CO-AT MARINE LIMITED

Register to unlock more data on OkredoRegister

CO-AT MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289512

Incorporation date

26/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley PA3 4EACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2005)
dot icon23/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon23/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon26/06/2025
Termination of appointment of Stewart Kenneth Mcfadyen as a director on 2025-06-16
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/10/2024
Appointment of Stuart Alexander Pitt as a director on 2023-07-27
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon21/08/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon16/08/2023
Notification of Modutec Limited as a person with significant control on 2022-12-07
dot icon16/08/2023
Resolutions
dot icon16/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Cessation of Stewart Kenneth Mcfadyen as a person with significant control on 2022-12-07
dot icon15/08/2023
Cessation of Kenneth Maciver as a person with significant control on 2022-12-07
dot icon16/12/2022
Appointment of Mr Andrew Campbell Matheson as a director on 2022-12-07
dot icon16/12/2022
Appointment of Mr Brian Andrew Knowles as a director on 2022-12-07
dot icon16/12/2022
Appointment of Mr Christopher Andrew as a director on 2022-12-07
dot icon16/12/2022
Appointment of Mr Iain Ross Macgregor as a director on 2022-12-07
dot icon14/12/2022
Registration of charge SC2895120001, created on 2022-12-07
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Sub-division of shares on 2022-11-16
dot icon18/11/2022
Change of share class name or designation
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon02/11/2021
Resolutions
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/02/2021
Cancellation of shares. Statement of capital on 2020-03-10
dot icon02/02/2021
Purchase of own shares.
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon12/03/2020
Cessation of Stephen Mark Sharp as a person with significant control on 2020-03-10
dot icon12/03/2020
Termination of appointment of Stephen Mark Sharp as a secretary on 2020-03-10
dot icon12/03/2020
Termination of appointment of Stephen Mark Sharp as a director on 2020-03-10
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Registered office address changed from 2 Harmony Court Loanbank Place Glasgow G51 3HN to Mirren Court Three 2nd Floor 123 Renfrew Road Paisley PA3 4EA on 2019-09-03
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 2 Harmony Court 2 Harmony Court Loanbank Place Glasgow G51 3HN to 2 Harmony Court Loanbank Place Glasgow G51 3HN on 2014-09-08
dot icon16/06/2014
Statement of capital following an allotment of shares on 2013-04-08
dot icon16/06/2014
Resolutions
dot icon08/01/2014
Director's details changed for Mr Kenneth Maciver on 2014-01-06
dot icon08/01/2014
Director's details changed for Mr Kenneth Maciver on 2014-01-06
dot icon16/11/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Registered office address changed from Mirren Court Three Business Centre 123 Renfrew Road Paisley Renfrewshire PA3 4EA on 2013-07-08
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/08/2011
Director's details changed for Stewart Kenneth Mcfadyen on 2011-08-28
dot icon22/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Director's details changed for Mr Stephen Mark Sharp on 2010-08-26
dot icon21/09/2010
Director's details changed for Stewart Kenneth Mcfadyen on 2010-08-26
dot icon21/09/2010
Director's details changed for Kenneth Maciver on 2010-08-26
dot icon21/09/2010
Secretary's details changed for Stephen Mark Sharp on 2010-08-26
dot icon08/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/09/2008
Return made up to 26/08/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 26/08/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY
dot icon09/10/2006
Return made up to 26/08/06; full list of members
dot icon21/03/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Ad 30/09/05--------- £ si 97@1=97 £ ic 2/99
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon26/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
8
884.47K
-
0.00
262.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Iain Ross
Director
07/12/2022 - Present
101
Matheson, Andrew Campbell
Director
07/12/2022 - Present
53
Maciver, Kenneth
Director
26/08/2005 - Present
2
Mcfadyen, Stewart Kenneth
Director
26/08/2005 - 16/06/2025
2
Andrew, Christopher
Director
07/12/2022 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-AT MARINE LIMITED

CO-AT MARINE LIMITED is an(a) Active company incorporated on 26/08/2005 with the registered office located at Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley PA3 4EA. There are currently 6 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 CO-AT MARINE LIMITED?

toggle

CO-AT MARINE LIMITED is currently Active. It was registered on 26/08/2005 .

Where is CO-AT MARINE LIMITED located?

toggle

CO-AT MARINE LIMITED is registered at Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley PA3 4EA.

What does CO-AT MARINE LIMITED do?

toggle

CO-AT MARINE LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for CO-AT MARINE LIMITED?

toggle

The latest filing was on 23/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.