THE MARINERS HERITAGE TRADING CO. LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA12 8QE

Company number SC138085
Status Active
Incorporation Date 30 April 1992
Company Type Private Limited Company
Address LAIRD FORGE BUILDINGS, GOTTRIES ROAD, IRVINE, KA12 8QE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of THE MARINERS HERITAGE TRADING CO. LIMITED are www.themarinersheritagetradingco.co.uk, and www.the-mariners-heritage-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Kilmaurs Rail Station is 6.1 miles; to Dalry Rail Station is 6.8 miles; to Glengarnock Rail Station is 9 miles; to Dunlop Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mariners Heritage Trading Co Limited is a Private Limited Company. The company registration number is SC138085. The Mariners Heritage Trading Co Limited has been working since 30 April 1992. The present status of the company is Active. The registered address of The Mariners Heritage Trading Co Limited is Laird Forge Buildings Gottries Road Irvine Ka12 8qe. . MANN, David is a Secretary of the company. GALBRAITH, Lynn Margaret is a Director of the company. HUNTER, Robert Daniel is a Director of the company. Secretary DOWNS, Ian has been resigned. Secretary TILDESLEY, James Michael has been resigned. Secretary TILDESLEY, James Michael has been resigned. Secretary TILDESLEY, James Michael has been resigned. Secretary WYPER, Iain Gillies has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director DOWNS, Ian has been resigned. Director MILLS, Harold Hernshaw has been resigned. Director RICKETS, Reginald Anthony Scott, Brigadier has been resigned. Director THOMSON, David Andrew has been resigned. Director TILDESLEY, James Michael has been resigned. Director TILDESLEY, James Michael has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
MANN, David
Appointed Date: 22 August 2011

Director
GALBRAITH, Lynn Margaret
Appointed Date: 18 January 2008
68 years old

Director
HUNTER, Robert Daniel
Appointed Date: 31 January 2004
84 years old

Resigned Directors

Secretary
DOWNS, Ian
Resigned: 18 January 2008
Appointed Date: 31 January 2004

Secretary
TILDESLEY, James Michael
Resigned: 22 August 2011
Appointed Date: 18 January 2008

Secretary
TILDESLEY, James Michael
Resigned: 03 February 2004
Appointed Date: 06 December 1999

Secretary
TILDESLEY, James Michael
Resigned: 20 January 1994
Appointed Date: 16 April 1992

Secretary
WYPER, Iain Gillies
Resigned: 05 November 1999
Appointed Date: 20 January 1994

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 30 April 1992
Appointed Date: 30 April 1992

Director
DOWNS, Ian
Resigned: 18 January 2008
Appointed Date: 16 April 1992
88 years old

Director
MILLS, Harold Hernshaw
Resigned: 28 October 2016
Appointed Date: 18 January 2008
87 years old

Director
RICKETS, Reginald Anthony Scott, Brigadier
Resigned: 22 June 2004
Appointed Date: 12 September 1995
95 years old

Director
THOMSON, David Andrew
Resigned: 08 December 2008
Appointed Date: 18 January 2008
63 years old

Director
TILDESLEY, James Michael
Resigned: 02 February 2004
Appointed Date: 30 April 1995
78 years old

Director
TILDESLEY, James Michael
Resigned: 20 January 1994
Appointed Date: 16 April 1992
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 April 1992
Appointed Date: 30 April 1992

THE MARINERS HERITAGE TRADING CO. LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016
22 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

19 Feb 2016
Director's details changed for Mrs Lynn Margaret Galbraith on 8 February 2016
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
11 Jun 1993
New secretary appointed;new director appointed

06 Jul 1992
Director resigned

06 Jul 1992
Secretary resigned;director resigned

14 May 1992
Registered office changed on 14/05/92 from: 24 great king street edinburgh EH3 6QN

30 Apr 1992
Incorporation