GEG (MARINE & LOGISTICS) LIMITED
INVERNESS GLOBAL ENERGY (HOLDINGS) LIMITED MOUNTWEST 772 LIMITED

Hellopages » Highland » Highland » IV1 1SP

Company number SC329184
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, IV1 1SP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 1 April 2016; Consolidated accounts of parent company for subsidiary company period ending 01/04/16; Notice of agreement to exemption from audit of accounts for period ending 01/04/16. The most likely internet sites of GEG (MARINE & LOGISTICS) LIMITED are www.gegmarinelogistics.co.uk, and www.geg-marine-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Geg Marine Logistics Limited is a Private Limited Company. The company registration number is SC329184. Geg Marine Logistics Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of Geg Marine Logistics Limited is 13 Henderson Road Inverness Iv1 1sp. . MACGREGOR, Roderick James is a Secretary of the company. HAMILTON, William is a Director of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Donald Alexander is a Director of the company. MACGREGOR, Iain Ross is a Director of the company. MACGREGOR, Morag Anne Lamont is a Director of the company. MACGREGOR, Roderick James is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director KENNEDY, Alistair Ian has been resigned. Director MAIR, Alexander Bruce has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director YULE, Douglas James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACGREGOR, Roderick James
Appointed Date: 14 December 2007

Director
HAMILTON, William
Appointed Date: 27 July 2010
79 years old

Director
MACDONALD, James Donald
Appointed Date: 08 November 2010
61 years old

Director
MACGREGOR, Donald Alexander
Appointed Date: 14 December 2007
47 years old

Director
MACGREGOR, Iain Ross
Appointed Date: 14 December 2007
44 years old

Director
MACGREGOR, Morag Anne Lamont
Appointed Date: 14 December 2007
68 years old

Director
MACGREGOR, Roderick James
Appointed Date: 14 December 2007
72 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 14 December 2007
Appointed Date: 13 August 2007

Director
KENNEDY, Alistair Ian
Resigned: 04 February 2013
Appointed Date: 27 July 2010
72 years old

Director
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 27 July 2010
70 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 14 December 2007
Appointed Date: 13 August 2007
66 years old

Director
YULE, Douglas James
Resigned: 31 May 2012
Appointed Date: 27 July 2010
69 years old

Persons With Significant Control

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

GEG (MARINE & LOGISTICS) LIMITED Events

29 Dec 2016
Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 51 more events
30 Dec 2007
New director appointed
30 Dec 2007
New director appointed
30 Dec 2007
New director appointed
30 Dec 2007
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

13 Aug 2007
Incorporation

GEG (MARINE & LOGISTICS) LIMITED Charges

1 February 2013
Floating charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 December 2007
Bond & floating charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…