The Mariners Heritage Trading Co. Limited IRVINE


Founded in 1992, The Mariners Heritage Trading, classified under reg no. SC138085 is an active company. Currently registered at Laird Forge Buildings KA12 8QE, Irvine the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Lynn G., appointed on 18 January 2008. In addition, a secretary was appointed - David M., appointed on 22 August 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Mariners Heritage Trading Co. Limited Address / Contact

Office Address Laird Forge Buildings
Office Address2 Gottries Road
Town Irvine
Post code KA12 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138085
Date of Incorporation Thu, 30th Apr 1992
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

David M.

Position: Secretary

Appointed: 22 August 2011

Lynn G.

Position: Director

Appointed: 18 January 2008

James T.

Position: Secretary

Appointed: 18 January 2008

Resigned: 22 August 2011

Harold M.

Position: Director

Appointed: 18 January 2008

Resigned: 28 October 2016

David T.

Position: Director

Appointed: 18 January 2008

Resigned: 08 December 2008

Robert H.

Position: Director

Appointed: 31 January 2004

Resigned: 21 October 2020

Ian D.

Position: Secretary

Appointed: 31 January 2004

Resigned: 18 January 2008

James T.

Position: Secretary

Appointed: 06 December 1999

Resigned: 03 February 2004

Reginald R.

Position: Director

Appointed: 12 September 1995

Resigned: 22 June 2004

James T.

Position: Director

Appointed: 30 April 1995

Resigned: 02 February 2004

Iain W.

Position: Secretary

Appointed: 20 January 1994

Resigned: 05 November 1999

James T.

Position: Director

Appointed: 16 April 1992

Resigned: 20 January 1994

James T.

Position: Secretary

Appointed: 16 April 1992

Resigned: 20 January 1994

Ian D.

Position: Director

Appointed: 16 April 1992

Resigned: 18 January 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Lynn G. This PSC and has 25-50% shares. The second entity in the PSC register is Robert H. This PSC owns 25-50% shares. The third one is David M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lynn G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 056     
Net Assets Liabilities5 402-1 674-1 674-1 674-1 674-1 674
Other
Average Number Employees During Period 22222
Creditors2 6541 6741 6741 6741 6741 674
Net Current Assets Liabilities5 402-1 674-1 674-1 674-1 674-1 674
Other Creditors980     
Taxation Social Security Payable1 6741 6741 6741 6741 6741 674

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, February 2024
Free Download (4 pages)

Company search

Advertisements