Company NameSpecialised Marine Support Ltd
DirectorsIain Hill and Emma Hill
Company StatusActive
Company NumberSC431023
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)
Previous NameSeafari Marine Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Hill
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleBoat Crew/Pilot
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameEmma Hill
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websiteseafarimarineservices.co.uk
Telephone01852 300341
Telephone regionKilmelford

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Iain Hill
80.00%
Ordinary A
20 at £1Iain Hill
20.00%
Ordinary B

Financials

Year2014
Net Worth£69,828
Cash£76,815
Current Liabilities£70,191

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

20 February 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 20/2/16, and registered with the registrar general of shipping and seamen, cardiff on 2/3/16 over the sixty-four sixty-fourth (64/64TH) shares in the ship presently known as "celtic guardian" official number 921198 belonging to the company.
Outstanding
15 September 2015Delivered on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Celtic nomad, 918656.
Outstanding
4 August 2015Delivered on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
24 April 2023Director's details changed for Emma Hill on 1 March 2023 (2 pages)
24 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
24 April 2023Change of details for Iain Hill as a person with significant control on 1 April 2023 (2 pages)
24 April 2023Director's details changed for Iain Hill on 1 April 2023 (2 pages)
18 April 2023Director's details changed for Emma Hill on 17 April 2023 (2 pages)
18 April 2023Director's details changed for Iain Hill on 18 April 2023 (2 pages)
8 September 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
12 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
12 May 2022Change of details for Iain Hill as a person with significant control on 6 April 2016 (2 pages)
15 September 2021Total exemption full accounts made up to 28 November 2020 (11 pages)
4 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 28 November 2019 (11 pages)
22 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 28 November 2018 (11 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 29 November 2017 (10 pages)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
1 June 2016Appointment of Emma Hill as a director on 25 May 2016 (2 pages)
1 June 2016Appointment of Emma Hill as a director on 25 May 2016 (2 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
4 March 2016Registration of charge SC4310230003, created on 20 February 2016 (9 pages)
4 March 2016Registration of charge SC4310230003, created on 20 February 2016 (9 pages)
22 September 2015Registration of charge SC4310230002, created on 15 September 2015 (8 pages)
22 September 2015Registration of charge SC4310230002, created on 15 September 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
10 August 2015Registration of charge SC4310230001, created on 4 August 2015 (8 pages)
10 August 2015Registration of charge SC4310230001, created on 4 August 2015 (8 pages)
10 August 2015Registration of charge SC4310230001, created on 4 August 2015 (8 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
8 August 2013Director's details changed for Iain Hill on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Iain Hill on 1 August 2013 (2 pages)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Incorporation (23 pages)
23 August 2012Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
23 August 2012Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
23 August 2012Incorporation (23 pages)