Maritime Developments Limited
- Active
- Incorporated on 21 Oct 1999
Reg Address: Maritime House, Gateway Business Park, Aberdeen AB12 3GW, United Kingdom
Company Classifications:
28220 - Manufacture of lifting and handling equipment
28990 - Manufacture of other special-purpose machinery n.e.c.
- Summary The company with name "Maritime Developments Limited" is a ltd and located in Maritime House, Gateway Business Park, Aberdeen AB12 3GW. Maritime Developments Limited is currently in active status and it was incorporated on 21 Oct 1999 (24 years 11 months 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 Maritime Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Stephen Blease-Shepley | Director | 31 Oct 2023 | British | Resigned 3 May 2024 |
2 | Sharon Mackintosh | Director | 12 Oct 2020 | British | Resigned 18 Apr 2024 |
3 | Andrew Blaquiere | Director | 12 Oct 2020 | American | Active |
4 | Sharon Mackintosh | Director | 12 Oct 2020 | British | Active |
5 | Andrew Blaquiere | Director | 12 Oct 2020 | American | Active |
6 | Brian James Meldrum | Director | 1 Jul 2019 | British | Active |
7 | Brian James Meldrum | Director | 1 Jul 2019 | - | Active |
8 | Derek Smith | Director | 26 Apr 2012 | British | Active |
9 | George Louis Mackintosh | Director | 26 Apr 2012 | British | Active |
10 | Derek Smith | Director | 26 Apr 2012 | British | Active |
11 | Michael Craig Gaskin | Director | 26 Apr 2012 | British | Resigned 14 Sep 2018 |
12 | George Louis Mackintosh | Director | 26 Apr 2012 | British | Active |
13 | Michael Craig Gaskin | Director | 26 Apr 2012 | British | Resigned 14 Sep 2018 |
14 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Jun 2011 | - | Active |
15 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Jun 2011 | - | Active |
16 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 19 Jun 2007 | - | Resigned 1 Oct 2009 |
17 | Joyce Shand Smith | Director | 21 Oct 1999 | British | Active |
18 | Gillian Elizabeth Summers | Director | 21 Oct 1999 | Scottish | Resigned 21 Oct 1999 |
19 | Mary Smith | Director | 21 Oct 1999 | British | Resigned 22 Jun 2010 |
20 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 21 Oct 1999 | - | Resigned 15 Jun 2011 |
21 | Joyce Shand Smith | Director | 21 Oct 1999 | British | Resigned 18 Apr 2024 |
22 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 21 Oct 1999 | - | Resigned 19 Jun 2007 |
23 | William Hay Summers | Director | 21 Oct 1999 | British | Resigned 21 Oct 1999 |
24 | Gillian Elizabeth Summers | Director | 21 Oct 1999 | British | Resigned 21 Oct 1999 |
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 | - Natures of Control: Persons With Significant Control Statement | 21 Oct 2016 | - | Ceased 31 Oct 2016 |
2 | Derek Smith Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Maritime Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 19 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 8 May 2024 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Apr 2024 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Apr 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2024 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 16 Apr 2024 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 21 Oct 2022 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 21 Oct 2022 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 21 Oct 2022 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 21 Oct 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 21 Oct 2022 | Download PDF |
13 | Accounts - Group | 26 Sep 2022 | Download PDF |
14 | Accounts - Group | 27 Jul 2021 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 8 Feb 2021 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 8 Feb 2021 | Download PDF 1 Pages |
17 | Address - Change Registered Office Company With Date Old New | 24 Nov 2020 | Download PDF 1 Pages |
18 | Accounts - Group | 12 Nov 2020 | Download PDF 45 Pages |
19 | Confirmation Statement - Updates | 3 Nov 2020 | Download PDF 4 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2020 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2020 | Download PDF 2 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Oct 2020 | Download PDF 14 Pages |
23 | Mortgage - Alter Floating Charge With Number | 5 Oct 2020 | Download PDF 15 Pages |
24 | Mortgage - Alter Floating Charge With Number | 5 Oct 2020 | Download PDF 15 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Oct 2020 | Download PDF 15 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Mar 2020 | Download PDF 14 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Mar 2020 | Download PDF 16 Pages |
28 | Accounts - Group | 3 Jan 2020 | Download PDF 44 Pages |
29 | Confirmation Statement - Updates | 4 Nov 2019 | Download PDF 4 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2019 | Download PDF 2 Pages |
31 | Accounts - Group | 28 Dec 2018 | Download PDF 41 Pages |
32 | Confirmation Statement - Updates | 23 Oct 2018 | Download PDF 5 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2018 | Download PDF 1 Pages |
34 | Capital - Return Purchase Own Shares | 3 Oct 2018 | Download PDF 3 Pages |
35 | Capital - Cancellation Shares | 3 Oct 2018 | Download PDF 4 Pages |
