About

Registered Number: SC058976
Date of Incorporation: 20/11/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: Arisaig Marine Ltd, The Harbour, Arisaig, Inverness-Shire, PH39 4NH

 

Arisaig Marine Ltd was registered on 20 November 1975 with its registered office in Arisaig in Inverness-Shire, it's status in the Companies House registry is set to "Active". Grant, Helen Mclerie, Maclellan, Graham Alexander, Mceachen, John Ian are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Helen Mclerie N/A 01 February 1991 1
MACLELLAN, Graham Alexander 04 October 2000 21 June 2019 1
MCEACHEN, John Ian N/A 30 November 1991 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
MR04 - N/A 18 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 04 July 2019
PSC07 - N/A 02 July 2019
PSC02 - N/A 02 July 2019
MR04 - N/A 29 June 2019
PSC04 - N/A 19 June 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 12 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 02 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 01 June 2009
410(Scot) - N/A 20 January 2009
410(Scot) - N/A 20 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 16 January 2002
410(Scot) - N/A 16 October 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 28 September 1998
225 - Change of Accounting Reference Date 23 October 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 30 September 1997
363b - Annual Return 13 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 22 September 1995
AA - Annual Accounts 27 September 1994
363a - Annual Return 27 September 1994
363a - Annual Return 31 January 1994
AA - Annual Accounts 21 December 1993
288 - N/A 25 November 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 18 March 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
363a - Annual Return 24 October 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
410(Scot) - N/A 29 June 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 12 December 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 14 January 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 17 December 1986
AA - Annual Accounts 11 December 1986
363 - Annual Return 25 November 1985
363 - Annual Return 28 November 1984
AA - Annual Accounts 28 November 1984
363 - Annual Return 20 November 1984
363 - Annual Return 25 October 1983
363 - Annual Return 18 June 1982
AA - Annual Accounts 08 June 1982
363 - Annual Return 22 December 1981
288b - Notice of resignation of directors or secretaries 17 December 1981
288a - Notice of appointment of directors or secretaries 11 December 1981
288b - Notice of resignation of directors or secretaries 30 September 1981
363 - Annual Return 26 May 1980
363 - Annual Return 20 December 1979
363 - Annual Return 14 July 1978
363 - Annual Return 19 July 1976
MISC - Miscellaneous document 28 November 1975
NEWINC - New incorporation documents 20 November 1975
288a - Notice of appointment of directors or secretaries 22 May 1975
MISC - Miscellaneous document 22 May 1975

Mortgages & Charges

Description Date Status Charge by
Standard security 14 January 2009 Fully Satisfied

N/A

Standard security 14 January 2009 Fully Satisfied

N/A

Ship mortgage 12 October 2001 Fully Satisfied

N/A

Bond & floating charge 19 June 1989 Fully Satisfied

N/A

Standard security 21 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.