Company NameBallast Water Containers Limited
Company StatusActive
Company NumberSC510968
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr James Alexander Casey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Steven Ralph Thornley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleNaval Architect
Country of ResidenceItaly
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Christoper Thomas McMenemy
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleNaval Architect
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland

Contact

Websitewww.malinmarine.com
Email address[email protected]
Telephone0141 2432242
Telephone regionGlasgow

Location

Registered AddressSouth Rotunda
100 Govan Road
Glasgow
G51 1AY
Scotland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

7 November 2016Delivered on: 9 November 2016
Persons entitled: John Angus Macsween

Classification: A registered charge
Outstanding

Filing History

8 October 2020Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages)
10 September 2020Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page)
30 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr James Alexander Casey on 2 June 2020 (2 pages)
2 June 2020Change of details for Mr John Angus Macsween as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Christoper Thomas Mcmenemy on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr James Alexander Casey on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr James Alexander Casey on 2 June 2020 (2 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 March 2018Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 (2 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 March 2017Registered office address changed from PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY United Kingdom to South Rotunda 100 Govan Road Glasgow G51 1AY on 23 March 2017 (1 page)
23 March 2017Registered office address changed from PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY United Kingdom to South Rotunda 100 Govan Road Glasgow G51 1AY on 23 March 2017 (1 page)
13 March 2017Registered office address changed from C/O Henry Abram & Sons Ltd 17 Sandyford Place Glasgow G3 7NB Scotland to PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY on 13 March 2017 (1 page)
13 March 2017Registered office address changed from C/O Henry Abram & Sons Ltd 17 Sandyford Place Glasgow G3 7NB Scotland to PO Box G3 7NB South Rotunda 100 Govan Road 17 Sandyford Place Glasgow G51 1AY on 13 March 2017 (1 page)
18 November 2016Appointment of Mr Steven Ralph Thornley as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Lindsay Colin Mcdougall as a director on 7 November 2016 (2 pages)
18 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 November 2016Appointment of Mr Lindsay Colin Mcdougall as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr James Alexander Casey as a director on 7 November 2016 (2 pages)
18 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 November 2016Appointment of Mr James Alexander Casey as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Steven Ralph Thornley as a director on 7 November 2016 (2 pages)
9 November 2016Registration of charge SC5109680001, created on 7 November 2016 (12 pages)
9 November 2016Registration of charge SC5109680001, created on 7 November 2016 (12 pages)
12 September 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
12 September 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)