MARINE CO UK LTD.
LOANHEAD ENVIRONMENTAL ENGINEERING (SCOTLAND) LTD.

Hellopages » Midlothian » Midlothian » EH20 9HX

Company number SC163696
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address 24 DRYDEN ROAD, LOANHEAD, MIDLOTHIAN, EH20 9HX
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Alterations to floating charge SC1636960086; Alterations to floating charge SC1636960087. The most likely internet sites of MARINE CO UK LTD. are www.marinecouk.co.uk, and www.marine-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.7 miles; to Edinburgh Park Rail Station is 6.9 miles; to South Gyle Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Co Uk Ltd is a Private Limited Company. The company registration number is SC163696. Marine Co Uk Ltd has been working since 26 February 1996. The present status of the company is Active. The registered address of Marine Co Uk Ltd is 24 Dryden Road Loanhead Midlothian Eh20 9hx. . CONAFRAY, Kaye Louise is a Secretary of the company. CLUNESS, Keith Anthony is a Director of the company. CONAFRAY, Kaye Louise is a Director of the company. CONAFRAY, Michael Peter is a Director of the company. CONROY, Arran is a Director of the company. CONROY, Jamie is a Director of the company. Secretary CLUNESS, Keith Anthony has been resigned. Secretary CONROY, Kaye Louise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONROY, Kaye Louise has been resigned. Director MILNE, Thomas Dalgliesh has been resigned. Director TAIT, Euan Scott Thomson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
CONAFRAY, Kaye Louise
Appointed Date: 15 January 1999

Director
CLUNESS, Keith Anthony
Appointed Date: 26 February 1996
62 years old

Director
CONAFRAY, Kaye Louise
Appointed Date: 15 January 1999
64 years old

Director
CONAFRAY, Michael Peter
Appointed Date: 03 February 1997
66 years old

Director
CONROY, Arran
Appointed Date: 08 April 2014
42 years old

Director
CONROY, Jamie
Appointed Date: 09 March 2012
40 years old

Resigned Directors

Secretary
CLUNESS, Keith Anthony
Resigned: 15 January 1999
Appointed Date: 26 February 1998

Secretary
CONROY, Kaye Louise
Resigned: 01 September 1997
Appointed Date: 26 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996
35 years old

Director
CONROY, Kaye Louise
Resigned: 01 September 1997
Appointed Date: 26 February 1996
64 years old

Director
MILNE, Thomas Dalgliesh
Resigned: 19 February 2004
Appointed Date: 02 October 2002
67 years old

Director
TAIT, Euan Scott Thomson
Resigned: 03 February 2014
Appointed Date: 19 October 2012
47 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996

MARINE CO UK LTD. Events

12 Jan 2017
Full accounts made up to 31 March 2016
05 Apr 2016
Alterations to floating charge SC1636960086
05 Apr 2016
Alterations to floating charge SC1636960087
30 Mar 2016
Registration of charge SC1636960087, created on 23 March 2016
30 Mar 2016
Registration of charge SC1636960086, created on 23 March 2016
...
... and 199 more events
30 Sep 1996
Accounting reference date notified as 31/03
29 Feb 1996
Registered office changed on 29/02/96 from: 3 hill street edinburgh EH2 3JP
29 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Feb 1996
Director resigned;new director appointed
26 Feb 1996
Incorporation

