Background WavePink WaveYellow Wave

INTERMARA MARINE LIMITED (SC781544)

INTERMARA MARINE LIMITED (SC781544) is an active UK company. incorporated on 5 September 2023. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). INTERMARA MARINE LIMITED has been registered for 2 years. Current directors include WEST, George.

Company Number
SC781544
Status
active
Type
ltd
Incorporated
5 September 2023
Age
2 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
WEST, George
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMARA MARINE LIMITED

INTERMARA MARINE LIMITED is an active company incorporated on 5 September 2023 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). INTERMARA MARINE LIMITED was registered 2 years ago.(SIC: 09100)

Status

active

Active since 2 years ago

Company No

SC781544

LTD Company

Age

2 Years

Incorporated 5 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 5 September 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEST, George

Active
Marischal Square, AberdeenAB10 1DQ
Born September 1971
Director
Appointed 05 Sept 2023

BUCHAN, Stewart Forman

Resigned
Marischal Square, AberdeenAB10 1DQ
Born October 1987
Director
Appointed 05 Sept 2023
Resigned 20 Sept 2024

MOORE, Alexander Fraser

Resigned
Marischal Square, AberdeenAB10 1DQ
Born February 1963
Director
Appointed 06 Jun 2024
Resigned 20 Sept 2024

REID, Alexander

Resigned
Marischal Square, AberdeenAB10 1DQ
Born January 1979
Director
Appointed 06 Jun 2024
Resigned 20 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Cowie Crescent, PeterheadAB42 3EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Colaren House, FraserburghAB43 7EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Ceased 01 Jul 2024
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

24

Replacement Filing Of Confirmation Statement With Made Up Date
27 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
27 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Memorandum Articles
24 September 2024
MAMA
Resolution
24 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Incorporation Company
5 September 2023
NEWINCIncorporation