Company Information for MARINE ELECTRICAL SERVICES (ABERDEEN) LTD.
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC290955
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. | |
Legal Registered Office | |
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB41 | |
Company Number | SC290955 | |
---|---|---|
Company ID Number | SC290955 | |
Date formed | 2005-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 21:57:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN BUCHAN |
||
PETER JOHN BUCHAN |
||
DAVID CLARK |
||
STEVEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN GARDENER ORD |
Company Secretary | ||
STEVEN GARDENER ORD |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NU DESIGN LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BLOCK 1 UNIT 1 CASTLE STREET CASTLEPARK INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 9RF | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BLOCK 1 UNIT 1 CASTLE STREET CASTLEPARK INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 9RF | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 119 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 119 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2909550003 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 119 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 12/10/2012 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 28/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 28/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/12 FROM Block 1, Unit 1 Castle Industrial Estate Ellon Aberdeenshire AB41 9RS | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN ORD | |
AP03 | Appointment of Peter John Buchan as company secretary | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN GARDENER ORD on 2010-10-01 | |
AP01 | DIRECTOR APPOINTED PETER BUCHAN | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 12 FINDHORN DRIVE, GREENACRES, ELLON, AB41 8AA | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 04/04/07--------- £ SI 93@1=93 £ IC 22/115 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 11/11/05 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 11/11/05--------- £ SI 20@1=20 £ IC 2/22 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-14 |
Resolutions for Winding-up | 2016-06-03 |
Meetings of Creditors | 2016-06-03 |
Appointment of Liquidators | 2016-06-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-10-31 | £ 4,917 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 408,969 |
Creditors Due Within One Year | 2011-10-31 | £ 324,717 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARINE ELECTRICAL SERVICES (ABERDEEN) LTD.
Cash Bank In Hand | 2012-10-31 | £ 28,668 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 5,001 |
Current Assets | 2012-10-31 | £ 481,333 |
Current Assets | 2011-10-31 | £ 356,284 |
Debtors | 2012-10-31 | £ 396,727 |
Debtors | 2011-10-31 | £ 292,483 |
Shareholder Funds | 2012-10-31 | £ 125,441 |
Shareholder Funds | 2011-10-31 | £ 111,968 |
Stocks Inventory | 2012-10-31 | £ 55,938 |
Stocks Inventory | 2011-10-31 | £ 58,800 |
Tangible Fixed Assets | 2012-10-31 | £ 53,970 |
Tangible Fixed Assets | 2011-10-31 | £ 85,318 |
Debtors and other cash assets
MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. owns 1 domain names.
mesal.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. | Event Date | 2016-06-09 |
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Caralyn Nolan | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. | Event Date | 2016-05-30 |
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL . : Creditors can contact this office on 01224 212222 or by email to ewen.alexander@jcca.co.uk. Alternative contact: Caralyn Nolan, Email: caralyn.nolan@jcca.co.uk or Tel: 01224 212222 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. | Event Date | 2016-05-30 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 30 May 2016 the Directors of the Company proposed that the following written resolutions be passed as Special and Ordinary Resolutions respectively: That it has been proved to the satisfaction of the members that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL , (IP No. 6754) be appointed Liquidator of the Company. Creditors can contact this office on 01224 212222 or by email to ewen.alexander@jcca.co.uk. Alternative contact: Caralyn Nolan, Email: caralyn.nolan@jcca.co.uk or Tel: 01224 212222 David Clark , Director : | |||
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. |