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

EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED

HOWE MOSS PLACE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GS,
Company Registration Number
SC163635
Private Limited Company
Active

Company Overview

About European Management & Marine Corporation Ltd
EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED was founded on 1996-02-22 and has its registered office in Dyce. The organisation's status is listed as "Active". European Management & Marine Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED
 
Legal Registered Office
HOWE MOSS PLACE
KIRKHILL INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 0GS
Other companies in AB21
 
Filing Information
Company Number SC163635
Company ID Number SC163635
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN MANAGEMENT & MARINE CORPORATION 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 EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOOD
Company Secretary 2010-09-14
SHYAM JODHAWAT
Director 2001-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIJ KISHORE JHAWAR
Director 1999-05-28 2011-09-01
PRASHANT JHAWAR
Director 1999-05-28 2011-08-26
PAUL SCUTT
Director 2001-04-15 2011-08-23
PURANDAR BHATTACHARYA
Director 2001-04-15 2011-08-04
RAJEEV JHAWAR
Director 1999-05-28 2011-08-01
ALEXANDER CHARLES COBBAN
Director 1996-08-28 2011-03-31
CRAIG CARROL
Company Secretary 2006-04-01 2010-02-23
LEDINGHAM CHALMERS
Nominated Secretary 1996-02-22 2006-04-01
RANADURJOY ROYCHOUDHURY
Director 1999-08-11 2001-08-20
PAMELA JANE WILLOX
Director 1996-04-03 2001-03-07
BHARAT THAKKER
Director 1999-05-28 2000-11-22
ROBERT BROMLEY NESSBITT FRIEND
Director 1996-08-28 1999-06-09
ROBERT MCKAY
Director 1996-08-28 1997-11-13
JAMES HENRY MOIG
Director 1996-08-28 1997-11-13
DURANO LIMITED
Nominated Director 1996-02-22 1996-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHYAM JODHAWAT BRUNTON SHAW UK LIMITED Director 2000-09-07 CURRENT 2000-09-06 Active
SHYAM JODHAWAT E.M.M. CASPIAN LIMITED Director 2000-04-25 CURRENT 1998-07-02 Dissolved 2014-11-14
SHYAM JODHAWAT USHA MARTIN INTERNATIONAL LIMITED Director 1999-08-11 CURRENT 1994-05-12 Active
SHYAM JODHAWAT USHA MARTIN UK LIMITED Director 1999-04-07 CURRENT 1998-07-08 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
2024-02-29CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-05Termination of appointment of Simon Hood on 2022-07-01
2022-07-05Appointment of Mr Somnath Saha as company secretary on 2022-07-01
2022-06-21DIRECTOR APPOINTED MR SOMNATH SAHA
2022-06-21APPOINTMENT TERMINATED, DIRECTOR SHYAM JODHAWAT
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV JHAWAR
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIJ JHAWAR
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT JHAWAR
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCUTT
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PURANDAR BHATTACHARYA
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHYAM JODHAWAT / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV JHAWAR / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT JHAWAR / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIJ KISHORE JHAWAR / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PURANDAR BHATTACHARYA / 11/07/2011
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COBBAN
2011-02-23AR0122/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 19/02/2011
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 14/09/2010
2010-09-14AP03SECRETARY APPOINTED MR SIMON HOOD
2010-06-30AR0122/02/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIJ KISHORE JHAWAR / 22/02/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 22/02/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG CARROL
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02169GBP IC 1200000/1 23/03/09 GBP SR 1199999@1=1199999
2009-04-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-31363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2006-05-23288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-05-22288bSECRETARY RESIGNED
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-21AUDAUDITOR'S RESIGNATION
2003-03-07363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-04419a(Scot)DEC MORT/CHARGE *****
2002-11-04419a(Scot)DEC MORT/CHARGE *****
2002-10-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-1888(2)RAD 31/07/02--------- £ SI 700000@1=700000 £ IC 500000/1200000
2002-08-28123NC INC ALREADY ADJUSTED 31/07/02
2002-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-28RES04£ NC 500000/1200000 31/0
2002-03-18363aRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-18288cDIRECTOR'S PARTICULARS CHANGED
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10419a(Scot)DEC MORT/CHARGE *****
2001-09-07RES04NC INC ALREADY ADJUSTED 03/07/01
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN MANAGEMENT & MARINE CORPORATION 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 EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-05-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1999-06-08 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
ASSIGNATION 1999-06-08 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
FLOATING CHARGE 1999-06-03 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
FLOATING CHARGE 1999-06-02 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
BOND & FLOATING CHARGE 1996-11-11 Satisfied HAGGIE RAND LIMITED
BOND & FLOATING CHARGE 1996-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED
Trademarks
We have not found any records of EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN MANAGEMENT & MARINE CORPORATION 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 (32990 - Other manufacturing n.e.c.) as EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN MANAGEMENT & MARINE CORPORATION 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 EUROPEAN MANAGEMENT & MARINE CORPORATION 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 EUROPEAN MANAGEMENT & MARINE CORPORATION 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.