Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARINE PRODUCTS (SCOTLAND) LIMITED
Company Information for

MARINE PRODUCTS (SCOTLAND) LIMITED

25 MOSSEND LANE, QUEENSLIE PARK, GLASGOW, G33 4DD,
Company Registration Number
SC238971
Private Limited Company
Active

Company Overview

About Marine Products (scotland) Ltd
MARINE PRODUCTS (SCOTLAND) LIMITED was founded on 2002-10-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". Marine Products (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARINE PRODUCTS (SCOTLAND) LIMITED
 
Legal Registered Office
25 MOSSEND LANE
QUEENSLIE PARK
GLASGOW
G33 4DD
Other companies in AB10
 
Filing Information
Company Number SC238971
Company ID Number SC238971
Date formed 2002-10-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:14:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARINE PRODUCTS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
Nominated Secretary 2015-05-13
ANGUS MACKENZIE
Director 2003-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-08-25 2015-05-11
GRAEME JAMES MURRAY
Director 2014-12-16 2015-05-01
LIONEL STEPHAN
Director 2014-03-21 2015-05-01
DONALD STEWART MACDONALD
Director 2014-03-21 2014-12-15
COLIN IAN BLAIR
Director 2003-01-14 2014-01-26
MARK KENNETH WARRINGTON
Director 2011-09-30 2013-03-31
WILLIAM MUNRO LISTON
Director 2003-01-13 2011-09-30
SUSAN LISTON
Company Secretary 2003-01-13 2006-08-25
HBJ SECRETARIAL LIMITED
Company Secretary 2002-10-31 2003-01-13
HENDERSON BOYD JACKSON LIMITED
Director 2002-10-31 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED SULIDAE HOLDINGS LIMITED Nominated Secretary 2015-03-27 CURRENT 2015-03-27 Active
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED FVG NEWCO LIMITED Nominated Secretary 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-05-15
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED CENTRAL MARKET AGENCY LIMITED Nominated Secretary 2013-03-14 CURRENT 2007-08-01 Active
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED THE SUNSET PORTFOLIO LIMITED Nominated Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2018-03-21
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED MEETING MAKERS LIMITED Nominated Secretary 2004-04-28 CURRENT 1992-04-28 Active
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED SANIBEL LIMITED Nominated Secretary 2004-03-31 CURRENT 2004-03-31 Active
ANGUS MACKENZIE SULIDAE HOLDINGS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
2020-04-06AP03Appointment of Mr Derek George Mcnicoll Ellery as company secretary on 2020-03-30
2020-04-06TM02Termination of appointment of Dwf Secretarial Services (Scotland) Limited on 2020-03-27
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-15MEM/ARTSARTICLES OF ASSOCIATION
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKENZIE
2018-10-08AP01DIRECTOR APPOINTED MARY CATHERINE BISSET
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 110 Queen Street Glasgow G1 3HD Scotland
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Dalmore House 310 st Vincent Street Glasgow G2 5QR
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2389710002
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-12AUDAUDITOR'S RESIGNATION
2015-05-16AP04Appointment of Dwf Secretarial Services (Scotland) Limited as company secretary on 2015-05-13
2015-05-16TM02Termination of appointment of Ledingham Chalmers Llp on 2015-05-11
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL STEPHAN
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MURRAY
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-24AP01DIRECTOR APPOINTED MR GRAEME JAMES MURRAY
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART MACDONALD
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-27AR0131/10/14 FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED MR LIONEL STEPHAN
2014-04-08AP01DIRECTOR APPOINTED MR DONALD STEWART MACDONALD
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLAIR
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-08AR0131/10/13 FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACKENZIE / 30/10/2013
2013-10-29MISCSECTION 519
2013-10-25AUDAUDITOR'S RESIGNATION
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON
2012-11-09AR0131/10/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17MISCSECTION 519
2012-07-05MISCSECTION 519
2012-01-10AR0131/10/11 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON
2011-08-23AUDAUDITOR'S RESIGNATION
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACKENZIE / 01/03/2011
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUNRO LISTON / 08/12/2010
2010-11-05AR0131/10/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0131/10/09 FULL LIST
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 25 MOSSEND LANE BLOCK 18 QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 4DD
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: WHITELAW WELLS CA 9 AINSLIE PLACE EDINBURGH EH3 6AT
2006-11-10AUDAUDITOR'S RESIGNATION
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-20225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-11-21363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-20225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04
2003-02-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-18RES04£ NC 1000/100000 13/01
2003-02-18123NC INC ALREADY ADJUSTED 13/01/03
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-18288bSECRETARY RESIGNED
2003-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-1888(2)RAD 14/01/03--------- £ SI 99999@1=99999 £ IC 1/100000
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to MARINE PRODUCTS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARINE PRODUCTS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-02-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MARINE PRODUCTS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE PRODUCTS (SCOTLAND) LIMITED
Trademarks
We have not found any records of MARINE PRODUCTS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE PRODUCTS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as MARINE PRODUCTS (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARINE PRODUCTS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE PRODUCTS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARINE PRODUCTS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.