The Mariner Hotel Limited ABERDEEN


The Mariner Hotel started in year 1987 as Private Limited Company with registration number SC103825. The The Mariner Hotel company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since October 2, 1996 The Mariner Hotel Limited is no longer carrying the name Carypine.

The company has 3 directors, namely Sharon E., Michael E. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 30 June 1988 and Sharon E. has been with the company for the least time - from 10 May 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald M. who worked with the the company until 1 January 1996.

The Mariner Hotel Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103825
Date of Incorporation Thu, 26th Mar 1987
Industry Licensed restaurants
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Sharon E.

Position: Director

Appointed: 10 May 2006

Michael E.

Position: Director

Appointed: 17 April 2002

Michael L.

Position: Director

Appointed: 30 June 1988

Stronachs

Position: Corporate Secretary

Appointed: 27 February 1997

Resigned: 07 May 2008

James And George Collie

Position: Corporate Secretary

Appointed: 01 January 1996

Resigned: 27 February 1997

David E.

Position: Director

Appointed: 05 December 1991

Resigned: 01 September 2009

Allan S.

Position: Director

Appointed: 30 June 1988

Resigned: 31 July 1991

Ian B.

Position: Director

Appointed: 30 June 1988

Resigned: 28 September 1996

Ronald M.

Position: Secretary

Appointed: 30 June 1988

Resigned: 01 January 1996

Douglas F.

Position: Director

Appointed: 30 June 1988

Resigned: 31 January 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Optimus Corporate Services Limited from Isle Of Man, Isle Of Man. This PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Optimus Corporate Services Limited

Skanco Court Cooil Road, Braddan, Isle Of Man, IM2 2SR, Isle Of Man

Legal authority Manx Law
Legal form Corporate
Country registered United Kingdom
Place registered Isle Of Man Company Registry
Registration number 107342c
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Carypine October 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand13 5564 2652 5405 692
Current Assets425 910348 927  
Debtors391 282337 204297 701857 545
Net Assets Liabilities1 436 2601 188 1201 103 941857 924
Other Debtors389 839336 981296 007856 941
Property Plant Equipment1 078 808988 047956 365 
Total Inventories21 0727 458  
Other
Accumulated Depreciation Impairment Property Plant Equipment584 996676 833708 515 
Amounts Owed To Other Related Parties Other Than Directors  61 500 
Average Number Employees During Period 15112
Bank Borrowings Overdrafts 50 00050 00042 372
Creditors68 45850 00050 00042 372
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -732 308
Disposals Property Plant Equipment   -1 664 880
Increase From Depreciation Charge For Year Property Plant Equipment 91 83731 68223 793
Investments Fixed Assets  55 83655 836
Investments In Subsidiaries  55 83655 836
Net Current Assets Liabilities357 452250 073  
Nominal Value Allotted Share Capital 2 5002 5002 500
Number Shares Issued Fully Paid  2 5002 500
Other Creditors7 53754 50437 1723 000
Other Taxation Payable 18 04331 1938 185
Other Taxation Social Security Payable35 74918 043  
Par Value Share  11
Percentage Class Share Held In Subsidiary 05050
Property Plant Equipment Gross Cost1 663 8051 664 8801 664 880 
Total Additions Including From Business Combinations Property Plant Equipment 1 075  
Total Assets Less Current Liabilities1 436 2601 238 120  
Trade Creditors Trade Payables25 17223 61611 3067 592
Trade Debtors Trade Receivables1 4432231 694604
Useful Life Property Plant Equipment Years  310

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements