Company Name4C Marine Limited
DirectorsSimon Temple Grey and Judith Enid Monson
Company StatusActive
Company NumberSC463502
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Previous NameHms (987) Limited

Business Activity

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

Directors

Director NameSimon Temple Grey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree Upper Bog
Kiltarlity
Inverness-Shire
IV4 7HU
Scotland
Director NameJudith Enid Monson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCommerical Manager
Country of ResidenceScotland
Correspondence AddressDochfour Business Centre Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 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 Ewan Gordon Cameron Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Robin Paul Stewart Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed11 November 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteawsocean.com
Email address[email protected]
Telephone0161 7864196
Telephone regionManchester

Location

Registered Address5 Findhorn House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches4 other UK companies use this postal address

Shareholders

667 at £0.01Bear Ellice LTD
66.70%
Ordinary
333 at £0.01Alemana LTD
33.30%
Ordinary

Financials

Year2014
Net Worth-£671
Cash£9
Current Liabilities£681

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

19 May 2014Delivered on: 27 May 2014
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
20 February 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2023 (1 page)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
23 November 2016Director's details changed for Judith Enid Monson on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Judith Enid Monson on 23 November 2016 (2 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 April 2016Satisfaction of charge SC4635020001 in full (1 page)
5 April 2016Satisfaction of charge SC4635020001 in full (1 page)
12 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(4 pages)
12 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(4 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(4 pages)
27 May 2014Registration of charge 4635020001 (22 pages)
27 May 2014Registration of charge 4635020001 (22 pages)
2 May 2014Sub-division of shares on 23 April 2014 (5 pages)
2 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 10.00
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 10.00
(4 pages)
2 May 2014Sub-division of shares on 23 April 2014 (5 pages)
29 April 2014Termination of appointment of Ewan Macpherson as a director (1 page)
29 April 2014Termination of appointment of Robin Smith as a director (1 page)
29 April 2014Termination of appointment of Robin Smith as a director (1 page)
29 April 2014Termination of appointment of Ewan Macpherson as a director (1 page)
20 March 2014Registered office address changed from Unit 13 Rankine House Port Dundas Business Park 100 Borron Street Glasgow G4 9XG Scotland on 20 March 2014 (1 page)
20 March 2014Appointment of Simon Temple Grey as a director (2 pages)
20 March 2014Appointment of Judith Enid Monson as a director (2 pages)
20 March 2014Appointment of Simon Temple Grey as a director (2 pages)
20 March 2014Registered office address changed from Unit 13 Rankine House Port Dundas Business Park 100 Borron Street Glasgow G4 9XG Scotland on 20 March 2014 (1 page)
20 March 2014Appointment of Judith Enid Monson as a director (2 pages)
21 November 2013Appointment of Mr Ewan Gordon Cameron Macpherson as a director (2 pages)
21 November 2013Appointment of Mr Ewan Gordon Cameron Macpherson as a director (2 pages)
20 November 2013Termination of appointment of Hms Directors Limited as a director (1 page)
20 November 2013Appointment of Robin Smith as a director (2 pages)
20 November 2013Termination of appointment of Hms Directors Limited as a director (1 page)
20 November 2013Appointment of Robin Smith as a director (2 pages)
20 November 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 November 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
19 November 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Donald Munro as a director (1 page)
19 November 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Donald Munro as a director (1 page)
18 November 2013Company name changed hms (987) LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed hms (987) LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)