About

Registered Number: SC155326
Date of Incorporation: 13/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Harbour, Ardrossan, Ayrshire, KA22 8DB

 

Clyde Marina Ltd was setup in 1995, it's status is listed as "Active". There is one director listed for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Adam Inglis 18 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 19 December 2016
SH01 - Return of Allotment of shares 06 September 2016
RESOLUTIONS - N/A 21 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 24 April 2015
SH03 - Return of purchase of own shares 07 April 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
RESOLUTIONS - N/A 26 February 2015
SH06 - Notice of cancellation of shares 26 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2015
SH19 - Statement of capital 26 February 2015
CAP-SS - N/A 26 February 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 December 2001
225 - Change of Accounting Reference Date 05 February 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 05 December 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 11 January 2000
363s - Annual Return 24 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 25 November 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
123 - Notice of increase in nominal capital 30 September 1997
363a - Annual Return 27 February 1997
AA - Annual Accounts 04 December 1996
410(Scot) - N/A 16 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1996
363s - Annual Return 26 January 1996
287 - Change in situation or address of Registered Office 28 December 1995
288 - N/A 21 November 1995
288 - N/A 15 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
CERTNM - Change of name certificate 22 May 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.