Background WavePink WaveYellow Wave

SCOTLINE MARINE HOLDINGS LIMITED (SC161473)

SCOTLINE MARINE HOLDINGS LIMITED (SC161473) is an active UK company. incorporated on 3 November 1995. with registered office in 41 Culduthel Road. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOTLINE MARINE HOLDINGS LIMITED has been registered for 30 years. Current directors include CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander and 3 others.

Company Number
SC161473
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
41 Culduthel Road, IV2 4AT
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander, MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLINE MARINE HOLDINGS LIMITED

SCOTLINE MARINE HOLDINGS LIMITED is an active company incorporated on 3 November 1995 with the registered office located in 41 Culduthel Road. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOTLINE MARINE HOLDINGS LIMITED was registered 30 years ago.(SIC: 50200)

Status

active

Active since 30 years ago

Company No

SC161473

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

41 Culduthel Road Inverness , IV2 4AT,

Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CATTO, Alexander George Munro

Active
Elmwood, InvernessIV2 4AT
Born February 1939
Director
Appointed 03 Nov 1995

CATTO, Glenda Jane

Active
41 Culduthel Road, InvernessIV2 4AT
Born January 1975
Director
Appointed 10 Dec 1998

CATTO, Stuart Alexander

Active
41 Culduthel RoadIV2 4AT
Born February 1979
Director
Appointed 01 May 2014

MILLATT, Jonathan James

Active
75 Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 04 Jun 2024

MILLATT, Peter Thomas

Active
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Born April 1949
Director
Appointed 03 Nov 1995

MILLATT, Robert William

Active
75 Main Road, RomfordRM2 5EL
Born September 1984
Director
Appointed 30 Jan 2024

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Secretary
Appointed 03 Nov 1995
Resigned 01 May 2014

THE COMMERCIAL LAW PRACTICE

Resigned
Windsor House 12 Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 03 Nov 1995
Resigned 03 Nov 1995

BROOKS, Roy John

Resigned
66 Broom Hill Road, RochesterME2 3LF
Born May 1949
Director
Appointed 04 Jan 1996
Resigned 31 May 2024

CATTO, Eva Louise

Resigned
Elmwood, InvernessIV2 4AT
Born May 1945
Director
Appointed 04 Jan 1996
Resigned 27 Sept 1998

DOREY, Anthony John

Resigned
Chapel House, CrowfieldIP6 9SZ
Born April 1939
Director
Appointed 04 Jan 1996
Resigned 26 Mar 2007

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Born October 1931
Director
Appointed 04 Jan 1996
Resigned 01 May 2014

OSBORNE, Marion Terase Frances

Resigned
41 Culduthel RoadIV2 4AT
Born October 1960
Director
Appointed 02 May 2007
Resigned 30 Jan 2024

MMA NOMINEES LIMITED

Resigned
The Commercial Law Practice, AberdeenAB15 4ZT
Corporate director
Appointed 03 Nov 1995
Resigned 03 Nov 1995

Persons with significant control

1

Culduthel Road, InvernessIV2 4AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Resolution
31 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company
5 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
363aAnnual Return
Legacy
18 December 1996
363(353)363(353)
Legacy
18 December 1996
88(2)R88(2)R
Legacy
18 December 1996
88(2)R88(2)R
Legacy
24 September 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
410(Scot)410(Scot)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
1 February 1996
287Change of Registered Office
Legacy
23 January 1996
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Incorporation Company
3 November 1995
NEWINCIncorporation