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

SCOTIA CAMPBELL MARINE LIMITED

MOTHERWELL, LANARKSHIRE, ML1 5GH,
Company Registration Number
SC164701
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Scotia Campbell Marine Ltd
SCOTIA CAMPBELL MARINE LIMITED was founded on 1996-03-29 and had its registered office in Motherwell. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
SCOTIA CAMPBELL MARINE LIMITED
 
Legal Registered Office
MOTHERWELL
LANARKSHIRE
ML1 5GH
Other companies in G71
 
Filing Information
Company Number SC164701
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-08
Type of accounts DORMANT
Last Datalog update: 2017-01-28 11:48:42
Primary Source:Companies House
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 SCOTIA CAMPBELL MARINE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
DAVID ROBERT LODGE
Director 2011-09-02
SARAH LEANNE WHIBLEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN WHITEHEAD
Company Secretary 2003-03-31 2015-03-31
ADRIAN JOHN WHITEHEAD
Director 2003-03-31 2015-03-31
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-01-22 2011-09-02
IAN DEREK POWER
Director 2005-09-02 2007-01-22
DAMIAN HARTE
Director 2004-01-26 2005-09-02
PAUL VENABLES
Director 2003-10-31 2004-01-23
HELEN GARLICK
Director 2003-03-31 2003-10-31
MARTIN TERENCE ALAN PURVIS
Company Secretary 2001-10-01 2003-03-31
LEONARD HUGHES
Director 2001-11-05 2003-03-31
MARTIN TERENCE ALAN PURVIS
Director 2001-10-01 2003-03-31
ALAN JOHN BOUTEL
Director 2001-10-01 2002-09-20
CHRISTOPHER JOHN PARKER
Director 2001-10-01 2002-09-20
MARJORY CAMPBELL MACGREGOR
Company Secretary 2000-07-31 2001-10-01
IAIN GEORGE CAMPBELL
Director 1996-04-23 2001-10-01
ERIC IAN CUTHBERTSON
Director 1996-03-29 2001-10-01
ANDREW JOHN SPENCE
Director 1996-03-29 2001-10-01
JOHN CREE SPENCE
Director 1996-03-29 2001-10-01
MARGARET SPENCE
Director 2000-08-03 2001-10-01
CUTHBERTSON RIDDLE & GRAHAM WS
Company Secretary 1996-03-29 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT LODGE CAMPBELL & NEILL LIMITED Director 2011-09-02 CURRENT 2000-07-17 Dissolved 2016-11-08
DAVID ROBERT LODGE CEARNS & BROWN (SOUTHERN) LIMITED Director 2011-09-02 CURRENT 1977-08-31 Dissolved 2016-11-22
DAVID ROBERT LODGE CREATIVE FOODS LIMITED Director 2011-09-02 CURRENT 1980-11-10 Dissolved 2016-11-22
DAVID ROBERT LODGE JOHN MORRIS LEASING LIMITED Director 2011-09-02 CURRENT 1946-09-03 Dissolved 2016-11-22
DAVID ROBERT LODGE WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED Director 2011-09-02 CURRENT 1997-08-07 Dissolved 2016-11-22
DAVID ROBERT LODGE W. PAULEY & CO. LIMITED Director 2011-09-02 CURRENT 1988-01-28 Dissolved 2016-11-22
DAVID ROBERT LODGE PENNYGILLAM LIMITED Director 2011-09-02 CURRENT 1971-05-14 Dissolved 2016-11-22
DAVID ROBERT LODGE CEARNS & BROWN LIMITED Director 2011-09-02 CURRENT 1894-12-12 Dissolved 2017-02-28
DAVID ROBERT LODGE COUNTRY CHOICE FOODS LIMITED Director 2011-09-02 CURRENT 1991-06-18 Active - Proposal to Strike off
DAVID ROBERT LODGE BRAKES LIMITED Director 2011-09-02 CURRENT 2005-08-10 Dissolved 2018-06-12
DAVID ROBERT LODGE STOCKFLAG LIMITED Director 2011-09-02 CURRENT 1997-09-22 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY CAMPBELL & NEILL LIMITED Director 2015-04-01 CURRENT 2000-07-17 Dissolved 2016-11-08

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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-31AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-15DS01APPLICATION FOR STRIKING-OFF
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11SH1911/08/16 STATEMENT OF CAPITAL GBP 1
2016-08-11SH20STATEMENT BY DIRECTORS
2016-08-11CAP-SSSOLVENCY STATEMENT DATED 09/08/16
2016-08-11RES06REDUCE ISSUED CAPITAL 09/08/2016
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 300000
2015-09-11AR0103/09/15 FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BRAKES, TANNOCHSIDE DRIVE TANNOCHSIDE BUSINESS PARK UDDINGSTON, GLASGOW G71 5PD
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD
2015-05-12AP01DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY
2015-05-01AP03SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 300000
2014-10-01AR0103/09/14 FULL LIST
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-10AR0103/09/13 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-21AR0103/09/12 FULL LIST
2011-11-03AR0103/09/11 FULL LIST
2011-10-26AP01DIRECTOR APPOINTED DAVID ROBERT LODGE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-09AR0103/09/10 FULL LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-04363a03/09/09 NO MEMBER LIST
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2008-09-03363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-10RES01ADOPT MEM AND ARTS 08/02/2008
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-09-04363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-09363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-07363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 70-72 GLENTANAR ROAD BALMORE INDUSTRIAL ESTATE GLASGOW G22 7SZ
2003-09-14363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08288bSECRETARY RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2002-10-08AUDAUDITOR'S RESIGNATION
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/02
2002-09-16363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-29ELRESS369(4) SHT NOTICE MEET 23/07/02
2002-07-29RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 14 DUNNET WAY EAST MAINS INDUSTRIAL ESTATE BROXBURN MIDLOTHIAN EH52 5NN
2002-02-02419a(Scot)DEC MORT/CHARGE *****
2001-11-08225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-11-08288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTIA CAMPBELL MARINE 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 SCOTIA CAMPBELL MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCOTIA CAMPBELL MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIA CAMPBELL MARINE LIMITED
Trademarks
We have not found any records of SCOTIA CAMPBELL MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTIA CAMPBELL 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 (74990 - Non-trading company) as SCOTIA CAMPBELL MARINE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA CAMPBELL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTIA CAMPBELL 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 SCOTIA CAMPBELL 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.