Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINE & OFFSHORE (SCOTLAND) LIMITED
Company Information for

MARINE & OFFSHORE (SCOTLAND) LIMITED

RIVERSIDE HOUSE ROLLING MILL ROAD, VIKING INDUSTRIAL ESTATE, JARROW, NE32 3DP,
Company Registration Number
02063609
Private Limited Company
Active

Company Overview

About Marine & Offshore (scotland) Ltd
MARINE & OFFSHORE (SCOTLAND) LIMITED was founded on 1986-10-10 and has its registered office in Jarrow. The organisation's status is listed as "Active". Marine & Offshore (scotland) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARINE & OFFSHORE (SCOTLAND) LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE ROLLING MILL ROAD
VIKING INDUSTRIAL ESTATE
JARROW
NE32 3DP
Other companies in NG19
 
Previous Names
KAEFER INTERNATIONAL MARINE AND OFFSHORE LIMITED16/10/2014
KAEFER INTERNATIONAL OFFSHORE LTD20/07/2012
KAEFER MARINE LTD.15/11/2010
KAEFER INSULATION UK LIMITED05/01/2007
Filing Information
Company Number 02063609
Company ID Number 02063609
Date formed 1986-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE & OFFSHORE (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARINE & OFFSHORE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RUSSELL COOK
Company Secretary 2013-12-09
WILLIAM RUSSELL COOK
Director 2013-10-10
UDO GIESEN
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BLAKEY
Director 2011-02-23 2016-12-31
KARSTEN ANDRE GUDMUNDSET
Director 2011-02-23 2016-08-31
ALAN GREEN
Director 2011-02-23 2015-06-30
ASHLEY CRAIG ROSE
Director 2010-11-01 2015-01-07
JOHN THOMAS SMITH
Director 2011-03-03 2015-01-07
JOHN THOMAS SMITH
Company Secretary 2011-03-03 2013-12-06
BERND ELLMER
Director 2010-11-01 2013-01-08
PETER STEPHEN ANDERMAN
Company Secretary 2006-11-27 2010-11-01
PETER STEPHEN WILLIAM ANDERMAN
Director 1991-11-22 2010-11-01
GISBERT LOOSEN
Director 1995-09-18 2010-11-01
CHRISTOPHER JOHN CHILDS
Director 2006-11-27 2007-12-03
JORN MATTHIAS FETKOTER
Director 2006-11-27 2007-12-03
ROBERT DYSON ROWE
Company Secretary 1991-11-22 2006-11-26
HERMANN KLEZATH
Director 1996-01-19 2005-09-13
RALF JURGEN KOCH
Director 1991-11-22 1996-01-02
HEINRICH FINKE
Director 1991-11-22 1994-12-31
JURGEN SCHUMACHER
Director 1991-11-22 1994-09-30
HANS-JOACHIM KIESCHE
Director 1991-11-22 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUSSELL COOK COILSTOCK LIMITED Director 2017-02-01 CURRENT 1971-08-04 Dissolved 2017-05-09
WILLIAM RUSSELL COOK C. & D. (INSULATION OPERATIONS) LIMITED Director 2017-02-01 CURRENT 1974-04-11 Active
WILLIAM RUSSELL COOK KAEFER OPUS LIMITED Director 2013-04-22 CURRENT 2004-09-24 Active - Proposal to Strike off
WILLIAM RUSSELL COOK KAEFER LIMITED Director 2013-02-01 CURRENT 1995-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28PSC05Change of details for Kaefer Ltd as a person with significant control on 2022-01-26
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Kirkstone House St. Omers Road Gateshead Tyne & Wear NE11 9EZ England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Kirkstone House St. Omers Road Gateshead Tyne & Wear NE11 9EZ England
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAKEY
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 3111000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED MR UDO GIESEN
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN ANDRE GUDMUNDSET
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 3111000
2015-11-22AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROSE
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 3111000
2014-11-23AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-23CH01Director's details changed for Mr Ashley Craig Rose on 2014-06-30
2014-10-16RES15CHANGE OF NAME 15/10/2014
2014-10-16CERTNMCompany name changed kaefer international marine and offshore LIMITED\certificate issued on 16/10/14
2014-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2014-01-04SH0118/12/13 STATEMENT OF CAPITAL GBP 3111000
2013-12-09AP03Appointment of Mr William Russell Cook as company secretary
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN SMITH
2013-11-22AR0122/11/13 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR WILLIAM RUSSELL COOK
