Company NameMaritime Shelfco 21 Limited
Company StatusDissolved
Company NumberSC426207
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Robert Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed28 November 2014(2 years, 5 months after company formation)
Appointment Duration2 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clarendon Road
Striling
FK8 2RN
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed14 June 2012(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressWright Johnston Mackenzie Llp
The Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Wjm Share Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2016Voluntary strike-off action has been suspended (1 page)
28 January 2016Voluntary strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 December 2014Appointment of Mr Brian Robert Henderson as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Kenneth Burnie Long as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Brian Robert Henderson as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Wjm Directors Limited as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Kenneth Burnie Long as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Wjm Directors Limited as a director on 28 November 2014 (1 page)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
24 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinbrugh EH2 4DF United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinbrugh EH2 4DF United Kingdom on 24 March 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
14 June 2012Incorporation (22 pages)
14 June 2012Incorporation (22 pages)