Company NameLunan Marine Management Limited
Company StatusDissolved
Company NumberSC489411
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlison Ann Jean Craig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilda House Bruntland Road
Portlethen
Aberdeen
Aberdeenshire
AB12 4QL
Scotland
Director NameJohn William Lewis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilda House Bruntland Road
Portlethen
Aberdeen
Aberdeenshire
AB12 4QL
Scotland
Director NameAs Company Services Limited (Corporation)
StatusClosed
Appointed21 October 2014(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andstrat Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
16 November 2016Statement of capital following an allotment of shares on 22 October 2015
  • GBP 10
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 22 October 2015
  • GBP 10
(4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 May 2016Director's details changed for John William Lewis on 10 May 2016 (2 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
15 January 2015Appointment of John William Lewis as a director on 21 October 2014 (3 pages)
15 January 2015Appointment of Alison Ann Jean Craig as a director on 21 October 2014 (3 pages)
15 January 2015Termination of appointment of John Neilson Kerr as a director on 21 October 2014 (2 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)