This company is commonly known as Northern Marine Manning Services Limited. The company was founded 39 years ago and was given the registration number SC090039. The firm's registered office is in CLYDEBANK. You can find them at Alba House, 2 Central Avenue, Clydebank, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | NORTHERN MARINE MANNING SERVICES LIMITED |
---|---|---|
Company Number | : | SC090039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Alba House, 2 Central Avenue, Clydebank, G81 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alba House, 2 Central Avenue, Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR | Secretary | 14 March 2024 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 14 November 2011 | Active |
35 Pelstream Avenue, Stirling, Scotland, FK7 0BG | Secretary | 01 December 2000 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 17 December 2019 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 16 May 2022 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 06 December 2010 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 13 December 2018 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 30 August 2017 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 02 September 2013 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 11 March 2016 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Secretary | 01 July 2014 | Active |
38 Eastwoodmains Road, Giffnock, Glasgow, Scotland, G46 6QF | Secretary | - | Active |
11 Douglas Gardens, Bearsden, Glasgow, G61 2SJ | Secretary | 02 February 2005 | Active |
10 Friarsdene, Lanark, ML11 9EJ | Director | - | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 06 December 2010 | Active |
51 Corstorphine Hill Gardens, Edinburgh, EH12 6LB | Director | - | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 01 July 2014 | Active |
25 Cloch Road, Gourock, PA19 1AD | Director | - | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 29 September 2017 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 06 December 2010 | Active |
38 Eastwoodmains Road, Giffnock, Glasgow, Scotland, G46 6QF | Director | 01 December 2000 | Active |
38 Eastwoodmains Road, Giffnock, Glasgow, G46 6QF | Director | 01 December 2000 | Active |
Old Barns, Hylesbrook Farm, Lower Langford, BS40 5BL | Director | 08 September 2004 | Active |
167 Eldon Street, Greenock, PA16 7PS | Director | 29 December 2003 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 06 December 2010 | Active |
Alba House, 2 Central Avenue, Clydebank, G81 2QR | Director | 01 November 2013 | Active |
Nmg Ship Management Ltd | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Alba House, 2 Central Avenue, Clydebank, Scotland, G81 2QR |
Nature of control | : |
|
Northern Marine Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Alba House, 2 Central Avenue, Clydebank, Scotland, G81 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person secretary company with name date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Change of constitution | Statement of companys objects. | Download |
2021-01-26 | Incorporation | Memorandum articles. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.