Company NameMarine Park Limited
DirectorsIvor Gilbert Johnson and Angus Johnson
Company StatusActive
Company NumberSC443392
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(6 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(6 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David Joseph Leask
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameAxel Stark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2013(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2013)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.johnsonmarine.co.uk/
Email address[email protected]
Telephone024 98603920
Telephone regionCoventry

Location

Registered AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hms Directors LTD
50.00%
Ordinary
1 at £1Hms Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£998
Current Liabilities£10,998

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
27 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
(3 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
4 March 2014Termination of appointment of David Leask as a director (2 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
4 March 2014Company name changed johnson nets LTD\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Company name changed johnson nets LTD\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Termination of appointment of David Leask as a director (2 pages)
11 June 2013Termination of appointment of Axel Stark as a director (2 pages)
11 June 2013Termination of appointment of Axel Stark as a director (2 pages)
27 March 2013Appointment of Ivor Gilbert Johnson as a director (2 pages)
27 March 2013Appointment of Axel Stark as a director (2 pages)
27 March 2013Appointment of David Joseph Leask as a director (2 pages)
27 March 2013Appointment of David Joseph Leask as a director (2 pages)
27 March 2013Appointment of Axel Stark as a director (2 pages)
27 March 2013Appointment of Angus Johnson as a director (2 pages)
27 March 2013Appointment of Ivor Gilbert Johnson as a director (2 pages)
27 March 2013Appointment of Angus Johnson as a director (2 pages)
28 February 2013Termination of appointment of Donald Munro as a director (1 page)
28 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
28 February 2013Termination of appointment of Donald Munro as a director (1 page)
28 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
28 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
28 February 2013Company name changed hms (953) LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
28 February 2013Company name changed hms (953) LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)