STONE MARINE SERVICES LIMITED

Address:
East Ness, Preston Crescent, Inverkeithing, Fife, KY11 1DS

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
33150 Repair and maintenance of ships and boats

Office Location

Address EAST NESS
PRESTON CRESCENT, INVERKEITHING
Post Town FIFE
Post Code KY11 1DS

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town FIFE
Post Code KY11 1DS
SIC Code 33150 - Repair and maintenance of ships and boats

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches