About

Registered Number: SC289512
Date of Incorporation: 26/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley, PA3 4EA,

 

Founded in 2005, Co-at Marine Ltd have registered office in Paisley, it's status is listed as "Active". Maciver, Kenneth, Sharp, Stephen Mark are listed as the directors of this business. We don't currently know the number of employees at the organisation. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACIVER, Kenneth 26 August 2005 - 1
SHARP, Stephen Mark 26 August 2005 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC07 - N/A 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 28 August 2011
CH01 - Change of particulars for director 28 August 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
363a - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 21 March 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.