MARINE CO UK LTD. Charges

23 March 2016
Charge code SC16 3696 0087
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains floating charge…
23 March 2016
Charge code SC16 3696 0086
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
30 November 2015
Charge code SC16 3696 0085
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel M.V. marineco havannah (ex…
30 November 2015
Charge code SC16 3696 0084
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Official number 921223. please see instrument for further…
30 November 2015
Charge code SC16 3696 0083
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0082
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0081
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0080
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0079
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0078
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0077
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0076
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0075
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0074
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC16 3696 0064
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel M.v marineco stingray. Official number…
5 November 2015
Charge code SC16 3696 0063
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco thunderbird'. Official number…
5 November 2015
Charge code SC16 3696 0062
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco dignity' official number…
5 November 2015
Charge code SC16 3696 0061
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco mariah'. Official number…
5 November 2015
Charge code SC16 3696 0060
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco india'. Official number…
5 November 2015
Charge code SC16 3696 0059
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Dms condor. Official number 917494…
5 November 2015
Charge code SC16 3696 0058
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco toomai'. Official number…
5 November 2015
Charge code SC16 3696 0057
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco haithi'. Official number…
5 November 2015
Charge code SC16 3696 0056
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The motor vessel mv 'marineco ashanti'. Official number…
3 November 2015
Charge code SC16 3696 0073
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in vessel mv marineco stingray with official…
3 November 2015
Charge code SC16 3696 0072
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv marineco thunderbird with the…
3 November 2015
Charge code SC16 3696 0071
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv marineco dignity with…
3 November 2015
Charge code SC16 3696 0070
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv marineco mariah with official…
3 November 2015
Charge code SC16 3696 0069
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv marineco india with official…
3 November 2015
Charge code SC16 3696 0068
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv dms condor with official…
3 November 2015
Charge code SC16 3696 0067
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv marineco toomai with official…
3 November 2015
Charge code SC16 3696 0066
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel mv marineco hathi with official…
3 November 2015
Charge code SC16 3696 0065
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the vessel M.v marineco ashanti with…
26 June 2014
Charge code SC16 3696 0054
Delivered: 4 July 2014
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the vessel the marineco stingray official…
25 June 2014
Charge code SC16 3696 0055
Delivered: 4 July 2014
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of the first priority statutory mortgage over the…
19 July 2013
Charge code SC16 3696 0052
Delivered: 24 July 2013
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the vessel the janette b official number…
18 July 2013
Charge code SC16 3696 0053
Delivered: 24 July 2013
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first priority statutory mortgage over the vessel…
19 February 2013
Mortgage of a ship
Delivered: 21 February 2013
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in th marineco thunderbird official number 918856.
15 February 2013
Deed of covenant
Delivered: 21 February 2013
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest over vessel means the marineco…
29 August 2012
Deed of covenant
Delivered: 19 September 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interests in connection with the requisition…
21 August 2012
Mortgage of a ship
Delivered: 6 September 2012
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the marineco dignity official number 918297.
25 May 2012
Mortgage
Delivered: 7 June 2012
Status: Satisfied on 30 August 2012
Persons entitled: B.V. Sceepswerf Damen Gorinchem
Description: Vessel named marineco dignity official number 918297.
16 May 2012
Deed of covenants
Delivered: 23 May 2012
Status: Satisfied on 30 August 2012
Persons entitled: B.V. Scheepswerf Damen Gorinchem
Description: Right title and interest in and to the vessel named…
23 March 2012
Deed of covenant
Delivered: 5 April 2012
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisiton…
23 March 2012
Mortgage of a ship
Delivered: 5 April 2012
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in marineco mariah official number 917995.
18 July 2011
Deed of covenant
Delivered: 3 August 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisition…
18 July 2011
Deed of covenant
Delivered: 3 August 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisition…
18 July 2011
Deed of covenant
Delivered: 20 July 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Requisition compensation over marineco shamal official…
18 July 2011
Deed of convenant
