About

Registered Number: SC327881
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Dundeeone, West Victoria Dock Road, Dundee, DD1 3JT,

 

Marine Managers Ltd was founded on 17 July 2007, it has a status of "Active". We don't know the number of employees at Marine Managers Ltd. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLAND, Sheena Lesley 12 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AD01 - Change of registered office address 24 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 21 September 2018
CS01 - N/A 25 July 2018
AA01 - Change of accounting reference date 30 June 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 August 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AA - Annual Accounts 30 June 2016
MR04 - N/A 09 October 2015
MR01 - N/A 25 August 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 10 August 2015
AD04 - Change of location of company records to the registered office 10 August 2015
AA - Annual Accounts 03 July 2015
MR01 - N/A 03 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 21 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 16 August 2012
CH04 - Change of particulars for corporate secretary 16 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 16 February 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 16 December 2008
363a - Annual Return 17 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 01 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.