Company NameMarine And Mountain Solutions Ltd
DirectorJamie McLachlan Riley
Company StatusActive - Proposal to Strike off
Company NumberSC488926
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Previous NameOffshore Management Software Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Jamie McLachlan Riley
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered Address1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.5Jamie Riley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2020 (3 years, 6 months ago)
Next Return Due28 October 2021 (overdue)

Filing History

18 January 2021Registered office address changed from 1 West Regent Street 1 West Regent Street Glasgow G2 1RW Scotland to 1 West Regent Street Glasgow G2 1RW on 18 January 2021 (1 page)
14 January 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 West Regent Street 1 West Regent Street Glasgow G2 1RW on 14 January 2021 (1 page)
31 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
8 May 2020Compulsory strike-off action has been discontinued (1 page)
7 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 May 2019Registered office address changed from C/O Jamie Riley 9 Mull Court Heathercroft Drive Fort William Inverness-Shire PH33 6GB to 272 Bath Street Glasgow G2 4JR on 24 May 2019 (1 page)
27 February 2019Current accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
31 December 2018Micro company accounts made up to 1 April 2018 (2 pages)
28 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 1 April 2017 (2 pages)
29 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 August 2016Micro company accounts made up to 1 April 2016 (2 pages)
1 August 2016Micro company accounts made up to 1 April 2016 (2 pages)
26 November 2015Current accounting period shortened from 5 April 2016 to 1 April 2016 (1 page)
26 November 2015Current accounting period shortened from 5 April 2016 to 1 April 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(3 pages)
14 October 2015Director's details changed for Mr Jamie Mclachlan Riley on 10 June 2015 (2 pages)
14 October 2015Director's details changed for Mr Jamie Mclachlan Riley on 10 June 2015 (2 pages)
10 August 2015Company name changed offshore management software LTD\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
10 August 2015Company name changed offshore management software LTD\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
8 August 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
8 August 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
8 August 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)