MacDuff
Banffshire
AB44 1UB
Scotland
Director Name | Mrs Sheila Ann Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Shore Street MacDuff Banffshire AB44 1UB Scotland |
Secretary Name | Mrs Sheila Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Shore Street MacDuff Banffshire AB44 1UB Scotland |
Director Name | John Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 1996) |
Role | Co Director |
Correspondence Address | 14 Greenacres Sedgley Dudley West Midlands DY3 3PX |
Director Name | Mr David William Gooder |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 1999) |
Role | Co Director |
Correspondence Address | 83 Coleshill Road Curdworth Sutton Coldfield West Midlands B76 9HP |
Secretary Name | Mr David William Gooder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 83 Coleshill Road Curdworth Sutton Coldfield West Midlands B76 9HP |
Director Name | David Kelvin Doane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 17 Woodcroft Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8WY Scotland |
Director Name | Jan Berner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Kirkeveien Asgardstrand 3155 |
Director Name | Mr James Wilson Flynn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Secretary Name | Mr Matthew Jonathan Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Eddington Lane Herne Bay Kent CT6 5TS |
Director Name | Jeremy Harrison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2005) |
Role | General Manager |
Correspondence Address | 8 The Hyde New Milton Hampshire BH25 5GA |
Secretary Name | Mr David John Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurel Cottage Botley Road, Shedfield Southampton Hampshire SO32 2JG |
Director Name | Steinar Aabelvik |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 December 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | PO Box 483 Kongsberg 3601 Norway |
Director Name | Andrea Margaret Adams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 12 July 2007) |
Role | Accountant |
Correspondence Address | 31 Cameron Road Aberdeen Grampian AB23 8QN Scotland |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Echomaster Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,934 |
Cash | £28,824 |
Current Liabilities | £208,050 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 November 1988 | Delivered on: 15 November 1988 Satisfied on: 25 October 1991 Persons entitled: Tyske Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
13 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 July 2015 | Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Kenneth Leslie Smith on 6 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Kenneth Leslie Smith on 6 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Sheila Ann Smith on 6 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Sheila Ann Smith on 6 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sheila Ann Smith on 6 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Kenneth Leslie Smith on 6 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sheila Ann Smith on 6 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sheila Ann Smith on 6 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Sheila Ann Smith on 6 April 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Sheila Ann Smith on 27 February 2010 (1 page) |
3 March 2010 | Director's details changed for Kenneth Leslie Smith on 27 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Sheila Ann Smith on 27 February 2010 (1 page) |
3 March 2010 | Director's details changed for Kenneth Leslie Smith on 27 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Sheila Ann Smith on 27 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Sheila Ann Smith on 27 February 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
19 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from mitre house 160 aldersgate london EC1A 4GD (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from mitre house 160 aldersgate london EC1A 4GD (1 page) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Company name changed simrad leasing LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed simrad leasing LIMITED\certificate issued on 11/09/07 (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o brookes & gatehouse LTD premier way abbey park romsey SO51 9DH (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o brookes & gatehouse LTD premier way abbey park romsey SO51 9DH (1 page) |
27 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 March 2006 | Auditor's resignation (1 page) |
1 March 2006 | Auditor's resignation (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Full accounts made up to 31 December 2003 (12 pages) |
12 August 2005 | Full accounts made up to 31 December 2003 (12 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members
|
7 March 2005 | Return made up to 28/02/05; full list of members
|
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members
|
11 March 2004 | Return made up to 28/02/04; full list of members
|
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
6 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 September 2002 | Auditor's resignation (1 page) |
24 September 2002 | Auditor's resignation (1 page) |
2 April 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 April 2002 | Full accounts made up to 31 December 2000 (10 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
14 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
14 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
25 January 2000 | Company name changed shipmate leasing LIMITED\certificate issued on 26/01/00 (2 pages) |
25 January 2000 | Company name changed shipmate leasing LIMITED\certificate issued on 26/01/00 (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 535 coventry road small heath birmingham B10 0LL (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 535 coventry road small heath birmingham B10 0LL (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members
|
6 March 1998 | Return made up to 28/02/98; no change of members
|
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
6 March 1996 | Return made up to 28/02/96; full list of members
|
6 March 1996 | Return made up to 28/02/96; full list of members
|
19 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
13 September 1988 | Memorandum and Articles of Association (25 pages) |
13 September 1988 | Memorandum and Articles of Association (25 pages) |
4 August 1988 | Company name changed shipmate scotland LIMITED\certificate issued on 05/08/88 (2 pages) |
4 August 1988 | Company name changed shipmate scotland LIMITED\certificate issued on 05/08/88 (2 pages) |
16 March 1988 | Incorporation (35 pages) |
16 March 1988 | Incorporation (35 pages) |