Company NameDundee Marina Ltd
Company StatusDissolved
Company NumberSC448697
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Andrew Alexander Jeffrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address109b Tay Street
Newport-On-Tay
DD6 8AR
Scotland
Director NameMr David Kett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address109b Tay Street
Newport-On-Tay
DD6 8AR
Scotland
Director NameMr David Donald Corbett Morrison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109b Tay Street
Newport-On-Tay
DD6 8AR
Scotland
Director NameMr Robert Wilson Richmond
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address109b Tay Street
Newport-On-Tay
DD6 8AR
Scotland
Secretary NameMr Robert Wilson Richmond
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address109b Tay Street
Newport-On-Tay
DD6 8AR
Scotland

Location

Registered Address109b Tay Street
Newport-On-Tay
DD6 8AR
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

1 at £1Andrew Jeffrey
25.00%
Ordinary
1 at £1David Kett
25.00%
Ordinary
1 at £1David Morrison
25.00%
Ordinary
1 at £1Robert Richmond
25.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
(5 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
(5 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(5 pages)
2 May 2014Director's details changed for Mr Robert Wilson Richmond on 9 February 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Wilson Richmond on 9 February 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Wilson Richmond on 9 February 2014 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(5 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)