TROON MARINA LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC105035
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of TROON MARINA LIMITED are www.troonmarina.co.uk, and www.troon-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Troon Marina Limited is a Private Limited Company. The company registration number is SC105035. Troon Marina Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Troon Marina Limited is 1 George Square Glasgow G2 1al. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. ROBINSON, Johann Lesley is a Director of the company. Secretary HOLMES, Clive Campbell has been resigned. Secretary HORSFORD, Robert Ian has been resigned. Secretary TUFNELL, Michael John has been resigned. Director CHATER, Alan Malcolm has been resigned. Director CORNISH, Andrew John has been resigned. Director FEENEY, Eamonn has been resigned. Director HAMBLETT, John Richard has been resigned. Director HOLMES, Clive Campbell has been resigned. Director HORSFORD, Robert Ian has been resigned. Director KEELER, Anthony John has been resigned. Director MASON, Philip has been resigned. Director PEARCE, Annabel Louise has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director PROCTOR, Timothy James has been resigned. Director TUFNELL, Michael John has been resigned. Director WATSON, John George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 21 May 2015

Director
FLEMING, Catherine Elinor
Appointed Date: 21 May 2015
64 years old

Director
ROBINSON, Johann Lesley
Appointed Date: 10 November 2015
64 years old

Resigned Directors

Secretary
HOLMES, Clive Campbell
Resigned: 12 May 2015
Appointed Date: 25 July 2002

Secretary
HORSFORD, Robert Ian
Resigned: 25 July 2002
Appointed Date: 30 June 2000

Secretary
TUFNELL, Michael John
Resigned: 30 June 2000

Director
CHATER, Alan Malcolm
Resigned: 31 March 2010
Appointed Date: 01 April 2003
74 years old

Director
CORNISH, Andrew John
Resigned: 05 August 2011
Appointed Date: 14 October 2010
59 years old

Director
FEENEY, Eamonn
Resigned: 30 September 2015
Appointed Date: 31 May 2011
70 years old

Director
HAMBLETT, John Richard
Resigned: 26 January 2000
Appointed Date: 28 May 1993
95 years old

Director
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 25 July 2002
75 years old

Director
HORSFORD, Robert Ian
Resigned: 28 October 2002
Appointed Date: 26 January 2000
63 years old

Director
KEELER, Anthony John
Resigned: 09 July 2010
Appointed Date: 02 June 2003
81 years old

Director
MASON, Philip
Resigned: 28 May 1993
75 years old

Director
PEARCE, Annabel Louise
Resigned: 06 October 2016
Appointed Date: 20 June 2013
50 years old

Director
PITCHER, Andrew Bernard
Resigned: 28 February 2003
Appointed Date: 26 January 2000
78 years old

Director
PROCTOR, Timothy James
Resigned: 05 June 1991
90 years old

Director
TUFNELL, Michael John
Resigned: 30 June 2000
81 years old

Director
WATSON, John George
Resigned: 30 June 2003
Appointed Date: 25 July 2002
67 years old

Persons With Significant Control

Mdl Marinas Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TROON MARINA LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Jun 2016
Director's details changed for Annabel Louise Pearce on 24 June 2016
13 Jan 2016
Director's details changed for Annabel Louise Boreham on 16 December 2015
...
... and 103 more events
10 Nov 1987
Company name changed west george street (362) LIMITED\certificate issued on 11/11/87

06 Nov 1987
Memorandum and Articles of Association
05 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1987
Incorporation
02 Jun 1987
Certificate of Incorporation