UKBizDB.co.uk

NORTHERN MARINE MANAGEMENT LIMITED

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

This company is commonly known as Northern Marine Management Limited. The company was founded 41 years ago and was given the registration number SC082005. The firm's registered office is in CLYDEBANK SCOTLAND. You can find them at Alba House, 2 Central Avenue, Clydebank Scotland, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:NORTHERN MARINE MANAGEMENT LIMITED
Company Number:SC082005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1983
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

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

Company Officers

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

Secretary14 March 2024Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director06 June 2022Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director05 August 2022Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 July 2008Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director12 January 2024Active
35 Pelstream Avenue, Stirling, Scotland, FK7 0BG

Secretary01 December 1991Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Secretary18 October 2019Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Secretary13 May 2022Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Secretary01 July 2014Active
5 Belleisle Place, Gourock, PA19 1HZ

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

Secretary02 February 2005Active
35 Pelstream Avenue, Stirling, Scotland, FK7 0BG

Director18 November 2003Active
Davelundsg 16, Vastra Frolunda, Sweden,

Director03 November 2000Active
10 Friarsdene, Lanark, ML11 9EJ

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

Director-Active
6 Vallgaangen, Uddevalla, Sweden, FOREIGN

Director-Active
9 Gamla Kyrkstigen, Saeroe, Sweden, FOREIGN

Director-Active
Hallandsgatan 3, S 41139 Gothenburg, Sweden,

Director-Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 August 2016Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director18 November 2003Active
28 Forrest Road, Aberdeen, AB2 4BS

Director-Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director18 November 2003Active
51 Corstorphine Hill Gardens, Edinburgh, EH12 6LB

Director01 December 1991Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 July 2008Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 July 2008Active
12 Berzeliigatan, Gothenburg, Sweden, FOREIGN

Director-Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 February 2007Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director28 September 2018Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 December 1991Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director01 October 2012Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director22 March 2017Active
Patron Haroldsvaeg, Lidingoe, Sweden,

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

Director01 December 1991Active
6 Queens Gardens, Aberdeen, AB1 6YD

Director-Active
Alba House, 2 Central Avenue, Clydebank Scotland , G81 2QR

Director26 September 1995Active

People with Significant Control

Nmg Ship Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Arlington Street, London, England, SW1A 1RE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.