Company NameScorpio Maritime Limited
Company StatusDissolved
Company Number02187172
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameSwitchbid Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration24 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPalais L'Aurore 16 Bis Boulevard De Belgique
Mc 98000
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(6 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 04 August 2015)
RoleFinancial Director
Country of ResidenceMonte Carlo, Monaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusClosed
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration24 years, 1 month (closed 04 August 2015)
Correspondence AddressC/O Landmark Management S.A.M.
17 Avenue De La Costa
Bp167 Monacocedex
Mc 98004
Monaco
Director NameMr Herbert William Marvelly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1993)
RoleTrust Accountant
Correspondence AddressVilla Duinrell
Route De Laghet
La Turbie 06320
France
Director NameTimothy Robert Urquhart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 May 1994)
RoleCompany Director
Correspondence Address38 Boulvevard Des Moulins
Bp 182
Monte Carlo 98004
Monaco Cedex
Director NameElayne Valerie Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1995)
RoleCoporate Officer
Correspondence Address38 Bld De Moulins
Monte Carlo
98000

Contact

Websitewww.theyachtmarket.com
Telephone023 80382440
Telephone regionSouthampton / Portsmouth

Location

Registered Address58 Queen Anne Street
London
W1M 9LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1.3m at £1Ian Fred Ledger
98.00%
Ordinary
25.5k at £1Henry Hely Hutchinson
2.00%
Ordinary

Financials

Year2014
Net Worth£4,697
Cash£165,909
Current Liabilities£161,212

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,276,500
(14 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,276,500
(14 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (14 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (14 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
17 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 July 2010Annual return made up to 2 June 2010 (14 pages)
29 July 2010Annual return made up to 2 June 2010 (14 pages)
29 July 2010Annual return made up to 2 June 2010 (14 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 June 2009Return made up to 02/06/09; full list of members (8 pages)
9 June 2009Return made up to 02/06/09; full list of members (8 pages)
5 November 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
16 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
2 August 2007Return made up to 25/06/07; no change of members (7 pages)
2 August 2007Return made up to 25/06/07; no change of members (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 July 2005Return made up to 25/06/05; full list of members (7 pages)
20 July 2005Return made up to 25/06/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 September 2003Return made up to 25/06/03; full list of members (7 pages)
30 September 2003Return made up to 25/06/03; full list of members (7 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
24 July 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Total exemption full accounts made up to 31 December 1999 (12 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 April 2002Total exemption full accounts made up to 31 December 1999 (12 pages)
17 April 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
17 April 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 25/06/01; full list of members (6 pages)
22 March 2002Return made up to 25/06/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 1998 (13 pages)
28 December 2001Total exemption small company accounts made up to 31 December 1998 (13 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Full accounts made up to 31 December 1997 (17 pages)
17 September 1999Full accounts made up to 31 December 1997 (17 pages)
2 August 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 February 1998Full accounts made up to 31 December 1996 (18 pages)
1 February 1998Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 September 1997Full accounts made up to 31 December 1995 (19 pages)
2 September 1997Full accounts made up to 31 December 1995 (19 pages)
28 October 1996Return made up to 25/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1996Return made up to 25/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Registered office changed on 10/05/96 from: first floor, 22 grosvenor square, london, W1X 9LS (1 page)
10 May 1996Registered office changed on 10/05/96 from: first floor, 22 grosvenor square, london, W1X 9LS (1 page)
23 April 1996Ad 18/12/95--------- £ si 626500@1=626500 £ ic 100/626600 (2 pages)
23 April 1996Particulars of contract relating to shares (3 pages)
23 April 1996£ nc 650000/1276500 18/12/95 (1 page)
23 April 1996£ nc 650000/1276500 18/12/95 (1 page)
23 April 1996Particulars of contract relating to shares (3 pages)
23 April 1996Ad 18/12/95--------- £ si 626500@1=626500 £ ic 100/626600 (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 December 1994 (18 pages)
8 February 1996Full accounts made up to 31 December 1994 (18 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 October 1995Director resigned (2 pages)
20 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
6 September 1995Return made up to 25/06/95; no change of members (8 pages)
6 September 1995Return made up to 25/06/95; no change of members (8 pages)