Company NameAerius Marine UK Ltd
DirectorsNicola Jane Taylor and Tomas Marutz
Company StatusActive
Company NumberSC528613
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Previous NameAerius Marine Ltd

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMrs Nicola Jane Taylor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Secretary NameMrs Nicola Jane Taylor
StatusCurrent
Appointed26 May 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address6 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Director NameMr Tomas Marutz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address6 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Thomas Philipp Arlit
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address126 St James Buiness Centre Linwood Road
Paisley
Glasgow
PA3 3AT
Scotland
Director NameMr William Neil Gibson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Henderson Loggie 100 West George Street
Glasgow
G2 1PP
Scotland
Director NameDr Tjerk Johan De Vries
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2018(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address409 Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG

Location

Registered Address6 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

19 October 2020Appointment of Mr Tomas Marutz as a director on 1 October 2020 (2 pages)
19 October 2020Termination of appointment of Tjerk Johan De Vries as a director on 1 October 2020 (1 page)
5 March 2020Registered office address changed from C/O Henderson Loggie 100 West George Street Glasgow Glasgow G2 1PP Scotland to Room 203 2 West Regent Street Glasgow G2 1RW on 5 March 2020 (1 page)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 May 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2018Appointment of Dr Tjerk Johan De Vries as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of William Neil Gibson as a director on 28 September 2018 (1 page)
9 August 2018Registered office address changed from 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT Scotland to C/O Henderson Loggie 100 West George Street Glasgow Glasgow G2 1PP on 9 August 2018 (1 page)
20 June 2018Termination of appointment of Thomas Philipp Arlit as a director on 19 June 2018 (1 page)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 31 December 2016 (21 pages)
13 October 2017Full accounts made up to 31 December 2016 (21 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 August 2016Registered office address changed from 54 Wilson Wynd Dalry KA244JR Scotland to 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 54 Wilson Wynd Dalry KA244JR Scotland to 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT on 30 August 2016 (1 page)
26 May 2016Appointment of Mrs Nicola Jane Taylor as a secretary on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Thomas Arlit as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mrs Nicola Jane Taylor as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mrs Nicola Jane Taylor as a secretary on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr William Neil Gibson as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mrs Nicola Jane Taylor as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr William Neil Gibson as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Thomas Arlit as a director on 26 May 2016 (2 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
24 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
4 March 2016Termination of appointment of Peter Valaitis as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Peter Valaitis as a director on 4 March 2016 (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(20 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(20 pages)