General information

Name:

Marine Teck Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery 65 Bath Street G2 2BX Glasgow

Number: SC405932

Incorporation date: 2011-08-23

Dissolution date: 2019-04-21

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Glasgow under the ID SC405932. It was set up in 2011. The main office of this company was located at C/o Grainger Corporate Rescue & Recovery 65 Bath Street. The area code for this location is G2 2BX. The firm was officially closed in 2019, which means it had been active for eight years.

As for this specific firm, most of director's responsibilities have so far been fulfilled by Iain M. and Alastair M.. Amongst these two individuals, Alastair M. had carried on with the firm for the longest time, having been a member of company's Management Board for six years.

Executives who controlled the firm include: Alastair M. owned 1/2 or less of company shares. Iain M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Iain M.

Role: Director

Appointed: 08 November 2016

Latest update: 5 October 2023

Alastair M.

Role: Director

Appointed: 01 September 2013

Latest update: 5 October 2023

Alastair M.

Role: Secretary

Appointed: 23 August 2011

Latest update: 5 October 2023

People with significant control

Alastair M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Iain M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 06 September 2018
Confirmation statement last made up date 23 August 2017
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 26 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Hattrick Farm

Post code:

PA11 3SF

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Hattrick Farm

Post code:

PA11 3SF

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
7
Company Age

Similar companies nearby

Closest companies