UKBizDB.co.uk

NORTHERN MARINE FERRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Marine Ferries Limited. The company was founded 38 years ago and was given the registration number SC094346. The firm's registered office is in CLYDEBANK. You can find them at Alba House Central Avenue, Clydebank Business Park, Clydebank, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:NORTHERN MARINE FERRIES LIMITED
Company Number:SC094346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1985
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Alba House Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alba House, Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary08 January 2020Active
Alba House, Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director06 December 2010Active
Alba House, Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director22 March 2017Active
35 Pelstream Avenue, Stirling, Scotland, FK7 0BG

Secretary01 December 2000Active
51 Corstorphine Hill Gardens, Edinburgh, EH12 6LB

Secretary-Active
Alba House, Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary01 July 2014Active
Alba House, 2 Central Avenue, Clydebank, G81 2QR

Secretary02 February 2005Active
Scotia House, Murdoch Drive, Clydebank Business Park, Clydebank, G81 2QQ

Director18 October 2016Active
10 Friarsdene, Lanark, ML11 9EJ

Director-Active
Beech Coppice, Woodland Way, Kingswood, KT20 6NW

Director22 December 1992Active
Scotia House, Murdoch Drive, Clydebank Business Park, Clydebank, Scotland, G81 2QQ

Director01 March 2015Active
28 Forrest Road, Aberdeen, AB2 4BS

Director22 December 1992Active
Scotia House, Murdoch Drive, Clydebank Business Park, Clydebank, Scotland, G81 2QQ

Director01 July 2008Active
Scotia House, Murdoch Drive, Clydebank Business Park, Clydebank, Scotland, G81 2QQ

Director01 July 2014Active
Masthuggs Kajen, Stena Denmark Terminal, Gothenburg, Sweden, 40519

Director20 November 2015Active
25 Cloch Road, Gourock, PA19 1AD

Director-Active
38 Eastwoodmains Road, Giffnock, Glasgow, Scotland, G46 6QF

Director-Active
167 Eldon Street, Greenock, PA16 7PS

Director29 December 2003Active
Alba House, Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director30 June 2014Active

People with Significant Control

Northern Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Albemarle Street, London, England, W1S 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-12Dissolution

Dissolution application strike off company.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Address

Change registered office address company with date old address new address.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.