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 Name | |
---|---|
CONSORT MARINE LIMITED | |
Legal Registered Office | |
THE SLIPWAY ANNAT POINT CORPACH FORT WILLIAM INVERNESS-SHIRE PH33 7NB Other companies in PH33 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONSORT MARINE SERVICES PTE LTD | KEPPEL ROAD Singapore 089057 | Active | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM CALUM BOYD |
||
LIAM DAVID BROWNING |
||
DAVID MILBURN CANNELL |
||
CHRISTINE CATHERINE MACCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ERNEST LIONEL BROAD |
Director | ||
DONALD HIND |
Director | ||
LISA GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAEL FORCE BOATBUILDING LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
ANNAT POINT (HOLDINGS) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
ANNAT POINT LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
GREAT GLEN MARITIME ASSETS LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-04 | Active | |
CLYDEBOYD FORT WILLIAM LIMITED | Director | 2000-11-30 | CURRENT | 2000-05-23 | Active | |
BOYD BROTHERS LIMITED | Director | 1990-04-24 | CURRENT | 1986-01-14 | Active | |
BOYD BROTHERS (HAULAGE) LIMITED | Director | 1990-04-24 | CURRENT | 1986-01-08 | Active | |
GREAT GLEN MARITIME ASSETS LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-04 | Active | |
GREAT GLEN SHIPPING COMPANY LIMITED | Director | 2010-05-19 | CURRENT | 2010-02-08 | Active | |
GREAT GLEN MARITIME ASSETS LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-04 | Active | |
GREAT GLEN SHIPPING COMPANY LIMITED | Director | 2010-05-19 | CURRENT | 2010-02-08 | Active | |
GAEL FORCE BOATBUILDING LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
BOYD BROTHERS LIMITED | Director | 2016-10-10 | CURRENT | 1986-01-14 | Active | |
ANNAT POINT (HOLDINGS) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
BOYD BROTHERS (HAULAGE) LIMITED | Director | 2015-10-19 | CURRENT | 1986-01-08 | Active | |
ANNAT POINT LTD | Director | 2015-10-15 | CURRENT | 2014-08-01 | Active | |
GREAT GLEN MARITIME ASSETS LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-04 | Active | |
GREAT GLEN SHIPPING COMPANY LIMITED | Director | 2010-05-19 | CURRENT | 2010-02-08 | Active | |
CLYDEBOYD FORT WILLIAM LIMITED | Director | 2000-11-30 | CURRENT | 2000-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAMERON BOYD | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CATHERINE MACCOLL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MILBURN CANNELL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Cancellation of shares. Statement of capital on 2022-10-27 GBP 591 | ||
Purchase of own shares | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for David Milburn Cannell on 2020-04-03 | |
CH01 | Director's details changed for David Milburn Cannell on 2020-03-23 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GOVAN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 19/07/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1006 | |
SH19 | Statement of capital on 2016-04-25 GBP 1,006 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/04/16 | |
RES06 | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 85006 | |
SH19 | Statement of capital on 2015-11-18 GBP 85,006 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/11/15 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 170006 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Liam David Browning on 2015-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD HIND | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 170006 | |
SH02 | Statement of capital on 2015-04-23 GBP170,006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERNEST LIONEL BROAD | |
SH02 | Statement of capital on 2015-03-16 GBP290,006 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-07-19 | |
ANNOTATION | Clarification | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 440006 | |
AR01 | 19/07/14 FULL LIST | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 19/07/12 FULL LIST | |
SH01 | 21/03/12 STATEMENT OF CAPITAL GBP 410006 | |
RES01 | ADOPT ARTICLES 23/02/2012 | |
RES13 | INCREASE AUTH SHARE CAPITAL 23/02/2012 | |
SH01 | 24/02/12 STATEMENT OF CAPITAL GBP 240006 | |
AP01 | DIRECTOR APPOINTED MALCOLM CALUM BOYD | |
RES01 | ADOPT ARTICLES 21/07/2011 | |
AP01 | DIRECTOR APPOINTED LIAM DAVID BROWNING | |
AP01 | DIRECTOR APPOINTED CHRISTINE CATHERINE MACCOLL | |
AP01 | DIRECTOR APPOINTED DAVID MILBURN CANNELL | |
AP01 | DIRECTOR APPOINTED DONALD HIND | |
AP01 | DIRECTOR APPOINTED WILLIAM ERNEST LIONEL BROAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA GIBSON | |
SH01 | 20/07/11 STATEMENT OF CAPITAL GBP 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O DALLAS MCMILLAN SOLICITORS 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as CONSORT MARINE LIMITED are:
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. |