Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HARBOUR AND MARINE DIVING CONTRACTORS LIMITED
Company Information for

HARBOUR AND MARINE DIVING CONTRACTORS LIMITED

Unit 8 White Quarries Ind Est, Newton, Broxburn, WEST LOTHIAN, EH52 6PZ,
Company Registration Number
SC142480
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harbour And Marine Diving Contractors Ltd
HARBOUR AND MARINE DIVING CONTRACTORS LIMITED was founded on 1993-02-05 and has its registered office in Broxburn. The organisation's status is listed as "Active - Proposal to Strike off". Harbour And Marine Diving Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HARBOUR AND MARINE DIVING CONTRACTORS LIMITED
 
Legal Registered Office
Unit 8 White Quarries Ind Est
Newton
Broxburn
WEST LOTHIAN
EH52 6PZ
Other companies in EH52
 
Filing Information
Company Number SC142480
Company ID Number SC142480
Date formed 1993-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB607610364  
Last Datalog update: 2023-06-08 05:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR AND MARINE DIVING CONTRACTORS 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 HARBOUR AND MARINE DIVING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM MCLEAN BLACK
Company Secretary 1995-12-01
COLIN WILLIAM MCLEAN BLACK
Director 1993-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BORTHWICK
Director 2011-03-21 2011-12-12
DOUGLAS LORNE MCEWAN
Director 1993-02-05 2010-07-15
PETER FREDERICK ANTHONY GROSCH
Director 2001-11-15 2002-10-17
VALERIE FRANCES BLACK
Director 2000-10-06 2002-09-30
PETER JOHN COMPTON JONES
Company Secretary 1993-02-05 1995-12-01
PETER JOHN COMPTON JONES
Director 1993-02-05 1995-12-01
BRIAN REID
Nominated Secretary 1993-02-05 1993-02-05
STEPHEN MABBOTT
Nominated Director 1993-02-05 1993-02-05

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-17Application to strike the company off the register
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 999
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-23AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 999
2016-02-09AR0105/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 999
2015-02-10AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 999
2014-02-28AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0105/02/13 ANNUAL RETURN FULL LIST
2012-10-20AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0105/02/12 ANNUAL RETURN FULL LIST
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BORTHWICK
2011-07-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0105/02/11 ANNUAL RETURN FULL LIST
2011-03-21AP01DIRECTOR APPOINTED MR STEVEN BORTHWICK
2010-08-31AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCEWAN
2010-02-24AR0105/02/10 ANNUAL RETURN FULL LIST
2010-02-24CH01Director's details changed for Colin William Mclean Black on 2010-02-24
2009-11-18AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-10363aReturn made up to 05/02/09; full list of members
2008-12-30AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM UNIT 8 WHITEQUARRIES WINCHBURGH BROXBURN WEST LOTHIAN EH52 6PZ UNITED KINGDOM
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM UNIT 2A NETHERTON INDUSTRIAL ESTATE ST MONANS FIFE KY10 2DW
2008-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-16363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-06363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-02288bDIRECTOR RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-06363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-05-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-10-10288aNEW DIRECTOR APPOINTED
2000-03-23363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-12363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-10363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-17363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-02-23288NEW SECRETARY APPOINTED
1996-02-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-23363sRETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-03-01363sRETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1994-08-17AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/94
1994-03-15363sRETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1993-02-08288NEW DIRECTOR APPOINTED
1993-02-08288SECRETARY RESIGNED
1993-02-08288DIRECTOR RESIGNED
1993-02-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to HARBOUR AND MARINE DIVING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR AND MARINE DIVING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARBOUR AND MARINE DIVING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.768
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects

Creditors
Creditors Due Within One Year 2013-02-28 £ 25,967
Creditors Due Within One Year 2012-02-28 £ 20,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARBOUR AND MARINE DIVING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 63,940
Cash Bank In Hand 2012-02-28 £ 21,602
Current Assets 2013-02-28 £ 78,440
Current Assets 2012-02-28 £ 74,374
Debtors 2013-02-28 £ 14,500
Debtors 2012-02-28 £ 13,944
Shareholder Funds 2013-02-28 £ 55,380
Shareholder Funds 2012-02-28 £ 58,231
Stocks Inventory 2012-02-28 £ 38,828
Tangible Fixed Assets 2013-02-28 £ 2,907
Tangible Fixed Assets 2012-02-28 £ 4,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARBOUR AND MARINE DIVING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR AND MARINE DIVING CONTRACTORS LIMITED
Trademarks
We have not found any records of HARBOUR AND MARINE DIVING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBOUR AND MARINE DIVING CONTRACTORS 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 (42910 - Construction of water projects) as HARBOUR AND MARINE DIVING CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR AND MARINE DIVING CONTRACTORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR AND MARINE DIVING CONTRACTORS 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 HARBOUR AND MARINE DIVING CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4