Company NameEast Voe Marina Limited
Company StatusActive
Company NumberSC559972
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Arthur Fullerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameThomas Norman Moncrieff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameCraig Robert Porter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleFireman
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameSidney Brian Tulloch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameMr Jason Charles Jamieson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameAnthony Thomson Jarmson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameGilbert William Sharp
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Director NameEdwin Kenneth Sinclair
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland
Secretary NameEdwin Kenneth Sinclair
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressEast Voe Marina East Voe
Scalloway
ZE1 0US
Scotland

Location

Registered AddressEast Voe Marina
East Voe
Scalloway
ZE1 0US
Scotland
ConstituencyOrkney and Shetland
WardShetland Central

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

10 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 November 2022Appointment of Mr David Joseph Leask as a secretary on 25 September 2022 (2 pages)
25 July 2022Termination of appointment of Edwin Kenneth Sinclair as a secretary on 24 July 2022 (1 page)
25 July 2022Termination of appointment of Edwin Kenneth Sinclair as a director on 24 July 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 July 2022Termination of appointment of Gilbert William Sharp as a director on 24 July 2022 (1 page)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Anthony Thomson Jarmson as a director on 4 November 2018 (1 page)
12 July 2018Appointment of Mr Jason Charles Jamieson as a director on 8 July 2018 (2 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 March 2017Incorporation (51 pages)
9 March 2017Incorporation (51 pages)