About

Registered Number: SC210768
Date of Incorporation: 07/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2017 (6 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD

 

Established in 2000, Marine Flooring (UK) Ltd have registered office in Aberdeen, it has a status of "Dissolved". The companies directors are listed as Towler, Diane Elizabeth, Rodgers, Elizabeth Ann, Towler, Diane Elizabeth in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGERS, Elizabeth Ann 19 January 2001 - 1
TOWLER, Diane Elizabeth 16 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
TOWLER, Diane Elizabeth 19 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2017
O/C EARLY DISS - N/A 13 June 2017
RESOLUTIONS - N/A 06 October 2016
AD01 - Change of registered office address 06 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 September 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 September 2011
RESOLUTIONS - N/A 18 February 2011
MEM/ARTS - N/A 18 February 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 October 2006
363a - Annual Return 21 September 2005
410(Scot) - N/A 01 September 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
363a - Annual Return 23 September 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 30 September 2003
AA - Annual Accounts 25 June 2003
363a - Annual Return 24 September 2002
AA - Annual Accounts 26 June 2002
363a - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
MEM/ARTS - N/A 17 November 2000
CERTNM - Change of name certificate 15 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 December 2012 Outstanding

N/A

Floating charge 24 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.