Background WavePink WaveYellow Wave

MARAEN SOLUTIONS LIMITED (SC673486)

MARAEN SOLUTIONS LIMITED (SC673486) is an active UK company. incorporated on 8 September 2020. with registered office in Scotland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARAEN SOLUTIONS LIMITED has been registered for 5 years. Current directors include HAYAKAWA, Yoshihiro, SOEDA, Kohei.

Company Number
SC673486
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Port Of Nigg, Scotland, IV19 1QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYAKAWA, Yoshihiro, SOEDA, Kohei
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAEN SOLUTIONS LIMITED

MARAEN SOLUTIONS LIMITED is an active company incorporated on 8 September 2020 with the registered office located in Scotland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARAEN SOLUTIONS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC673486

LTD Company

Age

5 Years

Incorporated 8 September 2020

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

GLOBAL ENERGY SERVICES LIMITED
From: 28 October 2020To: 23 March 2026
GEG ENERGY SERVICES LIMITED
From: 27 October 2020To: 28 October 2020
SLLP 309 LIMITED
From: 8 September 2020To: 27 October 2020
Contact
Address

Port Of Nigg Ross-Shire Scotland, IV19 1QU,

Previous Addresses

13 Henderson Road Inverness IV1 1SN United Kingdom
From: 4 November 2020To: 29 September 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 8 September 2020To: 4 November 2020
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 21
Funding Round
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 08 Sept 2020

HAYAKAWA, Yoshihiro

Active
Ross-Shire, ScotlandIV19 1QU
Born October 1967
Director
Appointed 31 Jul 2025

SOEDA, Kohei

Active
Ross-Shire, ScotlandIV19 1QU
Born April 1985
Director
Appointed 31 Jul 2025

DONALD, Malcolm James Robert

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1978
Director
Appointed 08 Sept 2020
Resigned 03 Nov 2020

FARMER, Gordon James

Resigned
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 03 Nov 2020
Resigned 31 Jul 2025

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 08 Sept 2020
Resigned 03 Nov 2020

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 03 Nov 2020
Resigned 31 Jul 2025

MACGREGOR, Roderick James

Resigned
Henderson Road, InvernessIV1 1SN
Born December 1952
Director
Appointed 03 Nov 2020
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Port Of Nigg, Ross-ShireIV19 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2025
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 23 Jul 2025
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2020
NEWINCIncorporation