STONE MARINE SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC202418. The registration start date is December 16, 1999. The current status is Active.
Company Number | SC202418 |
Company Name | STONE MARINE SERVICES LIMITED |
Registered Address |
East Ness Preston Crescent, Inverkeithing Fife KY11 1DS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-12-16 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-13 |
Returns Last Update | 2015-12-16 |
Confirmation Statement Due Date | 2021-01-27 |
Confirmation Statement Last Update | 2019-12-16 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
33150 | Repair and maintenance of ships and boats |
Address |
EAST NESS PRESTON CRESCENT, INVERKEITHING |
Post Town | FIFE |
Post Code | KY11 1DS |
Entity Name | Office Address |
---|---|
CLYDEBANK PORT SERVICES LTD. | Forth Bridge Stevedoring Ltd. East Ness Pier, Preston Crescent, Inverkeithing, Fife, KY11 1DS |
FORTH BRIDGE STEVEDORING LIMITED | East Ness Pier, Preston Crescent, Inverkeithing, Fife, KY11 1DS |
KAM SERVICES (FIFE) LIMITED | 41 Preston Crescent, Inverkeithing, KY11 1DS, Scotland |
Entity Name | Office Address |
---|---|
RON SMITH SATELLITE COMMUNICATIONS SPECIALIST LIMITED | 16 Zetland Place, Lochgelly, Fife, KY7 9BL, Scotland |
FLASH AUTOMOTIVE LIMITED | 123 Tummel Road, Glenrothes, Fife, Scotland, KY7 6XN, Scotland |
INFINITE SPRING LTD | 10 Rosslyn Gardens, Kirkcaldy, Fife, KY1 3BF, Scotland |
A K RETAIL T3 LTD | 106-110 Wellesley Road, Buckhaven, Leven, Fife, Scotland, KY8 1HT, Scotland |
XPORTUS SPORTS MANAGEMENT LIMITED | Suite 3a, Elizabeth House Mitchelston Industrial Estate, Barclay Court, Kirkcaldy, Fife, KY1 3WE, Scotland |
MCKAY’S CLEANING CREW LTD | 40 Oak Street, Kelty, Fife, KY4 0AJ, United Kingdom |
ASHNOR INVESTMENTS LTD | 16 Ladywind, Fife, KY15 4DE, Scotland |
FORTH AGRICULTURAL LIMITED | South Dundonald Farm, Cardenden, Fife, KY5 0AL, United Kingdom |
GOLDEN TICKETS 2020 LTD | 2a Forbes Road, Fife, KY11 2AN, Scotland |
ADS (ALBA DIGITAL SOLUTIONS) LLP | 91 High Street, Inverkeithing, Fife, KY11 1NW, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEVES, Alan Douglas | Secretary (Active) | 6 The Old Dairy Farm, Hazelbury Bryan, Sturminster Newton, Dorset, United Kingdom, DT10 2ES | / 1 September 2005 |
/ |
|
BORTHWICK, David | Director (Active) | 14 Peacock Avenue, Bonnyrigg, Midlothian, EH19 3RS | July 1940 / 24 December 1999 |
British / Scotland |
Director |
FYFE, Steven | Director (Active) | East Ness, Preston Crescent, Inverkeithing, Fife, KY11 1DS | October 1969 / 10 November 2009 |
Scottish / Scotland |
Engineer |
LANGHAM, John Christopher | Director (Active) | Steeple Manor, Steeple, Wareham, Dorset, United Kingdom, BH20 5PA | December 1951 / 24 December 1999 |
British / United Kingdom |
Director |
LANGHAM, John Michael | Director (Active) | Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ | January 1924 / 24 December 1999 |
British / England |
Director |
O'REILLY, Alan | Director (Active) | East Ness, Preston Crescent, Inverkeithing, Fife, KY11 1DS | February 1963 / 10 November 2009 |
Scottish / Scotland |
Engineer |
QUILLIAM, Donald Radcliffe | Director (Active) | East Ness, Preston Crescent, Inverkeithing, Fife, KY11 1DS | May 1950 / 30 April 2003 |
British / England |
Director |
HBJ SECRETARIAL LIMITED | Secretary (Resigned) | Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH | / 16 December 1999 |
/ |
|
HENDERSON BOYD JACKSON LIMITED | Nominee Director (Resigned) | 19 Ainslie Place, Edinburgh, EH3 6AU | / 16 December 1999 |
/ |
|
MACLEOD, Norman | Director (Resigned) | 8 Thorn Grove, Dunfermline, Fife, KY11 8QY | November 1950 / 24 December 1999 |
British / |
Director |
PATIENCE, Graham, Dr | Director (Resigned) | 4 Delamores Acre, Willaston, South Wirral, Merseyside, CH64 1UA | November 1944 / 24 December 1999 |
British / |
Director |
WILSON (SNR), James Ramsay | Director (Resigned) | 8 Warren Court, Sevenoaks, Kent, TN13 3SR | March 1931 / 24 December 1999 |
British / United Kingdom |
Director |
Post Town | FIFE |
Post Code | KY11 1DS |
SIC Code | 33150 - Repair and maintenance of ships and boats |
Please provide details on STONE MARINE SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.