DATA MARINE SYSTEMS LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6JL

Company number SC111399
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address PEREGRINE HOUSE PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, AB32 6JL
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 33200 - Installation of industrial machinery and equipment, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Simon Smoker as a secretary on 1 January 2016. The most likely internet sites of DATA MARINE SYSTEMS LIMITED are www.datamarinesystems.co.uk, and www.data-marine-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Inverurie Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Data Marine Systems Limited is a Private Limited Company. The company registration number is SC111399. Data Marine Systems Limited has been working since 06 June 1988. The present status of the company is Active. The registered address of Data Marine Systems Limited is Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire Scotland Ab32 6jl. . SMOKER, Simon is a Secretary of the company. MARSH, David is a Director of the company. SMOKER, Simon is a Director of the company. Secretary DROY MOORE, Pauline has been resigned. Secretary RAY, Neil has been resigned. Secretary BURNETT & REID has been resigned. Director DEAR, Philip has been resigned. Director DROY MOORE, Pauline has been resigned. Director FLINOIS, Xavier has been resigned. Director GILL, Chuck has been resigned. Director GOLDBY, Alan John has been resigned. Director GOLIGHER, Alison Jane Patricia has been resigned. Director HOWIE, Margaret has been resigned. Director HYSLOP, John Michael has been resigned. Director MARTIN, Rebecca Helen has been resigned. Director MCLEOD, Allan Macrae has been resigned. Director MCLEOD, Lorraine has been resigned. Director MCPHERSON, John has been resigned. Director PIKE, David has been resigned. Director RAY, Neil has been resigned. Director SUTHERLAND, William Alexander has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
MARSH, David
Appointed Date: 13 August 2012
63 years old

Director
SMOKER, Simon
Appointed Date: 09 October 2008
63 years old

Resigned Directors

Secretary
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 23 April 2004

Secretary
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 19 October 2000

Secretary
BURNETT & REID
Resigned: 19 October 2000

Director
DEAR, Philip
Resigned: 31 May 2001
Appointed Date: 01 April 1996
71 years old

Director
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 01 May 2009
66 years old

Director
FLINOIS, Xavier
Resigned: 28 January 2004
Appointed Date: 19 October 2000
63 years old

Director
GILL, Chuck
Resigned: 05 March 2003
Appointed Date: 01 June 2001
59 years old

Director
GOLDBY, Alan John
Resigned: 31 December 2009
Appointed Date: 19 October 2000
75 years old

Director
GOLIGHER, Alison Jane Patricia
Resigned: 06 January 2005
Appointed Date: 02 April 2004
60 years old

Director
HOWIE, Margaret
Resigned: 19 April 1996
Appointed Date: 01 March 1994
61 years old

Director
HYSLOP, John Michael
Resigned: 18 October 2000
Appointed Date: 01 May 1997
88 years old

Director
MARTIN, Rebecca Helen
Resigned: 13 August 2012
Appointed Date: 09 October 2008
54 years old

Director
MCLEOD, Allan Macrae
Resigned: 15 April 2002
77 years old

Director
MCLEOD, Lorraine
Resigned: 19 October 2000
74 years old

Director
MCPHERSON, John
Resigned: 06 January 2005
Appointed Date: 01 February 1999
72 years old

Director
PIKE, David
Resigned: 05 April 2000
Appointed Date: 04 January 1995
68 years old

Director
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 28 January 2004
75 years old

Director
SUTHERLAND, William Alexander
Resigned: 09 April 2004
Appointed Date: 01 December 1994
76 years old

Persons With Significant Control

Schlumberger Sis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATA MARINE SYSTEMS LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016
Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
06 Jan 2016
Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
...
... and 177 more events
17 Aug 1988
Company name changed dealmotion LIMITED\certificate issued on 18/08/88

17 Aug 1988
Registered office changed on 17/08/88 from: 24 castle st edinburgh EH2 3HT

17 Aug 1988
Director resigned;new director appointed
17 Aug 1988
Company name changed\certificate issued on 17/08/88
06 Jun 1988
Incorporation

DATA MARINE SYSTEMS LIMITED Charges

22 August 1990
Standard security
Delivered: 5 September 1990
Status: Satisfied on 9 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 1 stoneywood park dyce aberdeen.
31 August 1988
Bond & floating charge
Delivered: 20 September 1988
Status: Satisfied on 5 December 1996
Persons entitled: 3I PLC 3I PLC
Description: Undertaking and all property and assets present and future…
31 August 1988
Bond & floating charge
Delivered: 5 September 1988
Status: Satisfied on 9 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…