Company NameD K Marine Supplies Limited
Company StatusDissolved
Company NumberSC452022
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Dorothy Louise Ashcroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lochside Crescent
Denmore Park
Aberdeen
AB23 8QP
Scotland
Director NameMrs Karen Jane Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland / Uk
Correspondence Address76 Tollohill Crescent
Kincorth
Aberdeen
AB12 5EP
Scotland
Director NameMr Terry Joseph Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland / Uk
Correspondence Address12 North Deeside Road
Bieldside
Aberdeen
AB15 9AJ
Scotland
Director NameMr Graeme Andrew Olley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lochview Way
Denmore Park
Aberdeen
AB23 8QQ
Scotland
Secretary NameMr Graeme Andrew Olley
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Lochview Way
Denmore Park
Aberdeen
AB23 8QQ
Scotland

Contact

Websitedkmarine.co.uk

Location

Registered Address6a York Street
Aberdeen
AB11 5DD
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Dorothy Louise Ashcroft
25.00%
Ordinary
250 at £1Graeme Andrew Olley
25.00%
Ordinary
250 at £1Karen Baxter
25.00%
Ordinary
250 at £1Terry Joseph Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,845
Cash£44,738
Current Liabilities£76,700

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(7 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(7 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(7 pages)
11 June 2013Incorporation (27 pages)
11 June 2013Incorporation (27 pages)