EDINBURGH MARINA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MARINA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11032761

Incorporation date

26/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2017)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon19/12/2024
Termination of appointment of Kevin Fawcett as a director on 2024-12-19
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon09/11/2022
Notification of Granton Holdings Limited as a person with significant control on 2022-11-07
dot icon08/11/2022
Cessation of Denise Price as a person with significant control on 2022-11-07
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon22/09/2022
Registration of charge 110327610001, created on 2022-09-16
dot icon05/09/2022
Cessation of Granton Holdings Ltd. as a person with significant control on 2017-10-26
dot icon02/09/2022
Notification of Denise Price as a person with significant control on 2017-10-26
dot icon31/05/2022
Director's details changed for Mr. Stuart Petch on 2022-05-31
dot icon31/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-31
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Matthew David Garstang as a director on 2021-03-05
dot icon15/03/2021
Termination of appointment of William Michael Green as a director on 2021-03-05
dot icon15/03/2021
Termination of appointment of David Ellis James Griffiths as a director on 2021-03-05
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon23/06/2020
Change of details for Granton Holdings Ltd. as a person with significant control on 2020-05-01
dot icon22/06/2020
Director's details changed for Mr. Stuart Petch on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Matthew David Garstang on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr William Michael Green on 2020-06-22
dot icon22/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-22
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon18/10/2018
Appointment of Mr William Michael Green as a director on 2018-07-01
dot icon15/06/2018
Appointment of Mr Matthew David Garstang as a director on 2018-06-14
dot icon17/05/2018
Termination of appointment of Karl Robert Winkler as a director on 2018-04-23
dot icon12/01/2018
Appointment of Mr Kevin Fawcett as a director on 2018-01-08
dot icon10/01/2018
Appointment of Mr Karl Robert Winkler as a director on 2018-01-08
dot icon10/01/2018
Appointment of Mr David Ellis James Griffiths as a director on 2018-01-08
dot icon26/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
642.40K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, David Ellis James
Director
08/01/2018 - 05/03/2021
8
Garstang, Matthew David
Director
14/06/2018 - 05/03/2021
23
Green, William Michael
Director
01/07/2018 - 05/03/2021
4
Fawcett, Kevin
Director
08/01/2018 - 19/12/2024
19
Winkler, Karl Robert
Director
08/01/2018 - 23/04/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH MARINA HOLDINGS LIMITED

EDINBURGH MARINA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/10/2017 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH MARINA HOLDINGS LIMITED?

toggle

EDINBURGH MARINA HOLDINGS LIMITED is currently Dissolved. It was registered on 26/10/2017 and dissolved on 14/04/2026.

Where is EDINBURGH MARINA HOLDINGS LIMITED located?

toggle

EDINBURGH MARINA HOLDINGS LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does EDINBURGH MARINA HOLDINGS LIMITED do?

toggle

EDINBURGH MARINA HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDINBURGH MARINA HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.