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM MALCOLM HOUSE UNIT 2A SURTESS BUSINESS PARK BOWESFIELD STOCKTON-ON-TEES TS18 3HP
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BERND ELLMER
2012-12-17AR0122/11/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20RES15CHANGE OF NAME 18/07/2012
2012-07-20CERTNMCOMPANY NAME CHANGED KAEFER INTERNATIONAL OFFSHORE LTD CERTIFICATE ISSUED ON 20/07/12
2012-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-28AR0122/11/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AP03SECRETARY APPOINTED MR JOHN THOMAS SMITH
2011-03-03AP01DIRECTOR APPOINTED MR JOHN THOMAS SMITH
2011-03-01AP01DIRECTOR APPOINTED MR KARSTEN ANDRE GUDMUNDSET
2011-02-24AP01DIRECTOR APPOINTED ALAN GREEN
2011-02-24AP01DIRECTOR APPOINTED WILLIAM BLAKEY
2011-02-02SH0128/12/10 STATEMENT OF CAPITAL GBP 1661000
2011-02-02SH0117/12/10 STATEMENT OF CAPITAL GBP 1661000
2011-01-28MEM/ARTSARTICLES OF ASSOCIATION
2011-01-28RES01ALTER ARTICLES 17/01/2011
2011-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-06AR0122/11/10 FULL LIST
2010-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERMAN
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY PETER ANDERMAN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GISBERT LOOSEN
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND ELLMER / 01/11/2010
2010-11-15AP01DIRECTOR APPOINTED ASHLEY CRAIG ROSE
2010-11-15AP01DIRECTOR APPOINTED BERND ELLMER
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDX TW12 2LL
2010-11-15RES15CHANGE OF NAME 08/11/2010
2010-11-15CERTNMCOMPANY NAME CHANGED KAEFER MARINE LTD. CERTIFICATE ISSUED ON 15/11/10
2010-11-11RES15CHANGE OF NAME 08/11/2010
2010-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0122/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GISBERT LOOSEN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN WILLIAM ANDERMAN / 14/12/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHILDS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JORN FETKOTER
2008-01-04363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26288aNEW SECRETARY APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 84 WIMPOLE STREET LONDON W1G 9SE
2007-01-06288bSECRETARY RESIGNED
2007-01-05CERTNMCOMPANY NAME CHANGED KAEFER INSULATION UK LIMITED CERTIFICATE ISSUED ON 05/01/07
2007-01-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARINE & OFFSHORE (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-10-30
Petitions to Wind Up (Companies)2013-10-02
Fines / Sanctions
No fines or sanctions have been issued against MARINE & OFFSHORE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARINE & OFFSHORE (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARINE & OFFSHORE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE & OFFSHORE (SCOTLAND) LIMITED
Trademarks
We have not found any records of MARINE & OFFSHORE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE & OFFSHORE (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MARINE & OFFSHORE (SCOTLAND) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MARINE & OFFSHORE (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyKAEFER INTERNATIONAL MARINE AND OFFSHORE LIMITEDEvent Date2013-08-27
In the High Court of Justice (Chancery Division) Companies Court case number 5935 A Petition to wind up the above-named Company, Registration Number 02063609 of Malcolm House, Unit 2A Surtess Business Park, Bowesfield, Stockton-On-Tees, TS18 3HP, presented on 27 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 2 October 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 October 2013 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyKAEFER INTERNATIONAL MARINE AND OFFSHORE LIMITEDEvent Date2013-08-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5935 A Petition to wind up the above-named Company, Registration Number 02063609, of Malcolm House, Unit 2A Surtess Business Park, Bowesfield, Stockton-On-Tees, TS18 3HP, presented on 27 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 October 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE & OFFSHORE (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARINE & OFFSHORE (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.