4C MARINE LIMITED
EDINBURGH HMS (987) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC463502
Status Active
Incorporation Date 11 November 2013
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Confirmation statement made on 11 November 2016 with updates; Director's details changed for Judith Enid Monson on 23 November 2016. The most likely internet sites of 4C MARINE LIMITED are www.4cmarine.co.uk, and www.4c-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4c Marine Limited is a Private Limited Company. The company registration number is SC463502. 4c Marine Limited has been working since 11 November 2013. The present status of the company is Active. The registered address of 4c Marine Limited is Citypoint 65 Haymarket Terrace Edinburgh Eh12 5hd. . GREY, Simon Temple is a Director of the company. MONSON, Judith Enid is a Director of the company. Secretary HMS SECRETARIES LIMITED has been resigned. Director MACPHERSON, Ewan Gordon Cameron has been resigned. Director MUNRO, Donald John has been resigned. Director SMITH, Robin Paul Stewart has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GREY, Simon Temple
Appointed Date: 19 March 2014
63 years old

Director
MONSON, Judith Enid
Appointed Date: 19 March 2014
41 years old

Resigned Directors

Secretary
HMS SECRETARIES LIMITED
Resigned: 19 November 2013
Appointed Date: 11 November 2013

Director
MACPHERSON, Ewan Gordon Cameron
Resigned: 19 March 2014
Appointed Date: 19 November 2013
77 years old

Director
MUNRO, Donald John
Resigned: 19 November 2013
Appointed Date: 11 November 2013
54 years old

Director
SMITH, Robin Paul Stewart
Resigned: 19 March 2014
Appointed Date: 19 November 2013
47 years old

Director
HMS DIRECTORS LIMITED
Resigned: 19 November 2013
Appointed Date: 11 November 2013

Persons With Significant Control

Bear Ellice Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alemana Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

4C MARINE LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
23 Nov 2016
Director's details changed for Judith Enid Monson on 23 November 2016
28 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Satisfaction of charge SC4635020001 in full
...
... and 15 more events
20 Nov 2013
Termination of appointment of Hms Directors Limited as a director
19 Nov 2013
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 November 2013
19 Nov 2013
Termination of appointment of Donald Munro as a director
18 Nov 2013
Company name changed hms (987) LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution

11 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

4C MARINE LIMITED Charges

19 May 2014
Charge code SC46 3502 0001
Delivered: 27 May 2014
Status: Satisfied on 5 April 2016
Persons entitled: Scottish Enterprise
Description: Contains floating charge…