Company NameBraemar Marine Limited
Company StatusDissolved
Company Number02298115
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)
Previous NamesMicrogood Limited and Marine Investment Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(13 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 05 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1998)
RoleConsultant & Company Director
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Director NameRoseanne Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1998)
RoleSolicitor
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Secretary NameRoseanne Lowry
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Director NameMr Thomas David Hayward Young
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1999)
RoleShipbroker
Correspondence Address33 Sydney Street
London
SW3 6PU
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed02 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameDuncan John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(11 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 2000)
RoleCompany Director
Correspondence Address43 Huntingdon Street
London
N1 1BP
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressBurwood
Dene Park Shipbourne Road
Tonbridge
TN11 9NS
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Robert Harwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameMr Nigel David Carpenter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2012)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address97 Wimbledon Park Road
Southfields
London
SW18 5TT
Secretary NameMrs Laura Bugden
StatusResigned
Appointed26 June 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2014)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed24 June 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(29 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Seascope Capital Services
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
4 July 2017Notification of Seascope Capital Services Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
8 July 2016Appointment of Mr Alexander Chandos Tempest Vane as a director (2 pages)
8 July 2016Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Termination of appointment of Laura Bugden as a secretary on 24 June 2014 (1 page)
24 June 2014Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 24 June 2014 (2 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
2 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
26 June 2012Termination of appointment of Nigel David Carpenter as a director on 15 May 2012 (1 page)
26 June 2012Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 26 June 2012 (1 page)
26 June 2012Appointment of Mrs Laura Bugden as a secretary on 26 June 2012 (1 page)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 October 2010Auditor's resignation (2 pages)
24 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
11 July 2009Director appointed nigel david carpenter (2 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 January 2009Return made up to 13/06/08; full list of members (5 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
2 July 2007Return made up to 13/06/07; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
26 July 2006Return made up to 13/06/06; full list of members (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
27 June 2005Return made up to 13/06/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 December 2003Return made up to 26/06/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Return made up to 26/06/01; full list of members (7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 26/06/00; full list of members (7 pages)
5 July 2000Return made up to 20/12/99; full list of members (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
3 June 1999Return made up to 05/04/99; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 31 December 1998 (9 pages)
21 August 1998New secretary appointed;new director appointed (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 71 duke street mayfair london W1M 5DH (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
11 June 1998Return made up to 05/04/98; full list of members (5 pages)
27 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1997Return made up to 05/04/97; no change of members (4 pages)
12 July 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Return made up to 05/04/96; full list of members (6 pages)
31 March 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1988Company name changed microgood LIMITED\certificate issued on 14/12/88 (2 pages)
20 September 1988Incorporation (9 pages)