Background WavePink WaveYellow Wave

FIRST MARINE SOLUTIONS LIMITED (SC346015)

FIRST MARINE SOLUTIONS LIMITED (SC346015) is an active UK company. incorporated on 22 July 2008. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). FIRST MARINE SOLUTIONS LIMITED has been registered for 17 years. Current directors include BROWN, Steven Michael, SUTTIE, Martin Ian.

Company Number
SC346015
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BROWN, Steven Michael, SUTTIE, Martin Ian
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST MARINE SOLUTIONS LIMITED

FIRST MARINE SOLUTIONS LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). FIRST MARINE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 09100)

Status

active

Active since 17 years ago

Company No

SC346015

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PLACE D'OR 683 LIMITED
From: 14 July 2009To: 17 July 2009
Contact
Address

First Integrated House Broadfold Road Bridge Of Don Aberdeen, AB23 8EE,

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL
From: 22 July 2008To: 18 July 2016
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jan 15
Director Joined
Mar 19
Loan Secured
Mar 20
Director Joined
Dec 21
Funding Round
Oct 25
Share Issue
Oct 25
Director Left
Nov 25
Owner Exit
Dec 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Steven Michael

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1988
Director
Appointed 01 Jan 2019

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 16 Dec 2021

GRANT, Stephen

Resigned
Queens Terrace, AberdeenAB10 1XL
Secretary
Appointed 14 Jul 2009
Resigned 29 Oct 2010

OGG, Richard James

Resigned
Queens Terrace, AberdeenAB10 1XL
Secretary
Appointed 11 Jul 2011
Resigned 06 Jul 2012

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 22 Jul 2008
Resigned 15 Jul 2009

MOUTREY, Daniel

Resigned
Queens Terrace, AberdeenAB10 1XL
Born December 1971
Director
Appointed 14 Jul 2009
Resigned 07 Aug 2014

RENNIE, Thomas George

Resigned
Craigton Farmhouse, BanchoryAB31 3RB
Born April 1947
Director
Appointed 22 Jul 2008
Resigned 15 Jul 2009

SUTTIE, Ian Alexander, Mr.

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1947
Director
Appointed 14 Jul 2009
Resigned 04 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Broadfold Road, AberdeenAB23 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2025

Mr Ian Suttie

Ceased
Broadfold Road, AberdeenAB23 8EE
Born May 1947

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 04 Oct 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Auditors Resignation Company
18 June 2018
AUDAUD
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Auditors Resignation Company
2 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
225Change of Accounting Reference Date
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Resolution
20 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2008
NEWINCIncorporation