Company NameSchottel Marine Technologies Ltd.
Company StatusActive
Company NumberSC636413
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Secretary NameMr Nicol Fotheringham
StatusCurrent
Appointed14 February 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address130 Burghmuir Road
Perth
PH1 1JF
Scotland
Director NameMr Sascha Scholz
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceGermany
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameProf .Dr Jochen Weilepp
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleProfessor
Country of ResidenceGermany
Correspondence AddressLa Belle Esperance The Shore
Leith
Edinburgh
EH6 6QW
Scotland
Director NameDr Sian Lee George
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Winford
Bristol
BS40 8HG
Director NameMr Nicol Fotheringham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address130 Burghmuir Road
Perth
PH1 1JF
Scotland
Director NameMr Dirk Schulze
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed14 July 2023(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceGermany
Correspondence AddressSchottel Marine Technologies Gmbh Mainzer Strasse
56322 Spay
Spay
Germany
Director NameMr Jason Leslie Hayman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMr Matthew James Slatter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2022(2 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Belle Esperance The Shore
Leith
Edinburgh
EH6 6QW
Scotland
Director NameMr David Ainsworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2022(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMr Andreas Block
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2022(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 July 2023)
RoleCEO
Country of ResidenceGermany
Correspondence AddressLa Belle Esperance The Shore
Leith
Edinburgh
EH6 6QW
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
14 July 2023Appointment of Mr Nicol Fotheringham as a director on 14 July 2023 (2 pages)
14 July 2023Appointment of Mr Dirk Schulze as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Andreas Block as a director on 14 July 2023 (1 page)
26 May 2023Company name changed swift anchors LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
(3 pages)
22 March 2023Termination of appointment of Jason Leslie Hayman as a director on 22 March 2023 (1 page)
20 February 2023Appointment of Mr Nicol Fotheringham as a secretary on 14 February 2022 (2 pages)
20 February 2023Appointment of Dr Sian Lee George as a director on 14 February 2023 (2 pages)
29 November 2022Memorandum and Articles of Association (35 pages)
24 November 2022Registered office address changed from La Belle Esperance the Shore Leith Edinburgh EH6 6QW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 24 November 2022 (1 page)
9 November 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 3,659,343
(4 pages)
11 October 2022Appointment of Prof .Dr Jochen Weilepp as a director on 11 October 2022 (2 pages)
11 October 2022Notification of Aquos Schottel Marine Technologies Gmbh as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Appointment of Mr Sascha Scholz as a director on 11 October 2022 (2 pages)
11 October 2022Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
11 October 2022Appointment of Mr Andreas Block as a director on 11 October 2022 (2 pages)
11 October 2022Cessation of Sustainable Marine Energy Limited as a person with significant control on 11 October 2022 (1 page)
11 October 2022Resolutions
  • RES13 ‐ Directors interests disapplied 03/10/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2022Appointment of Mr David Ainsworth as a director on 11 October 2022 (2 pages)
11 October 2022Termination of appointment of Matthew James Slatter as a director on 11 October 2022 (1 page)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
16 May 2022Appointment of Mr Matthew James Slatter as a director on 16 May 2022 (2 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 December 2021Registered office address changed from PO Box EH66QW La Belle Esperance La Belle Esperance the Shore Leith EH6 6QW United Kingdom to La Belle Esperance the Shore Leith Edinburgh EH6 6QW on 16 December 2021 (1 page)
2 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
(3 pages)
24 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
3 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)