About

Registered Number: SC295307
Date of Incorporation: 11/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: Chisholm Cottage,, Kilmuir,, North Kessock, Inverness, IV1 3ZG

 

Marine Operational Readiness Ltd was setup in 2006. We don't currently know the number of employees at this business. The current directors of the organisation are listed as Smillie, Raymonde Mary, Smillie, William James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMILLIE, Raymonde Mary 11 January 2006 - 1
SMILLIE, William James 11 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 19 January 2009
AAMD - Amended Accounts 01 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2007
353 - Register of members 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
CERTNM - Change of name certificate 20 November 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.