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

COASTAL MARINE EYEMOUTH LIMITED

27 GEORGE STREET, EDINBURGH, EH2 2PA,
Company Registration Number
SC413001
Private Limited Company
Liquidation

Company Overview

About Coastal Marine Eyemouth Ltd
COASTAL MARINE EYEMOUTH LIMITED was founded on 2011-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Coastal Marine Eyemouth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COASTAL MARINE EYEMOUTH LIMITED
 
Legal Registered Office
27 GEORGE STREET
EDINBURGH
EH2 2PA
Other companies in EH3
 
Filing Information
Company Number SC413001
Company ID Number SC413001
Date formed 2011-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTAL MARINE EYEMOUTH LIMITED
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 COASTAL MARINE EYEMOUTH LIMITED

Current Directors
Officer Role Date Appointed
HBJG SECRETARIAL LIMITED
Company Secretary 2011-12-12
ANDREW ROBERT THORNHILL
Director 2011-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Director 2011-12-12 2011-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HBJG SECRETARIAL LIMITED NMCD REALTY LIMITED Company Secretary 2017-03-03 CURRENT 1997-01-22 Active
HBJG SECRETARIAL LIMITED NATURAL ANSWERS LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED 1A PSQ LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
HBJG SECRETARIAL LIMITED ENSCO 1532 LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Dissolved 2017-08-08
HBJG SECRETARIAL LIMITED JOBPRICE LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 2017 LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 1517 LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 1520 LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2016-12-27
HBJG SECRETARIAL LIMITED PAR PROPERTY III GP LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
HBJG SECRETARIAL LIMITED ENSCO 1504 LIMITED Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED CHAPEL FOODS LIMITED Company Secretary 2015-11-17 CURRENT 2010-09-14 Active
HBJG SECRETARIAL LIMITED ENSCO 497 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
HBJG SECRETARIAL LIMITED ENSCO 498 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
HBJG SECRETARIAL LIMITED BASS REAL ESTATE NO. 2 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
HBJG SECRETARIAL LIMITED BERTRAM BOND PLC Company Secretary 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
HBJG SECRETARIAL LIMITED ENSCO 486 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-02-28
HBJG SECRETARIAL LIMITED ENSCO 483 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-05-30
HBJG SECRETARIAL LIMITED ENSCO 482 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2018-01-09
HBJG SECRETARIAL LIMITED NOLLO LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED RYBKA 2020 LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active
HBJG SECRETARIAL LIMITED NWZ LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-12-22
HBJG SECRETARIAL LIMITED IAPETUS ENERGY LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active
HBJG SECRETARIAL LIMITED PAR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED 9DOTS HOLDINGS LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active
HBJG SECRETARIAL LIMITED ENSCO 456 LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-02
HBJG SECRETARIAL LIMITED BARON OF STRICHEN LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-10-04
HBJG SECRETARIAL LIMITED NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-03-01
HBJG SECRETARIAL LIMITED BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-03-01
HBJG SECRETARIAL LIMITED ENSCO 448 LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-09-20
HBJG SECRETARIAL LIMITED FARRAGON DEVELOPMENTS LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED DPD INVESTMENTS LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-11
HBJG SECRETARIAL LIMITED BURCOTE (NETHERFAULD) LIMITED Company Secretary 2014-01-16 CURRENT 2012-11-30 Dissolved 2016-02-02
HBJG SECRETARIAL LIMITED THE SOCIAL BETWORK LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-05-10
HBJG SECRETARIAL LIMITED TRINITY ASSETS LIMITED Company Secretary 2012-08-06 CURRENT 2012-08-06 Dissolved 2016-09-20
HBJG SECRETARIAL LIMITED PAR PROPERTY GP LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED NEPTUNE INPARTNERSHIP LIMITED Company Secretary 2012-03-20 CURRENT 2012-03-20 Active
HBJG SECRETARIAL LIMITED LAC OFFSHORE LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2015-05-29
HBJG SECRETARIAL LIMITED PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
HBJG SECRETARIAL LIMITED BERNARD HUNTER LIMITED Company Secretary 1999-12-16 CURRENT 1999-12-16 Active
ANDREW ROBERT THORNHILL CENTRE FOR MEDIEVAL AND RENAISSANCE STUDIES LIMITED Director 2018-05-25 CURRENT 1975-11-21 Active
ANDREW ROBERT THORNHILL CRANSHAWS PROPERTY LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2013-09-13
ANDREW ROBERT THORNHILL COASTAL MARINE RENEWABLES LIMITED Director 2012-01-20 CURRENT 2011-12-15 Liquidation
ANDREW ROBERT THORNHILL COASTAL MARINE 2012 LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2014-03-14
ANDREW ROBERT THORNHILL ELENA MARIA BARBARA LIMITED Director 2009-07-29 CURRENT 2009-07-29 Dissolved 2016-09-20
ANDREW ROBERT THORNHILL FRIEL MANAGEMENT LIMITED Director 2007-03-30 CURRENT 2006-06-21 Dissolved 2014-12-05
ANDREW ROBERT THORNHILL HARTONHILL LTD Director 2006-10-05 CURRENT 2006-10-05 Liquidation
ANDREW ROBERT THORNHILL THE SHIP HOTEL EYEMOUTH LIMITED Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2016-06-01
ANDREW ROBERT THORNHILL COASTAL MARINE (BOATBUILDERS) LIMITED Director 2001-11-26 CURRENT 1989-05-30 Dissolved 2014-11-19

