Background WavePink WaveYellow Wave

CO-AT MARINE LIMITED (SC289512)

CO-AT MARINE LIMITED (SC289512) is an active UK company. incorporated on 26 August 2005. with registered office in Paisley. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. CO-AT MARINE LIMITED has been registered for 20 years. Current directors include ANDREW, Christopher, KNOWLES, Brian Andrew, MACGREGOR, Iain Ross and 3 others.

Company Number
SC289512
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
Mirren Court Three 2nd Floor, Paisley, PA3 4EA
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
ANDREW, Christopher, KNOWLES, Brian Andrew, MACGREGOR, Iain Ross, MACIVER, Kenneth, MATHESON, Andrew Campbell, PITT, Stuart Alexander
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-AT MARINE LIMITED

CO-AT MARINE LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Paisley. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. CO-AT MARINE LIMITED was registered 20 years ago.(SIC: 30110)

Status

active

Active since 20 years ago

Company No

SC289512

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Mirren Court Three 2nd Floor 123 Renfrew Road Paisley, PA3 4EA,

Previous Addresses

2 Harmony Court Loanbank Place Glasgow G51 3HN
From: 8 September 2014To: 3 September 2019
2 Harmony Court 2 Harmony Court Loanbank Place Glasgow G51 3HN
From: 8 July 2013To: 8 September 2014
Mirren Court Three Business Centre 123 Renfrew Road Paisley Renfrewshire PA3 4EA
From: 26 August 2005To: 8 July 2013
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jun 14
Owner Exit
Mar 20
Director Left
Mar 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Issue
Nov 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Oct 24
Director Left
Jun 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ANDREW, Christopher

Active
2nd Floor, PaisleyPA3 4EA
Born August 1988
Director
Appointed 07 Dec 2022

KNOWLES, Brian Andrew

Active
2nd Floor, PaisleyPA3 4EA
Born August 1965
Director
Appointed 07 Dec 2022

MACGREGOR, Iain Ross

Active
2nd Floor, PaisleyPA3 4EA
Born January 1982
Director
Appointed 07 Dec 2022

MACIVER, Kenneth

Active
Wakefield Avenue, GlasgowG75 9GX
Born June 1966
Director
Appointed 26 Aug 2005

MATHESON, Andrew Campbell

Active
2nd Floor, PaisleyPA3 4EA
Born October 1981
Director
Appointed 07 Dec 2022

PITT, Stuart Alexander

Active
Mirren Court Three, PaisleyPA3 4EA
Born August 1994
Director
Appointed 27 Jul 2023

SHARP, Stephen Mark

Resigned
15 Mccallum Grove, GlasgowG74 4SJ
Secretary
Appointed 26 Aug 2005
Resigned 10 Mar 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 26 Aug 2005
Resigned 26 Aug 2005

MCFADYEN, Stewart Kenneth

Resigned
St. Andrews Road, RenfrewPA4 0SN
Born September 1965
Director
Appointed 26 Aug 2005
Resigned 16 Jun 2025

SHARP, Stephen Mark

Resigned
15 Mccallum Grove, GlasgowG74 4SJ
Born March 1956
Director
Appointed 26 Aug 2005
Resigned 10 Mar 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 26 Aug 2005
Resigned 26 Aug 2005

Persons with significant control

4

1 Active
3 Ceased
8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022

Mr Kenneth Maciver

Ceased
Loanbank Place, GlasgowG51 3HN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 07 Dec 2022

Mr Stewart Kenneth Mcfadyen

Ceased
2nd Floor, PaisleyPA3 4EA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 07 Dec 2022

Mr Stephen Mark Sharp

Ceased
Loanbank Place, GlasgowG51 3HN
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Resolution
2 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Change Person Director Company With Change Date
28 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
9 October 2006
363aAnnual Return
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
88(2)R88(2)R
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Incorporation Company
26 August 2005
NEWINCIncorporation