Company NameGreat Glen Marina Ltd
Company StatusDissolved
Company NumberSC469815
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Cameron Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Grove Tomonie
Banavie
Fort William
PH33 7LX
Scotland
Director NameMr David Alexander Matheson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Torlundy
Fort William
PH33 6SN
Scotland

Location

Registered AddressAnderson Strathern
1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1David Alexander Matheson
50.00%
Ordinary
1 at £1Mr Ian Cameron Smith
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 December 2014Delivered on: 17 December 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 17 December 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Part and portion of the subjects known as and forming avilon, torlundy, fort william. Title number INV17122.
Outstanding
27 November 2014Delivered on: 4 December 2014
Persons entitled: W. M. Mann & Co (Investments) Limited, 201 Bath Street, Glasgow, G2 4HZ

Classification: A registered charge
Particulars: All and whole the subjects at torlundy, fort william extending to 0.5 hectares or thereby shown coloured pink on the plan annexed and executed as relative to standard security by great glen marina limited in favour of W. M. mann & co (investments) limited forming part and portion of all and whole the subjects forming and known as avilon, torlundy, fort william, PH33 6FM registered in the land register of scotland under title number INV17122;.
Outstanding

Filing History

11 December 2017Administrator's progress report (22 pages)
11 December 2017Notice of move from Administration to Dissolution (22 pages)
10 August 2017Administrator's progress report (20 pages)
8 August 2017Statement of administrator's deemed proposal (1 page)
10 February 2017Statement of administrator's proposal (37 pages)
11 January 2017Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 11 January 2017 (2 pages)
28 December 2016Court order insolvency:admin order recall prov liquidators (1 page)
21 December 2016Appointment of an administrator (2 pages)
28 November 2016Appointment of a provisional liquidator (2 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
17 December 2014Registration of charge SC4698150003, created on 1 December 2014 (17 pages)
17 December 2014Registration of charge SC4698150002, created on 27 November 2014 (7 pages)
17 December 2014Registration of charge SC4698150003, created on 1 December 2014 (17 pages)
4 December 2014Registration of charge SC4698150001, created on 27 November 2014 (7 pages)
29 August 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 2
(4 pages)
5 August 2014Director's details changed for David Alexander Mathieson on 5 August 2014 (2 pages)
5 August 2014Director's details changed for David Alexander Mathieson on 5 August 2014 (2 pages)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Register inspection address has been changed (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(23 pages)
12 February 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)