Cde Marine Ltd

  • Dissolved
  • Incorporated on 29 Feb 2016

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ, Scotland


  • Summary The company with name "Cde Marine Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Cde Marine Ltd is currently in dissolved status and it was incorporated on 29 Feb 2016 (8 years 6 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cde Marine Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Craig Paterson Director 29 Feb 2016 British Active
2 COSEC LIMITED Corporate Secretary 29 Feb 2016 - Resigned
29 Feb 2016
3 James Stuart Mcmeekin Director 29 Feb 2016 Scottish Resigned
29 Feb 2016
4 COSEC LIMITED Corporate Director 29 Feb 2016 - Resigned
29 Feb 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Craig Paterson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cde Marine Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 13 Nov 2018 Download PDF
1 Pages
2 Dissolution - Dissolved Compulsory Strike Off Suspended 6 Oct 2018 Download PDF
1 Pages
3 Gazette - Notice Compulsory 28 Aug 2018 Download PDF
1 Pages
4 Confirmation Statement - Updates 6 Mar 2018 Download PDF
4 Pages
5 Accounts - Change Account Reference Date Company Previous Extended 30 Nov 2017 Download PDF
1 Pages
6 Accounts - Total Exemption Full 30 Nov 2017 Download PDF
6 Pages
7 Accounts - Change Account Reference Date Company Current Shortened 30 Nov 2017 Download PDF
1 Pages
8 Confirmation Statement - Updates 3 Mar 2017 Download PDF
6 Pages
9 Officers - Change Person Director Company With Change Date 3 Mar 2017 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 4 Mar 2016 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 29 Feb 2016 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
15 Incorporation - Company 29 Feb 2016 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Caddan Ltd
Mutual People: James Craig Paterson
Active
2 Cadem Ltd.
Mutual People: James Craig Paterson
dissolved
3 Jcp Piping Design Ltd
Mutual People: James Craig Paterson
dissolved