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
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH
2016-08-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0112/12/15 FULL LIST
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0112/12/14 FULL LIST
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4130010001
2014-09-30AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0112/12/13 FULL LIST
2014-01-08DISS40DISS40 (DISS40(SOAD))
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-12-13GAZ1FIRST GAZETTE
2012-12-21AR0112/12/12 FULL LIST
2012-02-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT THORNHILL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE
2011-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to COASTAL MARINE EYEMOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-26
Resolutions for Winding-up2016-08-23
Meetings of Creditors2016-08-09
Proposal to Strike Off2013-12-13
Fines / Sanctions
No fines or sanctions have been issued against COASTAL MARINE EYEMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding JUST CASH FLOW PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-10-31

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 COASTAL MARINE EYEMOUTH LIMITED

Intangible Assets
Patents
We have not found any records of COASTAL MARINE EYEMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COASTAL MARINE EYEMOUTH LIMITED
Trademarks
We have not found any records of COASTAL MARINE EYEMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTAL MARINE EYEMOUTH 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 (33150 - Repair and maintenance of ships and boats) as COASTAL MARINE EYEMOUTH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COASTAL MARINE EYEMOUTH 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOASTAL MARINE EYEMOUTH LIMITEDEvent Date2016-08-11
At a General Meeting of the above-named Company, duly convened, and held at Marshall Meadows Country House Hotel, Berwick-upon-Tweed, Northumberland TD15 1UT on 11 August 2016 the subjoined Special Resolution was duly passed: 1. That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily. 2. That Deviesh Raikundalia and Situl Raithatha of Springfields Advisory LLP of 38 De Montfort Street, Leicester, LE1 7GS be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up. 3. That the Joint Liquidators be entitled to act both jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986 , and held on the same day, the appointment of Deviesh Raikundalia and Situl Raithatha was confirmed. Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP NO 13890), Joint Liquidators, Springfields Business Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS Alternative contact: Luke Littlejohn , 0116 299 4745. A . Thornhill , chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOASTAL MARINE EYEMOUTH LIMITEDEvent Date2016-08-11
Situl Devji Raithatha , of Springfields Business Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn 0116 299 4745 and Deviesh Ramesh Raikundalia of Springfields Business Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn, 0116 299 4745 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOASTAL MARINE EYEMOUTH LIMITEDEvent Date2016-08-08
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Marshall Meadows Country House Hotel, Berwick-upon-Tweed, Northumberland TD15 1UT , on 11 August 2016 , at 12.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Julie Swan of PCR , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Tel: 020 8841 5252, Alternative contact: Danny Allen, Email: dannyallen@pcrllp.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOASTAL MARINE EYEMOUTH LIMITEDEvent Date2013-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTAL MARINE EYEMOUTH 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 COASTAL MARINE EYEMOUTH 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.