ACTSMARINE LTD

Register to unlock more data on OkredoRegister

ACTSMARINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC713108

Incorporation date

25/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Princes Gardens, Glasgow G12 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2021)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/07/2025
Resolutions
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon19/12/2023
Sub-division of shares on 2023-11-09
dot icon13/12/2023
Resolutions
dot icon12/12/2023
Cessation of Donald Francis Irwin Houston as a person with significant control on 2023-12-11
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon16/05/2023
Cessation of William Graham Rennie as a person with significant control on 2023-05-12
dot icon16/05/2023
Notification of Donald Francis Irwin Houston as a person with significant control on 2023-05-12
dot icon16/05/2023
Resolutions
dot icon23/03/2023
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon06/07/2022
Appointment of Mr Ian Biggerstaff as a director on 2022-07-04
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon04/04/2022
Notification of Ian Biggerstaff as a person with significant control on 2022-04-04
dot icon04/04/2022
Notification of William Graham Rennie as a person with significant control on 2022-04-01
dot icon04/04/2022
Cessation of Berg Design Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon04/04/2022
Notification of Berg Design Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Certificate of change of name
dot icon04/04/2022
Cessation of Thomas Dunlop Thomson as a person with significant control on 2021-10-25
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon25/10/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£41,599.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
45.95K
-
0.00
41.60K
-
2023
0
45.95K
-
0.00
41.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggerstaff, Ian
Director
04/07/2022 - Present
4
Lidderdale, John Francis Dudley
Director
25/10/2021 - Present
17
Thomson, Thomas Dunlop
Director
25/10/2021 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTSMARINE LTD

ACTSMARINE LTD is an(a) Active company incorporated on 25/10/2021 with the registered office located at 7 Princes Gardens, Glasgow G12 9HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTSMARINE LTD?

toggle

ACTSMARINE LTD is currently Active. It was registered on 25/10/2021 .

Where is ACTSMARINE LTD located?

toggle

ACTSMARINE LTD is registered at 7 Princes Gardens, Glasgow G12 9HP.

What does ACTSMARINE LTD do?

toggle

ACTSMARINE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ACTSMARINE LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.