BLUE SEA MARINAS LIMITED

Register to unlock more data on OkredoRegister

BLUE SEA MARINAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC385114

Incorporation date

09/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Over Hessilhead Farm, Gateside, By Beith, Ayrshire KA15 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon09/09/2025
Cessation of Craig Robert Holt Latimer as a person with significant control on 2025-09-09
dot icon09/09/2025
Notification of Cameron Scot Macphail as a person with significant control on 2025-09-09
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon20/08/2025
Appointment of Mr Cameron Scot Macphail as a director on 2025-08-11
dot icon21/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon01/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/09/2017
Termination of appointment of Thomas Brown Hendry as a secretary on 2017-09-12
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Martin Robert Latimer on 2014-02-01
dot icon22/09/2014
Director's details changed for Craig Robert Holt Latimer on 2014-02-01
dot icon27/02/2014
Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR on 2014-02-27
dot icon18/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon15/03/2011
Registered office address changed from C/O Kerr Barrie Solicitors 250 West George Street Glasgow G2 4QY United Kingdom on 2011-03-15
dot icon04/02/2011
Director's details changed for Craig Robert Holt Latimer on 2011-01-28
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon26/01/2011
Current accounting period extended from 2011-09-30 to 2012-01-31
dot icon26/01/2011
Appointment of Thomas Brown Hendry as a secretary
dot icon23/12/2010
Appointment of Martin Robert Latimer as a director
dot icon22/12/2010
Appointment of Craig Robert Holt Latimer as a director
dot icon15/09/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/09/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon09/09/2010
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
7.55K
-
0.00
-
-
2022
0
7.55K
-
0.00
-
-
2023
0
7.55K
-
0.00
-
-
2023
0
7.55K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
09/09/2010 - 09/09/2010
2229
Mabbott, Stephen George
Director
09/09/2010 - 09/09/2010
3787
Latimer, Martin Robert
Director
09/09/2010 - Present
13
Latimer, Craig Robert Holt
Director
09/09/2010 - Present
9
Hendry, Thomas Brown
Secretary
09/09/2010 - 12/09/2017
-

Persons with Significant Control

4
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 BLUE SEA MARINAS LIMITED

BLUE SEA MARINAS LIMITED is an(a) Active company incorporated on 09/09/2010 with the registered office located at Unit 2 Over Hessilhead Farm, Gateside, By Beith, Ayrshire KA15 2LL. 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 BLUE SEA MARINAS LIMITED?

toggle

BLUE SEA MARINAS LIMITED is currently Active. It was registered on 09/09/2010 .

Where is BLUE SEA MARINAS LIMITED located?

toggle

BLUE SEA MARINAS LIMITED is registered at Unit 2 Over Hessilhead Farm, Gateside, By Beith, Ayrshire KA15 2LL.

What does BLUE SEA MARINAS LIMITED do?

toggle

BLUE SEA MARINAS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUE SEA MARINAS LIMITED?

toggle

The latest filing was on 09/09/2025: Cessation of Craig Robert Holt Latimer as a person with significant control on 2025-09-09.