About

Registered Number: SC111399
Date of Incorporation: 06/06/1988 (35 years and 11 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 21/02/2019 (5 years and 3 months ago)
Registered Address: Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

 

Data Marine Systems Ltd was registered on 06 June 1988 and has its registered office in Scotland, it's status is listed as "ConvertedClosed". There are 8 directors listed as Smoker, Simon, Flinois, Xavier, Gill, Chuck, Mcleod, Allan Macrae, Mcleod, Lorraine, Mcpherson, John, Pike, David, Sutherland, William Alexander for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINOIS, Xavier 19 October 2000 28 January 2004 1
GILL, Chuck 01 June 2001 05 March 2003 1
MCLEOD, Allan Macrae N/A 15 April 2002 1
MCLEOD, Lorraine N/A 19 October 2000 1
MCPHERSON, John 01 February 1999 06 January 2005 1
PIKE, David 04 January 1995 05 April 2000 1
SUTHERLAND, William Alexander 01 December 1994 09 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SMOKER, Simon 01 January 2016 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 21 February 2019
MISC - Miscellaneous document 20 February 2019
MISC - Miscellaneous document 19 February 2019
RESOLUTIONS - N/A 08 January 2019
CS01 - N/A 20 December 2018
MISC - Miscellaneous document 09 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 03 October 2016
AP03 - Appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 19 June 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 04 August 2014
AD01 - Change of registered office address 18 March 2014
CH03 - Change of particulars for secretary 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 February 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 19 January 2009
353 - Register of members 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 31 October 2006
419a(Scot) - N/A 09 June 2006
419a(Scot) - N/A 09 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363a - Annual Return 06 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
RESOLUTIONS - N/A 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
363a - Annual Return 05 January 2004
AA - Annual Accounts 23 September 2003
AUD - Auditor's letter of resignation 12 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
363a - Annual Return 06 January 2003
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 19 October 2001
RESOLUTIONS - N/A 20 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
RESOLUTIONS - N/A 12 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2001
363a - Annual Return 31 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 04 January 2001
MEM/ARTS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AUD - Auditor's letter of resignation 03 January 2001
287 - Change in situation or address of Registered Office 28 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
AA - Annual Accounts 04 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2000
363s - Annual Return 27 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2000
AA - Annual Accounts 07 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363a - Annual Return 21 January 1999
363(353) - N/A 21 January 1999
AA - Annual Accounts 08 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 1998
363a - Annual Return 31 December 1997
225 - Change of Accounting Reference Date 30 November 1997
AA - Annual Accounts 10 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 1997
363a - Annual Return 31 January 1997
419a(Scot) - N/A 05 December 1996
AA - Annual Accounts 23 May 1996
288 - N/A 22 April 1996
288 - N/A 15 April 1996
363x - Annual Return 17 January 1996
AA - Annual Accounts 04 October 1995
466(Scot) - N/A 07 July 1995
466(Scot) - N/A 07 July 1995
288 - N/A 23 April 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
MEM/ARTS - N/A 13 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1995
123 - Notice of increase in nominal capital 13 January 1995
363x - Annual Return 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
RESOLUTIONS - N/A 20 September 1994
MEM/ARTS - N/A 20 September 1994
466(Scot) - N/A 08 September 1994
466(Scot) - N/A 07 September 1994
288 - N/A 29 August 1994
AA - Annual Accounts 25 May 1994
288 - N/A 25 March 1994
363x - Annual Return 11 January 1994
AA - Annual Accounts 27 July 1993
466(Scot) - N/A 24 June 1993
466(Scot) - N/A 15 June 1993
MEM/ARTS - N/A 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
MEM/ARTS - N/A 22 February 1993
123 - Notice of increase in nominal capital 22 February 1993
363x - Annual Return 21 December 1992
AA - Annual Accounts 13 April 1992
466(Scot) - N/A 18 March 1992
466(Scot) - N/A 13 March 1992
466(Scot) - N/A 06 March 1992
363x - Annual Return 23 December 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 10 April 1991
466(Scot) - N/A 16 January 1991
466(Scot) - N/A 15 January 1991
410(Scot) - N/A 05 September 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 04 May 1990
RESOLUTIONS - N/A 26 June 1989
MEM/ARTS - N/A 26 June 1989
RESOLUTIONS - N/A 29 September 1988
RESOLUTIONS - N/A 29 September 1988
RESOLUTIONS - N/A 29 September 1988
MEM/ARTS - N/A 29 September 1988
MISC - Miscellaneous document 29 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1988
410(Scot) - N/A 20 September 1988
MISC - Miscellaneous document 20 September 1988
410(Scot) - N/A 05 September 1988
288 - N/A 22 August 1988
288 - N/A 22 August 1988
CERTNM - Change of name certificate 17 August 1988
287 - Change in situation or address of Registered Office 17 August 1988
288 - N/A 17 August 1988
CERTNM - Change of name certificate 17 August 1988
NEWINC - New incorporation documents 06 June 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 22 August 1990 Fully Satisfied

N/A

Bond & floating charge 31 August 1988 Fully Satisfied

N/A

Bond & floating charge 31 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.