About

Registered Number: SC313289
Date of Incorporation: 11/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Founded in 2006, Acoura Marine Ltd has its registered office in Edinburgh, it's status is listed as "Active". The company has 3 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACINTYRE, Paul Vannin 12 March 2007 27 April 2017 1
TAYLOR, Sandra 12 March 2007 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 11 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 07 December 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA01 - Change of accounting reference date 25 January 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 28 August 2015
CERTNM - Change of name certificate 31 July 2015
RESOLUTIONS - N/A 31 July 2015
TM01 - Termination of appointment of director 23 June 2015
MR01 - N/A 15 May 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 11 March 2014
AP04 - Appointment of corporate secretary 11 March 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
CH01 - Change of particulars for director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AA01 - Change of accounting reference date 03 May 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 24 September 2009
RESOLUTIONS - N/A 02 September 2009
CERTNM - Change of name certificate 20 December 2008
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.