CCD MARINE LIMITED
DUNFERMLINE CLYDE COMMERCIAL DIVING CO LIMITED

Hellopages » Fife » Fife » KY11 8PB

Company number SC144501
Status Liquidation
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 5 December 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01 ; Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016. The most likely internet sites of CCD MARINE LIMITED are www.ccdmarine.co.uk, and www.ccd-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccd Marine Limited is a Private Limited Company. The company registration number is SC144501. Ccd Marine Limited has been working since 21 May 1993. The present status of the company is Liquidation. The registered address of Ccd Marine Limited is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . LEIGHTON, Sarah is a Director of the company. PATERSON, James William is a Director of the company. Secretary MACLAUCHLAN, Lyndsay Marie has been resigned. Secretary PATERSON, Barbara Ann has been resigned. Secretary PATERSON, Christine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LEIGHTON, Sarah
Appointed Date: 01 October 2014
44 years old

Director
PATERSON, James William
Appointed Date: 21 May 1993
67 years old

Resigned Directors

Secretary
MACLAUCHLAN, Lyndsay Marie
Resigned: 02 November 2002
Appointed Date: 01 November 2002

Secretary
PATERSON, Barbara Ann
Resigned: 01 November 2002
Appointed Date: 21 May 1993

Secretary
PATERSON, Christine
Resigned: 31 July 2014
Appointed Date: 30 September 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

CCD MARINE LIMITED Events

05 Dec 2016
Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 5 December 2016
05 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01

18 Nov 2016
Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016
19 Oct 2016
Satisfaction of charge SC1445010003 in full
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 68 more events
23 Nov 1993
Accounting reference date notified as 31/05

25 Jun 1993
Registered office changed on 25/06/93 from: 24 great king street edinburgh EH3 6QN

25 Jun 1993
Director resigned;new director appointed

25 Jun 1993
Secretary resigned;new secretary appointed

21 May 1993
Incorporation

CCD MARINE LIMITED Charges

28 May 2015
Charge code SC14 4501 0003
Delivered: 3 June 2015
Status: Satisfied on 19 October 2016
Persons entitled: Bank of Scotland PLC
Description: 3A park avenue, dunfermline FFE14023…
23 April 2015
Charge code SC14 4501 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
9 September 1996
Floating charge
Delivered: 24 September 1996
Status: Satisfied on 14 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…