Company NameMeijers Maritime Services Ltd
DirectorsJohannes Josephus Adrianus Meijers and Jan Claire Leslie
Company StatusActive
Company NumberSC485936
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 6 months 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 Johannes Josephus Adrianus Meijers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrooklands Ordiquish
Fochabers
IV32 7PE
Scotland
Director NameJan Claire Leslie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jan Claire Leslie
50.00%
Ordinary
50 at £1Johannes Josephus Adrianus Meijers
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
26 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
14 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
21 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
16 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 October 2017Change of details for Jan Claire Leslie as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Change of details for Mr Johannes Josephus Adrianus Meijers as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Change of details for Mr Johannes Josephus Adrianus Meijers as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 October 2017Change of details for Jan Claire Leslie as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
11 November 2014Appointment of Jan Claire Leslie as a director on 4 September 2014 (3 pages)
11 November 2014Appointment of Jan Claire Leslie as a director on 4 September 2014 (3 pages)
11 November 2014Appointment of Jan Claire Leslie as a director on 4 September 2014 (3 pages)
6 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(4 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(22 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(22 pages)