Company number SC520822
Status Active
Incorporation Date 20 November 2015
Company Type Private Limited Company
Address CLYDE BOATYARD, ROTHESAY DOCK EAST, CLYDEBANK, WEST DUMBARTONSHIRE, SCOTLAND, G81 1LX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ten events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016; Registered office address changed from Fife Receivables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS Scotland to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS on 3 June 2016. The most likely internet sites of BLACKWATER MARINE SERVICES LIMITED are www.blackwatermarineservices.co.uk, and www.blackwater-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Blackwater Marine Services Limited is a Private Limited Company.
The company registration number is SC520822. Blackwater Marine Services Limited has been working since 20 November 2015.
The present status of the company is Active. The registered address of Blackwater Marine Services Limited is Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire Scotland G81 1lx. . FREW, John Arthur is a Director of the company. LAURIE, Scott John is a Director of the company. LEIGHTON, Sarah is a Director of the company. PATERSON, James William is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Persons With Significant Control
Clyde Commercial Diving (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
BLACKWATER MARINE SERVICES LIMITED Events
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
18 Nov 2016
Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016
03 Jun 2016
Registered office address changed from Fife Receivables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS Scotland to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS on 3 June 2016
31 May 2016
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB United Kingdom to Fife Receivables Innovation Centre Ajax Way Methil Docks Business Centre Methil Fife KY8 3RS on 31 May 2016
04 Apr 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
...
... and 0 more events
04 Apr 2016
Statement of capital following an allotment of shares on 1 March 2016
23 Mar 2016
Appointment of Mr Scott John Laurie as a director on 1 March 2016
23 Mar 2016
Appointment of Mr John Arthur Frew as a director on 1 March 2016
15 Jan 2016
Current accounting period shortened from 30 November 2016 to 30 September 2016
20 Nov 2015
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2015-11-20