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

CCD MARINE LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC144501
Private Limited Company
Liquidation

Company Overview

About Ccd Marine Ltd
CCD MARINE LIMITED was founded on 1993-05-21 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Ccd Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CCD MARINE LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in KY11
 
Previous Names
CLYDE COMMERCIAL DIVING CO LIMITED08/09/2014
Filing Information
Company Number SC144501
Company ID Number SC144501
Date formed 1993-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB624133572  
Last Datalog update: 2018-08-06 02:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCD MARINE LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES 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.
Companies with same name CCD MARINE LIMITED
The following companies were found which have the same name as CCD MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ccd Marine Ltd Delaware Unknown

Company Officers of CCD MARINE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEIGHTON
Director 2014-10-01
JAMES WILLIAM PATERSON
Director 1993-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PATERSON
Company Secretary 2002-09-30 2014-07-31
LYNDSAY MARIE MACLAUCHLAN
Company Secretary 2002-11-01 2002-11-02
BARBARA ANN PATERSON
Company Secretary 1993-05-21 2002-11-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-05-21 1993-05-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-05-21 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LEIGHTON CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED Director 2014-10-01 CURRENT 2013-11-06 Liquidation
JAMES WILLIAM PATERSON CLYDE COMMERCIAL DIVING LTD Director 2016-11-09 CURRENT 2016-11-09 Active
JAMES WILLIAM PATERSON OFFSHORE WORKBOATS LTD Director 2015-05-05 CURRENT 2005-10-10 Dissolved 2017-02-28
JAMES WILLIAM PATERSON CLYDE OFFSHORE LTD Director 2015-05-05 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES WILLIAM PATERSON CMP (SCOTLAND) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2018-01-09
JAMES WILLIAM PATERSON CCD SUBSEA SERVICES LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
JAMES WILLIAM PATERSON CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Liquidation

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
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland
2016-12-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-01
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland
2016-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1445010003
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Liberty House 15 Cromarty Campus Rosyth KY11 2YB
2015-10-08MR07Alteration to mortgage charge SC1445010003 created on 2015-05-28
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1445010003
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1445010002
2014-10-09AP01DIRECTOR APPOINTED MISS SARAH LEIGHTON
2014-09-09AA01Current accounting period extended from 31/05/14 TO 30/09/14
2014-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-08CERTNMCompany name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14
2014-09-08RES15CHANGE OF COMPANY NAME 06/10/22
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM 58a Clydeford Road Cambuslang Glasgow G72 7JE
2014-08-06TM02Termination of appointment of Christine Paterson on 2014-07-31
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0121/05/12 ANNUAL RETURN FULL LIST
2011-05-23AR0121/05/11 FULL LIST
2011-04-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-05-27AR0121/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PATERSON / 20/05/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PATERSON / 20/05/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 36 MACDOUGALL DRIVE CAMBUSLANG GLASGOW G72 7GE
2009-06-08363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-05-31363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-13363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/03
2003-09-03363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-22288bSECRETARY RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-06-14363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/02
2002-03-15363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-11-07DISS40STRIKE-OFF ACTION DISCONTINUED
2001-11-02GAZ1FIRST GAZETTE
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-06-03363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-04363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-06363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-24410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-24363sRETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-30363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-05363sRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1994-07-05287REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 520 ST VINCENT STREET GLASGOW G3 8XZ
1994-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCD MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-16
Appointment of Liquidators2016-12-06
Resolutions for Winding-up2016-12-06
Proposal to Strike Off2001-11-02
Fines / Sanctions
No fines or sanctions have been issued against CCD MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-09-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-05-31 £ 372,471
Creditors Due Within One Year 2012-05-31 £ 425,756
Creditors Due Within One Year 2011-06-01 £ 171,585
Provisions For Liabilities Charges 2013-05-31 £ 13,420
Provisions For Liabilities Charges 2012-05-31 £ 11,061
Provisions For Liabilities Charges 2011-06-01 £ 20,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 CCD MARINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2013-05-31 £ 341,400
Cash Bank In Hand 2012-05-31 £ 272,221
Cash Bank In Hand 2011-06-01 £ 313,081
Current Assets 2013-05-31 £ 771,644
Current Assets 2012-05-31 £ 567,415
Current Assets 2011-06-01 £ 568,137
Debtors 2013-05-31 £ 430,244
Debtors 2012-05-31 £ 295,194
Debtors 2011-06-01 £ 255,056
Fixed Assets 2011-06-01 £ 179,084
Shareholder Funds 2013-05-31 £ 594,789
Shareholder Funds 2012-05-31 £ 288,304
Shareholder Funds 2011-06-01 £ 555,602
Tangible Fixed Assets 2013-05-31 £ 209,036
Tangible Fixed Assets 2012-05-31 £ 157,706
Tangible Fixed Assets 2011-06-01 £ 179,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCD MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCD MARINE LIMITED
Trademarks
We have not found any records of CCD MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCD MARINE 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 (96090 - Other service activities n.e.c.) as CCD MARINE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CCD MARINE 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 TypeAppointment of Liquidators
Defending partyCCD MARINE LIMITEDEvent Date2016-12-14
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB . : Further details contact: Email: dsimpson@thomsoncooper.com, Tel: 01383 628800.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCCD MARINE LIMITEDEvent Date2016-12-01
Liquidator's name and address: Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB . : Further details contact: Email: d.simpson@thomsoncooper.com, Tel: 01383 628800.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCCD MARINE LIMITEDEvent Date2016-12-01
At a General Meeting of the above-named Company, duly convened and held at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB on 01 December 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up same, and accordingly that the company be wound up voluntarily and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No 9488) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Email: d.simpson@thomsoncooper.com, Tel: 01383 628800. Sarah Leighton , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCCD MARINE LIMITEDEvent Date2001-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCD MARINE 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 CCD MARINE 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.