Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARINE MANAGERS LTD.
Company Information for

MARINE MANAGERS LTD.

DUNDEEONE, WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
Company Registration Number
SC327881
Private Limited Company
Active

Company Overview

About Marine Managers Ltd.
MARINE MANAGERS LTD. was founded on 2007-07-17 and has its registered office in Dundee. The organisation's status is listed as "Active". Marine Managers Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARINE MANAGERS LTD.
 
Legal Registered Office
DUNDEEONE
WEST VICTORIA DOCK ROAD
DUNDEE
DD1 3JT
Other companies in AB12
 
Filing Information
Company Number SC327881
Company ID Number SC327881
Date formed 2007-07-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922077635  
Last Datalog update: 2024-11-05 12:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE MANAGERS LTD.
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.
Companies with same name MARINE MANAGERS LTD.
The following companies were found which have the same name as MARINE MANAGERS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARINE MANAGERS SURVEYORS PTE. LTD. BEACH ROAD Singapore 199589 Active Company formed on the 2008-09-12
MARINE MANAGERS, INC. 1824 SE 4TH AVE FT LAUDERDALE FL 33316 Inactive Company formed on the 1996-09-10
MARINE MANAGERS CORPORATION 701 N Moody Rd PALATKA FL 32177 Active Company formed on the 2010-10-22
MARINE MANAGERS (EUROPE) LIMITED 84, NORTHUMBERLAND ROAD, DUBLIN 4 Dissolved Company formed on the 1992-12-08
MARINE MANAGERS INCORPORATED New Jersey Unknown

Company Officers of MARINE MANAGERS LTD.

Current Directors
Officer Role Date Appointed
SHEENA LESLEY HOLLAND
Company Secretary 2016-08-12
KEITH FLETCHER
Director 2010-01-01
IAIN ALEXANDER HEPPLEWHITE
Director 2018-03-12
SHEENA LESLEY HOLLAND
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LEONARD DUFFIELD
Director 2007-07-17 2018-03-12
ABERDEIN CONSIDINE & CO
Company Secretary 2007-07-17 2016-08-01
MICHAEL ROBERT GIBBON
Director 2010-03-01 2011-11-13
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-07-17 2007-07-17
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-07-17 2007-07-17
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-07-17 2007-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FLETCHER FLETCHER OFFSHORE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Liquidation
KEITH FLETCHER CASSOCHIE CONSULTANCY LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
KEITH FLETCHER FS SHIPPING LIMITED Director 2015-07-31 CURRENT 2015-07-31 In Administration/Administrative Receiver
KEITH FLETCHER FLETCHER VESSELS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-12-13
KEITH FLETCHER FLETCHER SUPPLY SHIPS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
KEITH FLETCHER FLETCHER SHIPPING LIMITED Director 2007-04-16 CURRENT 2007-04-16 In Administration/Administrative Receiver
IAIN ALEXANDER HEPPLEWHITE FLETCHER OFFSHORE SERVICES LIMITED Director 2018-03-14 CURRENT 2016-09-22 Active
IAIN ALEXANDER HEPPLEWHITE FLETCHER SUPPLY VESSELS LIMITED Director 2018-03-12 CURRENT 2016-07-19 Active
SHEENA LESLEY HOLLAND FLETCHER OFFSHORE SERVICES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
SHEENA LESLEY HOLLAND FLETCHER SUPPLY VESSELS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SHEENA LESLEY HOLLAND FS SHIPPING LIMITED Director 2015-09-15 CURRENT 2015-07-31 In Administration/Administrative Receiver
SHEENA LESLEY HOLLAND FLETCHER SUPPLY SHIPS LIMITED Director 2015-06-10 CURRENT 2015-04-20 Active - Proposal to Strike off
SHEENA LESLEY HOLLAND FLETCHER SHIPPING LIMITED Director 2008-09-22 CURRENT 2007-04-16 In Administration/Administrative Receiver

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
2024-10-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-18CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-24CH01Director's details changed for Mr Keith Fletcher on 2021-05-17
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Unit L2 Badentoy Avenue, Badentoy Park Portlethen Aberdeen AB12 4YB
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER HEPPLEWHITE
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-30AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED MR IAIN ALEXANDER HEPPLEWHITE
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD DUFFIELD
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-12AP03Appointment of Mrs Sheena Lesley Holland as company secretary on 2016-08-12
2016-08-12TM02Termination of appointment of Aberdein Considine & Co on 2016-08-01
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3278810001
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3278810002
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3278810003
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2015-08-10AD04Register(s) moved to registered office address Unit L2 Badentoy Avenue, Badentoy Park Portlethen Aberdeen AB12 4YB
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3278810001
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-11AD02Register inspection address has been changed
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 7-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN SCOTLAND
2013-05-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-16AR0117/07/12 FULL LIST
2012-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS ABERDEIN CONSIDINE & CO / 01/01/2012
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 8-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBON
2011-08-16AR0117/07/11 FULL LIST
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FLETCHER / 01/01/2011
2010-08-11AR0117/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FLETCHER / 01/01/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-01AP01DIRECTOR APPOINTED CAPTAIN MICHAEL ROBERT GIBBON
2010-02-16AP01DIRECTOR APPOINTED MR KEITH FLETCHER
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD DUFFIELD / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD DUFFIELD / 21/01/2010
2009-08-20363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-16225PREVEXT FROM 31/07/2008 TO 30/09/2008
2008-09-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-10-3188(2)RAD 17/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARINE MANAGERS LTD. 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 MANAGERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MARINE MANAGERS LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANAGERS LTD.

Intangible Assets
Patents
We have not found any records of MARINE MANAGERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE MANAGERS LTD.
Trademarks
We have not found any records of MARINE MANAGERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE MANAGERS LTD.. 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 (82990 - Other business support service activities n.e.c.) as MARINE MANAGERS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARINE MANAGERS LTD. 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 MANAGERS LTD. 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 MANAGERS LTD. 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.