European Management & Marine Corporation Limited DYCE


European Management & Marine Corporation started in year 1996 as Private Limited Company with registration number SC163635. The European Management & Marine Corporation company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dyce at Howe Moss Place. Postal code: AB21 0GS. Since May 16, 1996 European Management & Marine Corporation Limited is no longer carrying the name Ledge 266.

There is a single director in the company at the moment - Somnath S., appointed on 13 June 2022. In addition, a secretary was appointed - Somnath S., appointed on 1 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

European Management & Marine Corporation Limited Address / Contact

Office Address Howe Moss Place
Office Address2 Kirkhill Industrial Estate
Town Dyce
Post code AB21 0GS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163635
Date of Incorporation Thu, 22nd Feb 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Somnath S.

Position: Secretary

Appointed: 01 July 2022

Somnath S.

Position: Director

Appointed: 13 June 2022

Simon H.

Position: Secretary

Appointed: 14 September 2010

Resigned: 01 July 2022

Craig C.

Position: Secretary

Appointed: 01 April 2006

Resigned: 23 February 2010

Paul S.

Position: Director

Appointed: 15 April 2001

Resigned: 23 August 2011

Purandar B.

Position: Director

Appointed: 15 April 2001

Resigned: 04 August 2011

Shyam J.

Position: Director

Appointed: 15 April 2001

Resigned: 15 June 2022

Ranadurjoy R.

Position: Director

Appointed: 11 August 1999

Resigned: 20 August 2001

Prashant J.

Position: Director

Appointed: 28 May 1999

Resigned: 26 August 2011

Rajeev J.

Position: Director

Appointed: 28 May 1999

Resigned: 01 August 2011

Brij J.

Position: Director

Appointed: 28 May 1999

Resigned: 01 September 2011

Bharat T.

Position: Director

Appointed: 28 May 1999

Resigned: 22 November 2000

James M.

Position: Director

Appointed: 28 August 1996

Resigned: 13 November 1997

Robert F.

Position: Director

Appointed: 28 August 1996

Resigned: 09 June 1999

Robert M.

Position: Director

Appointed: 28 August 1996

Resigned: 13 November 1997

Alexander C.

Position: Director

Appointed: 28 August 1996

Resigned: 31 March 2011

Pamela W.

Position: Director

Appointed: 03 April 1996

Resigned: 07 March 2001

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 01 April 2006

Durano Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 03 April 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Usha Martin International Limited from Worksop, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Usha Martin International Limited

Sandy Lane Sandy Lane, Worksop, S80 3ES, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 0298464
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ledge 266 May 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors111111
Cash Bank On Hand   11 
Net Assets Liabilities   11 
Other
Amounts Owed By Related Parties111111
Average Number Employees During Period  1221
Net Current Assets Liabilities111111
Number Shares Issued Fully Paid 1    
Par Value Share 1  1 
Number Shares Allotted    1 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 7th, June 2023
Free Download (6 pages)

Company search

Advertisements