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

CONSORT MARINE LIMITED

THE SLIPWAY ANNAT POINT, CORPACH, FORT WILLIAM, INVERNESS-SHIRE, PH33 7NB,
Company Registration Number
SC403779
Private Limited Company
Active

Company Overview

About Consort Marine Ltd
CONSORT MARINE LIMITED was founded on 2011-07-19 and has its registered office in Fort William. The organisation's status is listed as "Active". Consort Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONSORT MARINE LIMITED
 
Legal Registered Office
THE SLIPWAY ANNAT POINT
CORPACH
FORT WILLIAM
INVERNESS-SHIRE
PH33 7NB
Other companies in PH33
 
Filing Information
Company Number SC403779
Company ID Number SC403779
Date formed 2011-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 01:00:00
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.
Companies with same name CONSORT MARINE LIMITED
The following companies were found which have the same name as CONSORT MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSORT MARINE SERVICES PTE LTD KEPPEL ROAD Singapore 089057 Active Company formed on the 2008-09-10

Company Officers of CONSORT MARINE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM CALUM BOYD
Director 2011-07-21
LIAM DAVID BROWNING
Director 2011-07-21
DAVID MILBURN CANNELL
Director 2011-07-21
CHRISTINE CATHERINE MACCOLL
Director 2011-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ERNEST LIONEL BROAD
Director 2011-07-21 2015-04-23
DONALD HIND
Director 2011-07-21 2015-04-01
LISA GIBSON
Director 2011-07-19 2011-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM CALUM BOYD GAEL FORCE BOATBUILDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MALCOLM CALUM BOYD ANNAT POINT (HOLDINGS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MALCOLM CALUM BOYD ANNAT POINT LTD Director 2014-08-01 CURRENT 2014-08-01 Active
MALCOLM CALUM BOYD GREAT GLEN MARITIME ASSETS LIMITED Director 2011-07-21 CURRENT 2011-07-04 Active
MALCOLM CALUM BOYD CLYDEBOYD FORT WILLIAM LIMITED Director 2000-11-30 CURRENT 2000-05-23 Active
MALCOLM CALUM BOYD BOYD BROTHERS LIMITED Director 1990-04-24 CURRENT 1986-01-14 Active
MALCOLM CALUM BOYD BOYD BROTHERS (HAULAGE) LIMITED Director 1990-04-24 CURRENT 1986-01-08 Active
LIAM DAVID BROWNING GREAT GLEN MARITIME ASSETS LIMITED Director 2011-07-21 CURRENT 2011-07-04 Active
LIAM DAVID BROWNING GREAT GLEN SHIPPING COMPANY LIMITED Director 2010-05-19 CURRENT 2010-02-08 Active
DAVID MILBURN CANNELL GREAT GLEN MARITIME ASSETS LIMITED Director 2011-07-21 CURRENT 2011-07-04 Active
DAVID MILBURN CANNELL GREAT GLEN SHIPPING COMPANY LIMITED Director 2010-05-19 CURRENT 2010-02-08 Active
CHRISTINE CATHERINE MACCOLL GAEL FORCE BOATBUILDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
CHRISTINE CATHERINE MACCOLL BOYD BROTHERS LIMITED Director 2016-10-10 CURRENT 1986-01-14 Active
CHRISTINE CATHERINE MACCOLL ANNAT POINT (HOLDINGS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
CHRISTINE CATHERINE MACCOLL BOYD BROTHERS (HAULAGE) LIMITED Director 2015-10-19 CURRENT 1986-01-08 Active
CHRISTINE CATHERINE MACCOLL ANNAT POINT LTD Director 2015-10-15 CURRENT 2014-08-01 Active
CHRISTINE CATHERINE MACCOLL GREAT GLEN MARITIME ASSETS LIMITED Director 2011-07-21 CURRENT 2011-07-04 Active
CHRISTINE CATHERINE MACCOLL GREAT GLEN SHIPPING COMPANY LIMITED Director 2010-05-19 CURRENT 2010-02-08 Active
CHRISTINE CATHERINE MACCOLL CLYDEBOYD FORT WILLIAM LIMITED Director 2000-11-30 CURRENT 2000-05-23 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
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAMERON BOYD
2023-01-26APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CATHERINE MACCOLL
2023-01-26APPOINTMENT TERMINATED, DIRECTOR DAVID MILBURN CANNELL
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19Cancellation of shares. Statement of capital on 2022-10-27 GBP 591
2022-12-14Purchase of own shares
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-04-04CH01Director's details changed for David Milburn Cannell on 2020-04-03
2020-03-31CH01Director's details changed for David Milburn Cannell on 2020-03-23
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR DAVID GOVAN
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-01-24RP04CS01Second filing of Confirmation Statement dated 19/07/2016
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1006
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1006
2016-04-25SH19Statement of capital on 2016-04-25 GBP 1,006
2016-04-25SH20Statement by Directors
2016-04-25CAP-SSSolvency Statement dated 15/04/16
2016-04-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 85006
2015-11-18SH19Statement of capital on 2015-11-18 GBP 85,006
2015-11-18SH20Statement by Directors
2015-11-18CAP-SSSolvency Statement dated 07/11/15
2015-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 170006
2015-08-03AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-15CH01Director's details changed for Liam David Browning on 2015-06-15
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HIND
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 170006
2015-05-12SH02Statement of capital on 2015-04-23 GBP170,006
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERNEST LIONEL BROAD
2015-04-28SH02Statement of capital on 2015-03-16 GBP290,006
2015-03-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-19
2015-03-02ANNOTATIONClarification
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 440006
2014-08-15AR0119/07/14 FULL LIST
2014-08-15AR0119/07/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12AR0119/07/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION FULL
2012-07-23AR0119/07/12 FULL LIST
2012-04-04SH0121/03/12 STATEMENT OF CAPITAL GBP 410006
2012-03-06RES01ADOPT ARTICLES 23/02/2012
2012-03-06RES13INCREASE AUTH SHARE CAPITAL 23/02/2012
2012-03-06SH0124/02/12 STATEMENT OF CAPITAL GBP 240006
2011-11-14AP01DIRECTOR APPOINTED MALCOLM CALUM BOYD
2011-10-31RES01ADOPT ARTICLES 21/07/2011
2011-10-31AP01DIRECTOR APPOINTED LIAM DAVID BROWNING
2011-10-31AP01DIRECTOR APPOINTED CHRISTINE CATHERINE MACCOLL
2011-10-31AP01DIRECTOR APPOINTED DAVID MILBURN CANNELL
2011-10-31AP01DIRECTOR APPOINTED DONALD HIND
2011-10-31AP01DIRECTOR APPOINTED WILLIAM ERNEST LIONEL BROAD
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA GIBSON
2011-10-31SH0120/07/11 STATEMENT OF CAPITAL GBP 6
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O DALLAS MCMILLAN SOLICITORS 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND
2011-10-18AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-07-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CONSORT 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 CONSORT MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSORT MARINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
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 CONSORT MARINE LIMITED

Intangible Assets
Patents
We have not found any records of CONSORT MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORT MARINE LIMITED
Trademarks
We have not found any records of CONSORT MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORT 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 (50200 - Sea and coastal freight water transport) as CONSORT MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSORT 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 CONSORT 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 CONSORT 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.