COASTAL DIVING & MARINE SERVICES LTD

Register to unlock more data on OkredoRegister

COASTAL DIVING & MARINE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341392

Incorporation date

15/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Troon Fishmarket, Harbour Road, Troon KA10 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon10/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon02/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon21/03/2023
Registered office address changed from Unit 5, Block 1 1501 Nitshill Road Thornliebank Glasgow G46 8QG Scotland to Unit 1 Troon Fishmarket Harbour Road Troon KA10 6DH on 2023-03-21
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-03-23 with updates
dot icon06/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon17/09/2019
Change of details for Mr Michael Ian Maccorquodale as a person with significant control on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Michael Innes Crowe on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Michael Ian Maccorquodale on 2019-09-17
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon21/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/04/2019
Change of details for Mr Michael Innes Crowe as a person with significant control on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr Michael Innes Crowe on 2019-04-03
dot icon21/01/2019
Registered office address changed from Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD to Unit 5, Block 1 1501 Nitshill Road Thornliebank Glasgow G46 8QG on 2019-01-21
dot icon12/11/2018
Notification of Michael Maccorquodale as a person with significant control on 2016-04-16
dot icon12/11/2018
Notification of Michael Crowe as a person with significant control on 2016-04-15
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon26/09/2018
Cessation of Michael Ian Maccorquodale as a person with significant control on 2017-08-08
dot icon26/09/2018
Cessation of Michael Innes Crowe as a person with significant control on 2017-08-08
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Director's details changed for Mr Michael Maccorquodale on 2015-03-11
dot icon07/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Registration of charge 3413920001
dot icon23/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/09/2013
Director's details changed for Michael Maccorquodale on 2013-04-01
dot icon16/09/2013
Director's details changed for Mr Michael Crowe on 2013-04-01
dot icon10/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon10/05/2013
Director's details changed for Michael Maccorquodale on 2013-04-01
dot icon10/05/2013
Director's details changed for Mr Michael Crowe on 2013-04-01
dot icon16/04/2013
Registered office address changed from Flat F 4 Spiers Grove Thornliebank Glasgow Lanarkshire G46 7RL United Kingdom on 2013-04-16
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/12/2010
Termination of appointment of John Kerr as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr John Kerr on 2010-04-15
dot icon07/05/2010
Director's details changed for Mr Michael Crowe on 2010-04-15
dot icon07/05/2010
Director's details changed for Michael Maccorquodale on 2010-04-15
dot icon07/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2010
Current accounting period shortened from 2009-04-30 to 2008-12-31
dot icon18/06/2009
Return made up to 15/04/09; full list of members
dot icon18/06/2009
Director's change of particulars / michael maccorquodale / 18/06/2009
dot icon18/03/2009
Registered office changed on 18/03/2009 from unit 1 peel hill drumclog strathaven lanarkshire ML10 6RQ united kingdom
dot icon13/05/2008
Ad 15/04/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon09/05/2008
Director appointed michael maccorquodale
dot icon09/05/2008
Director appointed mr michael crowe
dot icon09/05/2008
Director appointed mr john kerr
dot icon09/05/2008
Registered office changed on 09/05/2008 from albasas, 2/2 147 thomson street glasgow G31 1RW uk
dot icon09/05/2008
Ad 15/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/04/2008
Appointment terminated director duport director LIMITED
dot icon15/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+9,828.04 % *

* during past year

Cash in Bank

£18,764.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.39K
-
0.00
189.00
-
2022
6
2.46K
-
0.00
18.76K
-
2022
6
2.46K
-
0.00
18.76K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

2.46K £Descended-70.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.76K £Ascended9.83K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maccorquodale, Michael Ian
Director
15/04/2008 - Present
3
Crowe, Michael Innes
Director
15/04/2008 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COASTAL DIVING & MARINE SERVICES LTD

COASTAL DIVING & MARINE SERVICES LTD is an(a) Active company incorporated on 15/04/2008 with the registered office located at Unit 1 Troon Fishmarket, Harbour Road, Troon KA10 6DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL DIVING & MARINE SERVICES LTD?

toggle

COASTAL DIVING & MARINE SERVICES LTD is currently Active. It was registered on 15/04/2008 .

Where is COASTAL DIVING & MARINE SERVICES LTD located?

toggle

COASTAL DIVING & MARINE SERVICES LTD is registered at Unit 1 Troon Fishmarket, Harbour Road, Troon KA10 6DH.

What does COASTAL DIVING & MARINE SERVICES LTD do?

toggle

COASTAL DIVING & MARINE SERVICES LTD operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does COASTAL DIVING & MARINE SERVICES LTD have?

toggle

COASTAL DIVING & MARINE SERVICES LTD had 6 employees in 2022.

What is the latest filing for COASTAL DIVING & MARINE SERVICES LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-23 with no updates.