MARINETRONIX LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC293752
Status Active
Incorporation Date 28 November 2005
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 4 . The most likely internet sites of MARINETRONIX LIMITED are www.marinetronix.co.uk, and www.marinetronix.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marinetronix Limited is a Private Limited Company. The company registration number is SC293752. Marinetronix Limited has been working since 28 November 2005. The present status of the company is Active. The registered address of Marinetronix Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. LORIMER, David Simon is a Director of the company. Secretary WINCHESTER, Douglas Andrew Logie has been resigned. Director LAIRD, Andrew George has been resigned. Director MCCALL, Stuart has been resigned. Director SHEPHERD, Daniel Richard has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 07 December 2011

Director
LORIMER, David Simon
Appointed Date: 13 March 2006
53 years old

Resigned Directors

Secretary
WINCHESTER, Douglas Andrew Logie
Resigned: 07 December 2011
Appointed Date: 28 November 2005

Director
LAIRD, Andrew George
Resigned: 13 March 2006
Appointed Date: 28 November 2005
46 years old

Director
MCCALL, Stuart
Resigned: 21 August 2007
Appointed Date: 13 March 2006
68 years old

Director
SHEPHERD, Daniel Richard
Resigned: 10 November 2006
Appointed Date: 13 March 2006
46 years old

Persons With Significant Control

Mr David Simon Lorimer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MARINETRONIX LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Satisfaction of charge SC2937520001 in full
...
... and 33 more events
29 Mar 2006
Director resigned
29 Mar 2006
New director appointed
29 Mar 2006
New director appointed
29 Mar 2006
New director appointed
28 Nov 2005
Incorporation

MARINETRONIX LIMITED Charges

19 August 2014
Charge code SC29 3752 0001
Delivered: 22 August 2014
Status: Satisfied on 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…