CCD MARINE LIMITED

Register to unlock more data on OkredoRegister

CCD MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC144501

Incorporation date

21/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1993)
dot icon05/12/2016
Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2016-12-05
dot icon05/12/2016
Resolutions
dot icon18/11/2016
Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 2016-11-18
dot icon19/10/2016
Satisfaction of charge SC1445010003 in full
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon31/05/2016
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 2016-05-31
dot icon08/10/2015
Alteration to charge SC1445010003, created on 2015-05-28
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon03/06/2015
Registration of charge SC1445010003, created on 2015-05-28
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon01/05/2015
Registration of charge SC1445010002, created on 2015-04-23
dot icon09/10/2014
Appointment of Miss Sarah Leighton as a director on 2014-10-01
dot icon09/09/2014
Current accounting period extended from 2014-05-31 to 2014-09-30
dot icon08/09/2014
Certificate of change of name
dot icon08/09/2014
Resolutions
dot icon02/09/2014
Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 2014-09-02
dot icon06/08/2014
Termination of appointment of Christine Paterson as a secretary on 2014-07-31
dot icon11/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Amended accounts made up to 2009-05-31
dot icon27/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon27/05/2010
Director's details changed for James William Paterson on 2010-05-20
dot icon27/05/2010
Secretary's details changed for Christine Paterson on 2010-05-20
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/02/2010
Amended accounts made up to 2008-05-31
dot icon17/07/2009
Registered office changed on 17/07/2009 from 36 macdougall drive cambuslang glasgow G72 7GE
dot icon08/06/2009
Return made up to 21/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/11/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2008
Return made up to 21/05/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2007
Return made up to 21/05/07; full list of members
dot icon31/05/2006
Return made up to 21/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2005
Return made up to 21/05/05; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/05/2004
Return made up to 21/05/04; full list of members
dot icon03/09/2003
Return made up to 21/05/03; full list of members
dot icon30/08/2003
New secretary appointed
dot icon08/08/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned
dot icon14/06/2002
Return made up to 21/05/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/03/2002
Return made up to 21/05/01; full list of members
dot icon07/11/2001
Compulsory strike-off action has been discontinued
dot icon07/11/2001
Accounts for a small company made up to 2000-05-31
dot icon02/11/2001
First Gazette notice for compulsory strike-off
dot icon02/06/2000
Accounts for a small company made up to 1999-05-31
dot icon23/05/2000
Return made up to 21/05/00; full list of members
dot icon03/06/1999
Return made up to 21/05/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon04/06/1998
Return made up to 21/05/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-05-31
dot icon06/06/1997
Return made up to 21/05/97; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-05-31
dot icon24/09/1996
Partic of mort/charge *
dot icon24/05/1996
Return made up to 21/05/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-05-31
dot icon30/05/1995
Return made up to 21/05/95; no change of members
dot icon27/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 21/05/94; full list of members
dot icon05/07/1994
Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1994
Registered office changed on 05/07/94 from: 520 st vincent street glasgow G3 8XZ
dot icon23/11/1993
Accounting reference date notified as 31/05
dot icon25/06/1993
Registered office changed on 25/06/93 from: 24 great king street edinburgh EH3 6QN
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Secretary resigned;new secretary appointed
dot icon21/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconNext confirmation date
21/05/2017
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
dot iconNext due on
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCD MARINE LIMITED

CCD MARINE LIMITED is an(a) Liquidation company incorporated on 21/05/1993 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCD MARINE LIMITED?

toggle

CCD MARINE LIMITED is currently Liquidation. It was registered on 21/05/1993 .

Where is CCD MARINE LIMITED located?

toggle

CCD MARINE LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB.

What does CCD MARINE LIMITED do?

toggle

CCD MARINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CCD MARINE LIMITED?

toggle

The latest filing was on 05/12/2016: Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2016-12-05.