GREEN MARINE (UK) LIMITED

Station House Station House, Stromness, KW16 3AG, Orkney
StatusACTIVE
Company No.SC433541
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionScotland

SUMMARY

GREEN MARINE (UK) LIMITED is an active private limited company with number SC433541. It was incorporated 11 years, 8 months, 19 days ago, on 27 September 2012. The company address is Station House Station House, Stromness, KW16 3AG, Orkney.



Company Fillings

Second filing of confirmation statement with made up date

Date: 02 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 13 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410015

Charge creation date: 2023-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 13 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410016

Charge creation date: 2023-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Green Marine Holdings Ltd

Notification date: 2023-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-08

Psc name: Jason Rhodes-Schofield

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410014

Charge creation date: 2023-04-27

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-27

Officer name: Josephine Jane Sinclair

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josephine Jane Sinclair

Cessation date: 2023-04-27

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Rhodes-Schofield

Change date: 2023-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410010

Charge creation date: 2023-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-27

Charge number: SC4335410011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410012

Charge creation date: 2023-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410013

Charge creation date: 2023-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410001

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Rhodes-Schofield

Change date: 2020-11-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4335410004

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-23

Psc name: Mrs Josephine Jane Sinclair

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Josephine Jane Sinclair

Change date: 2023-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josephine Jane Sinclair

Change date: 2023-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-23

Officer name: Josephine Jane Sinclair

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2020

Category: Address

Type: AD02

Old address: Euston House Back Road Stromness Orkney KW16 3AJ Scotland

New address: Station House North End Road Stromness KW16 3AG

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Rhodes-Schofield

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Station House North End Road Stromness Orkney KW16 3AG

Change date: 2020-02-05

Old address: Euston House Back Road Stromness Orkney KW16 3AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Oct 2019

Category: Address

Type: AD02

New address: Euston House Back Road Stromness Orkney KW16 3AJ

Old address: 18 Queens Road Aberdeen AB15 4ZT Scotland

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Smith Solicitors Llp

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-05

Charge number: SC4335410009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-05

Charge number: SC4335410008

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

New address: Euston House Back Road Stromness Orkney KW16 3AJ

Old address: 18 Queens Road Aberdeen Grampian AB15 4ZT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-27

Charge number: SC4335410007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410006

Charge creation date: 2018-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-07

Charge number: SC4335410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-12

Charge number: SC4335410004

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-10

Charge number: SC4335410002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4335410003

Charge creation date: 2016-06-10

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2015

Category: Address

Type: AD02

New address: 18 Queens Road Aberdeen AB15 4ZT

Old address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Rhodes-Schofield

Change date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josephine Jane Sinclair

Change date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josephine Jane Sinclair

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4335410001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Iain Smith Solicitors Llp

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: Swannay House by Evie Orkney KW17 2NP United Kingdom

Change date: 2013-07-31

Documents

View document PDF

Move registers to sail company

Date: 12 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

68 ILFRACOMBE ROAD MANAGEMENT COMPANY LIMITED

68 ILFRACOMBE ROAD,SOUTHEND-ON-SEA,SS2 4PB

Number:07392061
Status:ACTIVE
Category:Private Limited Company

A C S (2000) LIMITED

SHANGRI-LA FARM,STEVENAGE,SG1 2JE

Number:04008421
Status:ACTIVE
Category:Private Limited Company

ALCRAM IT SERVICES LIMITED

7 HUXLEY STREET,ALTRINCHAM,WA14 5EY

Number:08546652
Status:ACTIVE
Category:Private Limited Company

AMEY LUL 2 LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:04602504
Status:ACTIVE
Category:Private Limited Company

FOCUS CONSULTING LIMITED

19 HILLSIDE,BANSTEAD,SM7 1HG

Number:09896794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHCLIFFE EQUIPMENT LTD

ROXY VENUE,SOWERBY BRIDGE,HX6 2AE

Number:07376180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source