About

Registered Number: SC163635
Date of Incorporation: 22/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Howe Moss Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GS

 

Founded in 1996, European Management & Marine Corporation Ltd have registered office in Dyce. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Robert 28 August 1996 13 November 1997 1
MOIG, James Henry 28 August 1996 13 November 1997 1
WILLOX, Pamela Jane 03 April 1996 07 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Simon 14 September 2010 - 1
CARROL, Craig 01 April 2006 23 February 2010 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 14 September 2010
AP03 - Appointment of secretary 14 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 April 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 24 September 2009
169 - Return by a company purchasing its own shares 02 July 2009
363a - Annual Return 23 April 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 16 May 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 11 June 2004
363a - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AA - Annual Accounts 04 August 2003
410(Scot) - N/A 25 March 2003
AUD - Auditor's letter of resignation 21 March 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 24 January 2003
419a(Scot) - N/A 04 November 2002
419a(Scot) - N/A 04 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
363a - Annual Return 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 08 October 2001
419a(Scot) - N/A 10 September 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
123 - Notice of increase in nominal capital 10 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
419a(Scot) - N/A 04 May 2001
363a - Annual Return 27 March 2001
AUD - Auditor's letter of resignation 22 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 12 January 2001
410(Scot) - N/A 10 May 2000
363a - Annual Return 13 March 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
RESOLUTIONS - N/A 30 June 1999
419a(Scot) - N/A 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
410(Scot) - N/A 10 June 1999
410(Scot) - N/A 10 June 1999
410(Scot) - N/A 10 June 1999
410(Scot) - N/A 10 June 1999
419a(Scot) - N/A 21 April 1999
363a - Annual Return 02 March 1999
225 - Change of Accounting Reference Date 19 February 1999
AA - Annual Accounts 07 February 1999
RESOLUTIONS - N/A 08 May 1998
MEM/ARTS - N/A 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 May 1998
363a - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
AA - Annual Accounts 13 November 1997
225 - Change of Accounting Reference Date 22 April 1997
363a - Annual Return 04 March 1997
466(Scot) - N/A 16 January 1997
466(Scot) - N/A 16 January 1997
410(Scot) - N/A 14 November 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
410(Scot) - N/A 17 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
288 - N/A 12 July 1996
123 - Notice of increase in nominal capital 12 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
CERTNM - Change of name certificate 15 May 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 19 March 2003 Outstanding

N/A

Floating charge 26 April 2000 Outstanding

N/A

Assignation 08 June 1999 Fully Satisfied

N/A

Assignation 08 June 1999 Fully Satisfied

N/A

Floating charge 03 June 1999 Fully Satisfied

N/A

Floating charge 02 June 1999 Fully Satisfied

N/A

Bond & floating charge 11 November 1996 Fully Satisfied

N/A

Bond & floating charge 11 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.