Background WavePink WaveYellow Wave

4C MARINE LIMITED (SC463502)

4C MARINE LIMITED (SC463502) is an active UK company. incorporated on 11 November 2013. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 4C MARINE LIMITED has been registered for 12 years. Current directors include GREY, Simon Temple, MONSON, Judith Enid.

Company Number
SC463502
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
5 Findhorn House Dochfour Business Centre, Inverness, IV3 8GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREY, Simon Temple, MONSON, Judith Enid
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C MARINE LIMITED

4C MARINE LIMITED is an active company incorporated on 11 November 2013 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 4C MARINE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC463502

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HMS (987) LIMITED
From: 11 November 2013To: 18 November 2013
Contact
Address

5 Findhorn House Dochfour Business Centre Dochgarroch Inverness, IV3 8GY,

Previous Addresses

Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
From: 29 June 2015To: 20 February 2023
8 Melville Street Edinburgh EH3 7NS
From: 20 March 2014To: 29 June 2015
Unit 13 Rankine House Port Dundas Business Park 100 Borron Street Glasgow G4 9XG Scotland
From: 19 November 2013To: 20 March 2014
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 11 November 2013To: 19 November 2013
Timeline

13 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Share Issue
May 14
Funding Round
May 14
Loan Secured
May 14
Loan Cleared
Apr 16
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREY, Simon Temple

Active
Upper Bog, KiltarlityIV4 7HU
Born January 1962
Director
Appointed 19 Mar 2014

MONSON, Judith Enid

Active
Dochgarroch, InvernessIV3 8GY
Born December 1983
Director
Appointed 19 Mar 2014

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 11 Nov 2013
Resigned 19 Nov 2013

MACPHERSON, Ewan Gordon Cameron

Resigned
Melville Street, EdinburghEH3 7NS
Born July 1948
Director
Appointed 19 Nov 2013
Resigned 19 Mar 2014

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 11 Nov 2013
Resigned 19 Nov 2013

SMITH, Robin Paul Stewart

Resigned
Melville Street, EdinburghEH3 7NS
Born July 1978
Director
Appointed 19 Nov 2013
Resigned 19 Mar 2014

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 11 Nov 2013
Resigned 19 Nov 2013

Persons with significant control

2

65 Haymarket Terrace, EdinburghEH12 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Dochfour Business Centre, InvernessIV3 8GY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2013
NEWINCIncorporation