Marinspect Engineering Limited

  • Active
  • Incorporated on 10 Feb 2004

Reg Address: Azets Titanium 1, King's Inch Place, Renfrew PA4 8WF, United Kingdom

Previous Names:
Jetpatcher Ltd - 21 Aug 2012
Marinspect Uk Ltd - 12 Sep 2011
Jetpatcher Ltd - 12 Sep 2011
Marinspect Uk Ltd - 10 Feb 2004

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Marinspect Engineering Limited" is a ltd and located in Azets Titanium 1, King's Inch Place, Renfrew PA4 8WF. Marinspect Engineering Limited is currently in active status and it was incorporated on 10 Feb 2004 (20 years 7 months 11 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 Marinspect Engineering Limited.

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

# Name Role Appt Date Nationality Status
1 Karen Marie Birch Secretary 23 Sep 2011 - Resigned
30 Jan 2012
2 Stephen Barry Smith Director 22 Sep 2011 British Resigned
13 Dec 2013
3 Russell Rodger Jordan Director 12 Mar 2007 British Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 12 Mar 2007 - Resigned
23 Sep 2011
5 Russell Rodger Jordan Director 12 Mar 2007 British Active
6 Randall Anthony Harford Director 2 Feb 2006 Trinidadian Resigned
16 Apr 2007
7 John David Warner Director 7 Jan 2005 - Resigned
5 Feb 2008
8 Kelvin Stephen Saxby Hide Director 7 Jan 2005 English Resigned
5 Feb 2008
9 Stuart Bateman Director 5 Jan 2005 British Resigned
15 Jan 2010
10 INTERNATIONAL MARINE CONTRACTORS LIMITED Secretary 1 Dec 2004 - Resigned
12 Mar 2007
11 Kirsty Anne Langdon Secretary 1 Sep 2004 - Resigned
1 Dec 2004
12 Christopher Paul Langdon Director 11 Mar 2004 British Resigned
12 Mar 2007
13 EUTEC LTD Secretary 11 Mar 2004 - Resigned
1 Sep 2004
14 @UKPLC CLIENT SECRETARY LTD Corporate Nominee Secretary 10 Feb 2004 - Resigned
11 Mar 2004
15 @UKPLC CLIENT DIRECTOR LTD Corporate Nominee Director 10 Feb 2004 - Resigned
11 Mar 2004


