THE MARINE RESOURCE CENTRE LIMITED
PORT GLASGOW

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG

Company number SC152731
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address NETHERTON, LANGBANK, PORT GLASGOW, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100,000 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 100,000 . The most likely internet sites of THE MARINE RESOURCE CENTRE LIMITED are www.themarineresourcecentre.co.uk, and www.the-marine-resource-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch 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 Marine Resource Centre Limited is a Private Limited Company. The company registration number is SC152731. The Marine Resource Centre Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of The Marine Resource Centre Limited is Netherton Langbank Port Glasgow Renfrewshire Pa14 6yg. . WISHART, Alasdair William Chisholm is a Secretary of the company. LITHGOW, James Frank is a Director of the company. WATERHOUSE, Martin Christopher is a Director of the company. WISHART, Alastair William Chisholm is a Director of the company. Secretary REID, Alasdair Richmond has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CURRIE, Hugh Mckechnie has been resigned. Director MCLEAN, Hugh has been resigned. Director NEWLANDS, Frank has been resigned. Director REID, Alasdair Richmond has been resigned. Director TICKELL, Richard Fergus has been resigned. Director WISHART, Alastair William Chisholm has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WISHART, Alasdair William Chisholm
Appointed Date: 31 March 2014

Director
LITHGOW, James Frank
Appointed Date: 18 January 2011
55 years old

Director
WATERHOUSE, Martin Christopher
Appointed Date: 02 December 2002
67 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 07 September 2006
67 years old

Resigned Directors

Secretary
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 27 September 1994

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 September 1994
Appointed Date: 25 August 1994

Director
CURRIE, Hugh Mckechnie
Resigned: 20 December 2010
Appointed Date: 27 September 1994
76 years old

Director
MCLEAN, Hugh
Resigned: 01 May 2002
Appointed Date: 28 September 1998
79 years old

Director
NEWLANDS, Frank
Resigned: 25 September 1998
Appointed Date: 02 September 1997
84 years old

Director
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 01 April 1997
73 years old

Director
TICKELL, Richard Fergus
Resigned: 24 July 2003
Appointed Date: 01 April 1997
66 years old

Director
WISHART, Alastair William Chisholm
Resigned: 28 January 1998
Appointed Date: 27 September 1994
67 years old

Nominee Director
VINDEX LIMITED
Resigned: 27 September 1994
Appointed Date: 25 August 1994

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 25 August 1994

THE MARINE RESOURCE CENTRE LIMITED Events

11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000

09 Mar 2016
Total exemption full accounts made up to 31 December 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000

07 Apr 2015
Full accounts made up to 31 December 2014
22 May 2014
Full accounts made up to 31 December 2013
...
... and 76 more events
05 Oct 1994
Director resigned;new director appointed

05 Oct 1994
Registered office changed on 05/10/94 from: 151 st vincent street glasgow G2 5NJ

04 Oct 1994
Accounting reference date notified as 31/12

04 Oct 1994
Resolutions
  • SRES13 ‐ Special resolution

25 Aug 1994
Incorporation

THE MARINE RESOURCE CENTRE LIMITED Charges

12 October 2006
Standard security
Delivered: 18 October 2006
Status: Satisfied on 15 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at marine resource centre balcardine…
7 September 2006
Bond & floating charge
Delivered: 16 September 2006
Status: Satisfied on 15 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 June 2002
Floating charge
Delivered: 27 June 2002
Status: Satisfied on 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…