Delivered: 20 July 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: All requisition compensation over dms condor official…
14 July 2011
Mortgage of a ship
Delivered: 26 July 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in dma condor, official number 917194 and in its…
14 July 2011
Mortgage of a ship
Delivered: 26 July 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the marineco shamal, official number 917497…
18 April 2011
Assignation of requisition compensation
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisition…
18 April 2011
Assignation of requisition
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisition…
18 April 2011
Assignation of requisition compensation
Delivered: 20 April 2011
Status: Satisfied on 21 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisition…
18 April 2011
Assignation of requisition compensation
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection withthe requisition…
18 April 2011
Assignation of requisition compensation
Delivered: 20 April 2011
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Rights and interest in connection with the requisition…
18 April 2011
Deed of covenant
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: All of its rights and interest in the vessel marineco hathi…
18 April 2011
Deed of covenant
Delivered: 20 April 2011
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank PLC
Description: All of its rights and interest in the vessel monsoon…
18 April 2011
Deed of covenant
Delivered: 20 April 2011
Status: Satisfied on 21 May 2013
Persons entitled: Clydesdale Bank PLC
Description: All of its rights and interest in the vessel marineco akela…
18 April 2011
Deed of covenant
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: All of its rights and interest in the vessel marineco…
18 April 2011
Deed of covenant
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: All of its rights and interest in the vessel marineco…
14 April 2011
Mortgage of a ship
Delivered: 20 April 2011
Status: Satisfied on 21 May 2013
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the marineco akela official number 916356.
14 April 2011
Mortgage of a ship
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the marineco ashanti official number 914714.
14 April 2011
Mortgage of a ship
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the marineco hathi official number 914240.
14 April 2011
Mortgage of a ship
Delivered: 20 April 2011
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 64 share in the monsoon official number 915664.
14 April 2011
Mortgage of a ship
Delivered: 20 April 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the marineco toomai 913203.
16 March 2011
Floating charge
Delivered: 18 March 2011
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
15 March 2010
Marine mortgage
Delivered: 24 March 2010
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship work boat "marineco akela" 916356.
29 September 2008
Deed of covenants
Delivered: 9 October 2008
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: All right, title and interest of ship 'marineco ashanti'…
29 September 2008
Ship mortgage
Delivered: 9 October 2008
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: Mortgage of 64/64TH shares in the ship 'marineco ashanti'…
23 July 2008
Deed of covenants
Delivered: 8 August 2008
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: The ship (marineco hathi,official number 914240), the…
23 July 2008
Deed of covenants
Delivered: 7 August 2008
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: Ship 'marineco toomai' official number 913203, see form 410…
23 July 2008
Deed of covenants
Delivered: 7 August 2008
Status: Satisfied on 8 June 2011
Persons entitled: Lombard North Central PLC
Description: Ship named 'marineco india' official number 911989, see…
23 July 2008
Ship mortgage
Delivered: 31 July 2008
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the ship named marineco hathi with…
23 July 2008
Ship mortage
Delivered: 31 July 2008
Status: Satisfied on 19 May 2011
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares ship named marineco toomai with official…
23 July 2008
Ship mortgage
Delivered: 31 July 2008
Status: Satisfied on 8 June 2011
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the ship named marineco india with…
12 October 2007
Mortgage
Delivered: 18 October 2007
Status: Satisfied on 19 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the boat presently known as marineco…
22 February 2007
Mortgage
Delivered: 27 February 2007
Status: Satisfied on 9 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty-four sixty-fourth (64/64TH) shares in the fishing…
13 December 2005
Ship mortgage
Delivered: 22 December 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the tug boat presently known as "marineco…
31 August 2004
Mortgage
Delivered: 4 September 2004
Status: Satisfied on 9 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the vessel marine co baloo.
24 May 2004
Marine mortgage
Delivered: 26 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the ship marine co baloo.
17 July 2002
Ship mortgage
Delivered: 23 July 2002
Status: Satisfied on 7 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the vessel presently known as "sheerkhan"…
28 June 2002
Bond & floating charge
Delivered: 8 July 2002
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 February 2000
Ship mortgage
Delivered: 25 February 2000
Status: Satisfied on 8 June 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of mv sheerkhan rss number 902654.
16 October 1996
Standard security
Delivered: 24 October 1996
Status: Satisfied on 8 June 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The heritable property,the steading,pentland mains,near…
24 September 1996
Floating charge
Delivered: 14 October 1996
Status: Satisfied on 11 July 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…