36 | Accounts - Group | 3 Jan 2018 | Download PDF 38 Pages |
37 | Confirmation Statement - Updates | 25 Oct 2017 | Download PDF 4 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Aug 2017 | Download PDF 26 Pages |
39 | Mortgage - Satisfy Charge Full | 29 Jul 2017 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 29 Jul 2017 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 29 Jul 2017 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 29 Jul 2017 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 29 Jul 2017 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 29 Jul 2017 | Download PDF 4 Pages |
45 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jul 2017 | Download PDF 2 Pages |
46 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 19 Jul 2017 | Download PDF 2 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jul 2017 | Download PDF 47 Pages |
48 | Accounts - Group | 5 Jan 2017 | Download PDF 35 Pages |
49 | Officers - Change Person Director Company With Change Date | 31 Oct 2016 | Download PDF 2 Pages |
50 | Confirmation Statement - Updates | 31 Oct 2016 | Download PDF 5 Pages |
51 | Accounts - Full | 9 Dec 2015 | Download PDF 27 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2015 | Download PDF 6 Pages |
53 | Officers - Change Person Director Company With Change Date | 21 Oct 2015 | Download PDF 2 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Oct 2015 | Download PDF 4 Pages |
55 | Mortgage - Alter Floating Charge With Number | 11 Aug 2015 | Download PDF 9 Pages |
56 | Mortgage - Alter Floating Charge With Number | 11 Aug 2015 | Download PDF 9 Pages |
57 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2015 | Download PDF 9 Pages |
58 | Accounts - Amended Total Exemption Small | 9 Feb 2015 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Small | 31 Dec 2014 | Download PDF 5 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2014 | Download PDF 6 Pages |
61 | Officers - Change Person Director Company With Change Date | 23 Oct 2014 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 23 Oct 2014 | Download PDF 2 Pages |
63 | Address - Change Registered Office Company With Date Old New | 2 Sep 2014 | Download PDF 1 Pages |
64 | Accounts - Total Exemption Small | 12 Dec 2013 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2013 | Download PDF 5 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2012 | Download PDF 6 Pages |
67 | Officers - Appoint Person Director Company With Name | 15 Nov 2012 | Download PDF 3 Pages |
68 | Resolution | 14 Nov 2012 | Download PDF 56 Pages |
69 | Officers - Appoint Person Director Company With Name | 14 Nov 2012 | Download PDF 3 Pages |
70 | Officers - Appoint Person Director Company With Name | 14 Nov 2012 | Download PDF 3 Pages |
71 | Accounts - Total Exemption Small | 5 Nov 2012 | Download PDF 6 Pages |
72 | Mortgage - Legacy | 10 Jul 2012 | Download PDF 6 Pages |
73 | Incorporation - Memorandum Articles | 25 Apr 2012 | Download PDF 6 Pages |
74 | Resolution | 21 Mar 2012 | Download PDF 2 Pages |
75 | Capital - Allotment Shares | 21 Mar 2012 | Download PDF 4 Pages |
76 | Accounts - Change Account Reference Date Company Current Extended | 21 Mar 2012 | Download PDF 4 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2011 | Download PDF 4 Pages |
78 | Officers - Appoint Corporate Secretary Company With Name | 15 Sep 2011 | Download PDF 2 Pages |
79 | Address - Change Registered Office Company With Date Old | 15 Sep 2011 | Download PDF 1 Pages |
80 | Officers - Termination Secretary Company With Name | 15 Sep 2011 | Download PDF 1 Pages |
81 | Accounts - Total Exemption Small | 15 Jun 2011 | Download PDF 4 Pages |
82 | Officers - Termination Secretary Company With Name | 15 Nov 2010 | Download PDF 1 Pages |
83 | Officers - Change Corporate Secretary Company With Change Date | 15 Nov 2010 | Download PDF 1 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2010 | Download PDF 4 Pages |
85 | Accounts - Total Exemption Small | 29 Sep 2010 | Download PDF 4 Pages |
86 | Officers - Termination Director Company With Name | 7 Jul 2010 | Download PDF 1 Pages |
87 | Officers - Change Person Director Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Oct 2009 | Download PDF 6 Pages |
89 | Officers - Change Person Director Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
90 | Officers - Change Corporate Secretary Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
91 | Accounts - Total Exemption Small | 1 Oct 2009 | Download PDF 5 Pages |
92 | Annual Return - Legacy | 19 Nov 2008 | Download PDF 4 Pages |
93 | Mortgage - Legacy | 23 Jul 2008 | Download PDF 3 Pages |
94 | Accounts - Total Exemption Small | 18 Jul 2008 | Download PDF 4 Pages |
95 | Annual Return - Legacy | 1 Nov 2007 | Download PDF 2 Pages |
96 | Officers - Legacy | 31 Oct 2007 | Download PDF 1 Pages |
97 | Officers - Legacy | 24 Oct 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 24 Oct 2007 | Download PDF 1 Pages |
99 | Accounts - Total Exemption Small | 24 May 2007 | Download PDF 4 Pages |
100 | Accounts - Total Exemption Small | 13 Dec 2006 | Download PDF 4 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.