Company NameAvocet Marine Limited
Company StatusDissolved
Company NumberSC557711
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Paul Charles Newsham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2020(3 years, 5 months after company formation)
Appointment Duration10 months (closed 08 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address120-124 Towngate
Leyland, Preston
PR25 2LQ
Secretary NameEirlys Lloyd Company Services Ltd (Corporation)
StatusClosed
Appointed15 February 2017(same day as company formation)
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
Director NameAvocet Natural Capital Plc (Corporation)
StatusClosed
Appointed09 August 2020(3 years, 5 months after company formation)
Appointment Duration10 months (closed 08 June 2021)
Correspondence Address120-124 Towngate
Leyland, Preston
Lancashire
PR25 2LQ
Director NameMr Martin Frank Frost
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland

Location

Registered AddressNo 2 Cottage
Sunwick Farm
Paxton
Berwickshire
TD15 1XG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Accounts

Latest Accounts27 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
15 March 2021Application to strike the company off the register (3 pages)
7 September 2020Registered office address changed from No 2 Cottage Sunwick Farm Paxton Berwick-upon-Tweed Berwickshire TD15 1XG Scotland to No 2 Cottage Sunwick Farm Paxton Berwickshire TD15 1XG on 7 September 2020 (1 page)
7 September 2020Registered office address changed from Harcarse Hill Harcarse Hill Duns Berwickshire TD11 3HY Scotland to No 2 Cottage Sunwick Farm Paxton Berwickshire TD15 1XG on 7 September 2020 (1 page)
1 September 2020Notification of Avocet Nc Limited as a person with significant control on 9 August 2020 (2 pages)
29 August 2020Appointment of Mr Paul Charles Newsham as a director on 9 August 2020 (2 pages)
29 August 2020Cessation of The Avocet Clearing House Limited as a person with significant control on 9 August 2020 (1 page)
29 August 2020Appointment of Avocet Natural Capital Plc as a director on 9 August 2020 (2 pages)
29 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
29 August 2020Termination of appointment of Martin Frank Frost as a director on 9 August 2020 (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Accounts for a dormant company made up to 27 December 2019 (6 pages)
18 March 2020Accounts for a dormant company made up to 27 December 2018 (6 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
24 November 2019Cessation of Avocet Infinite Renewables Limited as a person with significant control on 10 November 2019 (1 page)
24 November 2019Notification of The Avocet Clearing House Limited as a person with significant control on 10 November 2019 (2 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 27 December 2018 (1 page)
17 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
17 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
17 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 July 2017Change of details for Avocet Green Energy Limited as a person with significant control on 15 February 2017 (2 pages)
2 July 2017Change of details for Avocet Green Energy Limited as a person with significant control on 15 February 2017 (2 pages)
4 March 2017Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 15 February 2017 (2 pages)
4 March 2017Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 15 February 2017 (2 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)