MONTROSE MARINE SERVICES LTD
KIRRIEMUIR

Hellopages » Angus » Angus » DD8 4TA

Company number SC261213
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address LISA BARCLAY ACCOUNTANCY SERVICE LTD, 4 PARKHILL PLACE, NORTHMUIR, KIRRIEMUIR, ANGUS, DD8 4TA
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 7 . The most likely internet sites of MONTROSE MARINE SERVICES LTD are www.montrosemarineservices.co.uk, and www.montrose-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Montrose Marine Services Ltd is a Private Limited Company. The company registration number is SC261213. Montrose Marine Services Ltd has been working since 22 December 2003. The present status of the company is Active. The registered address of Montrose Marine Services Ltd is Lisa Barclay Accountancy Service Ltd 4 Parkhill Place Northmuir Kirriemuir Angus Dd8 4ta. . HUTCHISON, Fiona Cairn is a Secretary of the company. HUTCHISON, Fiona Cairn is a Director of the company. HUTCHISON, Thomas James Linklater is a Director of the company. SMART, Derek is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
HUTCHISON, Fiona Cairn
Appointed Date: 23 December 2003

Director
HUTCHISON, Fiona Cairn
Appointed Date: 23 December 2003
66 years old

Director
HUTCHISON, Thomas James Linklater
Appointed Date: 01 September 2012
59 years old

Director
SMART, Derek
Appointed Date: 23 December 2003
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2003
Appointed Date: 22 December 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Mrs Fiona Cairn Hutchison
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas James Linklater Hutchison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Smart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTROSE MARINE SERVICES LTD Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 7

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5

...
... and 39 more events
13 Jan 2004
Accounting reference date extended from 31/12/04 to 31/03/05
13 Jan 2004
Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
22 Dec 2003
Incorporation

MONTROSE MARINE SERVICES LTD Charges

25 September 2013
Charge code SC26 1213 0006
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the vessel named montrose marine ii registered…
19 September 2013
Charge code SC26 1213 0005
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Vessel named montrose marine ii (official number 919198)…
21 February 2012
Mortgage of a ship
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64/64TH shares in the vessel eileen may official number…
13 February 2012
Deed of covenants
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Charged property means the vessel, the earning, the…
5 January 2012
Floating charge
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 April 2010
Floating charge
Delivered: 29 April 2010
Status: Satisfied on 15 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…