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 |
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.