkesaeter as a director (2 pages)
18 April 2013Appointment of Mr John Adams as a director (3 pages)
18 April 2013Appointment of Mr John Adams as a director (3 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2012Appointment of Michael Maclean Pride as a director (4 pages)
6 September 2012Appointment of Michael Maclean Pride as a director (4 pages)
28 June 2012Termination of appointment of Vindex Limited as a director (1 page)
28 June 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
28 June 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
28 June 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2012 (1 page)
28 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
28 June 2012Termination of appointment of Vindex Limited as a director (1 page)
28 June 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2012 (1 page)
28 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
31 May 2012Appointment of Mr Geir Arvid Sekkesaeter as a director (3 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2012Appointment of Mr Geir Arvid Sekkesaeter as a director (3 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 May 2012Company name changed mm&s (5711) LIMITED\certificate issued on 23/05/12
  • CONNOT ‐
(3 pages)
23 May 2012Company name changed mm&s (5711) LIMITED\certificate issued on 23/05/12
  • CONNOT ‐
(3 pages)
22 May 2012Termination of appointment of Christine Truesdale as a director (1 page)
22 May 2012Termination of appointment of Christine Truesdale as a director (1 page)
9 May 2012Incorporation (44 pages)
9 May 2012Incorporation (44 pages)