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 Russell Rodger Jordan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Marinspect Engineering Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 25 Jun 2024 Download PDF
2 Dissolution - Dissolved Compulsory Strike Off Suspended 14 May 2024 Download PDF
3 Gazette - Notice Compulsory 9 Apr 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 27 Feb 2024 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2024 Download PDF
6 Officers - Change Person Director Company With Change Date 26 Feb 2024 Download PDF
7 Confirmation Statement - No Updates 7 Feb 2023 Download PDF
8 Accounts - Dormant 6 Dec 2022 Download PDF
7 Pages
9 Confirmation Statement - No Updates 21 Jan 2021 Download PDF
3 Pages
10 Accounts - Total Exemption Full 24 Jun 2020 Download PDF
6 Pages
11 Confirmation Statement - No Updates 10 Feb 2020 Download PDF
3 Pages
12 Accounts - Total Exemption Full 5 Nov 2019 Download PDF
6 Pages
13 Confirmation Statement - No Updates 11 Feb 2019 Download PDF
3 Pages
14 Accounts - Total Exemption Full 21 Sep 2018 Download PDF
6 Pages
15 Confirmation Statement - No Updates 12 Feb 2018 Download PDF
3 Pages
16 Accounts - Total Exemption Full 6 Oct 2017 Download PDF
7 Pages
17 Address - Change Registered Office Company With Date Old New 8 Jun 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 10 Feb 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 8 Jun 2016 Download PDF
5 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2016 Download PDF
4 Pages
21 Accounts - Total Exemption Small 23 Dec 2015 Download PDF
5 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2015 Download PDF
4 Pages
23 Accounts - Total Exemption Small 21 Aug 2014 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2014 Download PDF
4 Pages
25 Officers - Termination Director Company With Name 13 Dec 2013 Download PDF
1 Pages
26 Accounts - Total Exemption Small 23 Oct 2013 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2013 Download PDF
5 Pages
28 Accounts - Total Exemption Full 14 Dec 2012 Download PDF
5 Pages
29 Change Of Name - Certificate Company 21 Aug 2012 Download PDF
2 Pages
30 Change Of Name - Notice 5 Jul 2012 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2012 Download PDF
5 Pages
32 Officers - Termination Secretary Company With Name 30 Jan 2012 Download PDF
1 Pages
33 Accounts - Change Account Reference Date Company Current Extended 3 Jan 2012 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old 3 Jan 2012 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 23 Sep 2011 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name 23 Sep 2011 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name 23 Sep 2011 Download PDF
1 Pages
38 Change Of Name - Certificate Company 12 Sep 2011 Download PDF
3 Pages
39 Accounts - Dormant 20 May 2011 Download PDF
2 Pages
40 Gazette - Filings Brought Up To Date 2 Apr 2011 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2011 Download PDF
5 Pages
42 Gazette - Notice Compulsary 4 Mar 2011 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2010 Download PDF
4 Pages
44 Officers - Termination Director Company With Name 21 Jan 2010 Download PDF
2 Pages
45 Accounts - Total Exemption Full 30 Dec 2009 Download PDF
9 Pages
46 Accounts - Total Exemption Full 22 Jul 2009 Download PDF
9 Pages
47 Accounts - Total Exemption Full 22 Jul 2009 Download PDF
9 Pages
48 Annual Return - Legacy 11 Mar 2009 Download PDF
4 Pages
49 Annual Return - Legacy 10 Mar 2008 Download PDF
6 Pages
50 Officers - Legacy 9 Feb 2008 Download PDF
1 Pages
51 Officers - Legacy 9 Feb 2008 Download PDF
1 Pages
52 Accounts - Total Exemption Full 11 Jul 2007 Download PDF
8 Pages
53 Annual Return - Legacy 4 May 2007 Download PDF
9 Pages
54 Officers - Legacy 1 May 2007 Download PDF
2 Pages
55 Officers - Legacy 1 May 2007 Download PDF
1 Pages
56 Officers - Legacy 1 May 2007 Download PDF
1 Pages
57 Officers - Legacy 1 May 2007 Download PDF
1 Pages
58 Officers - Legacy 1 May 2007 Download PDF
2 Pages
59 Officers - Legacy 23 Apr 2007 Download PDF
1 Pages
60 Officers - Legacy 18 Dec 2006 Download PDF
1 Pages
61 Address - Legacy 30 Jun 2006 Download PDF
1 Pages
62 Capital - Legacy 14 Jun 2006 Download PDF
2 Pages
63 Capital - Legacy 14 Jun 2006 Download PDF
3 Pages
64 Capital - Legacy 14 Jun 2006 Download PDF
1 Pages
65 Resolution 14 Jun 2006 Download PDF
1 Pages
66 Resolution 14 Jun 2006 Download PDF
1 Pages
67 Accounts - Total Exemption Full 14 Jun 2006 Download PDF
8 Pages
68 Annual Return - Legacy 5 Jun 2006 Download PDF
8 Pages
69 Officers - Legacy 7 Feb 2006 Download PDF
2 Pages
70 Officers - Legacy 15 Nov 2005 Download PDF
2 Pages
71 Officers - Legacy 15 Nov 2005 Download PDF
2 Pages
72 Mortgage - Legacy 25 Oct 2005 Download PDF
3 Pages
73 Annual Return - Legacy 13 Mar 2005 Download PDF
2 Pages
74 Officers - Legacy 6 Jan 2005 Download PDF
1 Pages
75 Capital - Legacy 1 Dec 2004 Download PDF
1 Pages
76 Officers - Legacy 1 Dec 2004 Download PDF
1 Pages
77 Officers - Legacy 1 Dec 2004 Download PDF
1 Pages
78 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
79 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
80 Officers - Legacy 11 Mar 2004 Download PDF
1 Pages
81 Officers - Legacy 11 Mar 2004 Download PDF
1 Pages
82 Officers - Legacy 11 Mar 2004 Download PDF
1 Pages
83 Officers - Legacy 11 Mar 2004 Download PDF
1 Pages
84 Incorporation - Company 10 Feb 2004 Download PDF
13 Pages