EQUIPAGE MARINE SERVICES LTD

Register to unlock more data on OkredoRegister

EQUIPAGE MARINE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC355767

Incorporation date

27/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

40a Speirs Wharf, Glasgow G4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon30/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon14/12/2021
Resolutions
dot icon13/12/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon13/12/2021
Administrative restoration application
dot icon24/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Termination of appointment of James Barnes as a secretary on 2020-04-01
dot icon19/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon12/03/2019
Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 40a Speirs Wharf Glasgow G4 9th on 2019-03-12
dot icon19/02/2019
Registered office address changed from 9 Fitzroy Place Glasgow G3 7RH to 40a Speirs Wharf Glasgow G4 9th on 2019-02-19
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon20/04/2016
Director's details changed for Nicolas Le Clanche on 2016-03-31
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Director's details changed for Nicolas Le Clanche on 2014-10-01
dot icon19/06/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon19/06/2015
Director's details changed for Nicolas Le Clanche on 2015-01-23
dot icon19/06/2015
Register inspection address has been changed to East Barn Barrhill Farm Kilbirnie Ayrshire KA25 7LL
dot icon18/06/2015
Director's details changed for Nicolas Le Clanche on 2015-01-23
dot icon18/06/2015
Secretary's details changed for Nicolas Le Clanche on 2015-01-23
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Director's details changed for Nicolas Le Clanche on 2014-08-18
dot icon22/08/2014
Secretary's details changed for Nicolas Le Clanche on 2014-08-18
dot icon22/08/2014
Registered office address changed from 6 Crossburn Terrace Troon Ayrshire KA10 7HB to 9 Fitzroy Place Glasgow G3 7RH on 2014-08-22
dot icon28/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Nicolas Le Clanche on 2010-01-01
dot icon07/06/2010
Director's details changed for Nicolas Le Clanche on 2010-01-01
dot icon07/06/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon16/03/2009
Secretary appointed james barnes
dot icon16/03/2009
Director appointed nicolas le clanche
dot icon27/02/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,069.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.00K
-
0.00
28.07K
-
2021
2
15.00K
-
0.00
28.07K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

15.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQUIPAGE MARINE SERVICES LTD

EQUIPAGE MARINE SERVICES LTD is an(a) Dissolved company incorporated on 27/02/2009 with the registered office located at 40a Speirs Wharf, Glasgow G4 9TH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIPAGE MARINE SERVICES LTD?

toggle

EQUIPAGE MARINE SERVICES LTD is currently Dissolved. It was registered on 27/02/2009 and dissolved on 30/05/2023.

Where is EQUIPAGE MARINE SERVICES LTD located?

toggle

EQUIPAGE MARINE SERVICES LTD is registered at 40a Speirs Wharf, Glasgow G4 9TH.

What does EQUIPAGE MARINE SERVICES LTD do?

toggle

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

How many employees does EQUIPAGE MARINE SERVICES LTD have?

toggle

EQUIPAGE MARINE SERVICES LTD had 2 employees in 2021.

What is the latest filing for EQUIPAGE MARINE SERVICES LTD?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via compulsory strike-off.