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.