DESTINI MARINE SAFETY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DESTINI MARINE SAFETY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC500305

Incorporation date

12/03/2015

Size

Full

Contacts

Registered address

Registered address

Unit 10 North Tay Works, 46 Loons Road, Dundee DD3 6AECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon15/11/2024
Application to strike the company off the register
dot icon16/10/2024
Withdraw the company strike off application
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon22/08/2024
Application to strike the company off the register
dot icon04/06/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon01/02/2024
Full accounts made up to 2022-12-31
dot icon26/10/2023
Termination of appointment of Rozabil Abdul Rahman as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Che Sulaiman Shapie as a director on 2023-10-26
dot icon16/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon08/02/2023
Registered office address changed from Unit 6 Broomfield Road Montrose Angus DD10 8SY Scotland to Unit 10 North Tay Works 46 Loons Road Dundee DD3 6AE on 2023-02-09
dot icon08/02/2023
Director's details changed for Mr Ismail Bin Mustaffa on 2023-02-09
dot icon19/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Registered office address changed from PO Box DD10 9SL Inchbraoch House Sb3 South Quay Ferryden Montrose Angus DD10 9SL United Kingdom to Unit 6 Broomfield Road Montrose Angus DD10 8SY on 2022-03-28
dot icon05/07/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon05/07/2021
Termination of appointment of Abdul Aziz Sheikh Fadzir as a director on 2021-07-05
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon31/05/2019
Confirmation statement made on 2019-04-09 with updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon14/09/2018
Termination of appointment of Melfort Andrew Campbell as a director on 2018-09-13
dot icon12/09/2018
Termination of appointment of Roderick Ronald Buchan as a director on 2018-09-11
dot icon12/09/2018
Termination of appointment of Robin Baxter as a secretary on 2018-09-11
dot icon01/06/2018
Appointment of Mr Ismail Bin Mustaffa as a director on 2018-05-22
dot icon01/06/2018
Registered office address changed from Warehouse Sb2B South Quay Ferryden Montrose DD10 9SL Scotland to PO Box DD10 9SL Inchbraoch House Sb3 South Quay Ferryden Montrose Angus DD10 9SL on 2018-06-01
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon12/06/2017
Resolutions
dot icon10/06/2017
Appointment of Mr Colin Cunningham as a director on 2017-06-08
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/02/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon09/02/2017
Director's details changed for Mr Roderick Ronald Buchan on 2017-01-27
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon20/09/2016
Appointment of Robin Baxter as a secretary
dot icon19/09/2016
Appointment of Robin Baxter as a secretary on 2016-08-29
dot icon09/09/2016
Appointment of Che Sulaiman Shapie as a director on 2016-08-29
dot icon05/09/2016
Resolutions
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-29
dot icon05/09/2016
Appointment of Abdul Aziz Sheikh Fadzir as a director on 2016-08-29
dot icon05/09/2016
Appointment of Rozabil Abdul Rahman as a director on 2016-08-29
dot icon05/09/2016
Termination of appointment of William Robert Hutcheson as a director on 2016-08-29
dot icon05/09/2016
Termination of appointment of Robin Edward Elliot Baxter as a director on 2016-08-29
dot icon05/09/2016
Termination of appointment of Colin Cunningham as a director on 2016-08-29
dot icon16/08/2016
Registered office address changed from 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to Warehouse Sb2B South Quay Ferryden Montrose DD10 9SL on 2016-08-16
dot icon21/06/2016
Registered office address changed from Greenhole Park Greenhole Place Bridge of Don Aberdeen AB23 8EU United Kingdom to 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on 2016-06-21
dot icon01/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon01/04/2016
Director's details changed for Robin Edward Elliot Baxter on 2016-01-01
dot icon31/03/2016
Director's details changed for Colin Cunningham on 2016-01-01
dot icon31/03/2016
Director's details changed for Melfort Andrew Campbell on 2016-01-01
dot icon31/03/2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-03-12
dot icon08/12/2015
Director's details changed for Colin Cunningham on 2015-04-28
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon03/12/2015
Appointment of Colin Cunningham as a director on 2015-04-28
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon19/05/2015
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Greenhole Park Greenhole Place Bridge of Don Aberdeen AB23 8EU on 2015-05-19
dot icon08/05/2015
Appointment of Robin Edward Elliot Baxter as a director on 2015-04-28
dot icon08/05/2015
Appointment of Mr Roderick Ronald Buchan as a director on 2015-04-28
dot icon08/05/2015
Appointment of Mr William Robert Hutcheson as a director on 2015-04-28
dot icon12/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Rozabil Abdul
Director
29/08/2016 - 26/10/2023
-
Shapie, Che Sulaiman
Director
29/08/2016 - 26/10/2023
-
Cunningham, Colin
Director
07/06/2017 - Present
-
Mustaffa, Ismail Bin
Director
21/05/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DESTINI MARINE SAFETY SOLUTIONS LTD

DESTINI MARINE SAFETY SOLUTIONS LTD is an(a) Active company incorporated on 12/03/2015 with the registered office located at Unit 10 North Tay Works, 46 Loons Road, Dundee DD3 6AE. There are currently 2 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 DESTINI MARINE SAFETY SOLUTIONS LTD?

toggle

DESTINI MARINE SAFETY SOLUTIONS LTD is currently Active. It was registered on 12/03/2015 .

Where is DESTINI MARINE SAFETY SOLUTIONS LTD located?

toggle

DESTINI MARINE SAFETY SOLUTIONS LTD is registered at Unit 10 North Tay Works, 46 Loons Road, Dundee DD3 6AE.

What does DESTINI MARINE SAFETY SOLUTIONS LTD do?

toggle

DESTINI MARINE SAFETY SOLUTIONS LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for DESTINI MARINE SAFETY SOLUTIONS LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.