Company NameSustainable Marine Energy Scotland Limited
Company StatusDissolved
Company NumberSC497364
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Jason Leslie Hayman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSustainable Marine Energy Ltd Trinity Wharf
Trinity Road
East Cowes
Isle Of Wight
PO32 6RF

Contact

Websitewww.sustainablemarine.com
Telephone0131 2854620
Telephone regionEdinburgh

Location

Registered AddressLa Belle Esperance The Shore
Leith
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 March 2017Delivered on: 14 March 2017
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
27 October 2016Delivered on: 11 November 2016
Persons entitled: Schottel Hydro Gmbh

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 4 April 2016
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2017Alterations to floating charge SC4973640004 (21 pages)
14 March 2017Alterations to floating charge SC4973640002 (22 pages)
14 March 2017Alterations to floating charge SC4973640002 (22 pages)
14 March 2017Registration of charge SC4973640004, created on 8 March 2017 (18 pages)
14 March 2017Alterations to floating charge SC4973640004 (21 pages)
14 March 2017Registration of charge SC4973640004, created on 8 March 2017 (18 pages)
14 March 2017Alterations to floating charge SC4973640003 (22 pages)
14 March 2017Alterations to floating charge SC4973640003 (22 pages)
8 March 2017All of the property or undertaking has been released from charge SC4973640001 (1 page)
8 March 2017All of the property or undertaking has been released from charge SC4973640001 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 January 2017Registered office address changed from Scott's House Grainshore Road Hatston Industrial Estate Kirkwall Orkney KW15 1FL Scotland to La Belle Esperance the Shore Leith Edinburgh EH6 6QW on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Scott's House Grainshore Road Hatston Industrial Estate Kirkwall Orkney KW15 1FL Scotland to La Belle Esperance the Shore Leith Edinburgh EH6 6QW on 26 January 2017 (1 page)
17 November 2016Alterations to floating charge SC4973640003 (23 pages)
17 November 2016Alterations to floating charge SC4973640003 (23 pages)
11 November 2016Registration of charge SC4973640003, created on 27 October 2016 (20 pages)
11 November 2016Registration of charge SC4973640003, created on 27 October 2016 (20 pages)
8 November 2016Alterations to floating charge SC4973640001 (27 pages)
8 November 2016Alterations to floating charge SC4973640002 (24 pages)
8 November 2016Alterations to floating charge SC4973640002 (24 pages)
8 November 2016Alterations to floating charge SC4973640001 (27 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 April 2016Registration of charge SC4973640002, created on 31 March 2016 (20 pages)
4 April 2016Registration of charge SC4973640002, created on 31 March 2016 (20 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
8 September 2015Registration of charge SC4973640001, created on 28 August 2015 (20 pages)
8 September 2015Registration of charge SC4973640001, created on 28 August 2015 (20 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)