Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNSTAFFNAGE MARINA LIMITED
Company Information for

DUNSTAFFNAGE MARINA LIMITED

DUNBEG, OBAN, ARGYLL, PA37 1PX,
Company Registration Number
SC154761
Private Limited Company
Active

Company Overview

About Dunstaffnage Marina Ltd
DUNSTAFFNAGE MARINA LIMITED was founded on 1994-12-06 and has its registered office in Argyll. The organisation's status is listed as "Active". Dunstaffnage Marina Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNSTAFFNAGE MARINA LIMITED
 
Legal Registered Office
DUNBEG
OBAN
ARGYLL
PA37 1PX
Other companies in PA37
 
Filing Information
Company Number SC154761
Company ID Number SC154761
Date formed 1994-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB680396413  
Last Datalog update: 2023-11-06 14:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSTAFFNAGE MARINA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNSTAFFNAGE MARINA LIMITED

Current Directors
Officer Role Date Appointed
BLACKADDERS LLP
Company Secretary 2010-09-03
EWAN FOLLETT BELL
Director 1995-04-26
THOMAS NEIL MCLAUCHLAN
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT & COMPANY WS
Company Secretary 2006-10-16 2010-09-03
JENNIFER LOUISE LLOYD
Company Secretary 2005-11-04 2006-07-06
RICHARD ERSKINE AIRD
Director 1997-03-04 2006-03-01
STUART BYRON
Company Secretary 2002-09-30 2005-11-04
EWAN FOLLETT BELL
Company Secretary 1998-12-31 2003-09-01
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1999-03-25 2002-09-30
KENNETH GORDON MCCOLL
Company Secretary 1998-02-13 1998-12-31
KENNETH GORDON MCCOLL
Director 1998-02-13 1998-12-31
JOHN STUART LONG
Director 1996-09-27 1998-08-14
RONALD HOGARTH MCLAREN
Director 1995-04-26 1998-07-21
COLIN GORDON LONGHORN
Company Secretary 1996-09-27 1998-02-13
MICHAEL JOHN ALEXANDER CAMPBELL OF DUNSTAFFNAGE
Director 1995-08-07 1997-11-01
EWAN FOLLETT BELL
Company Secretary 1995-04-26 1996-09-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-06 1995-01-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-06 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKADDERS LLP PUNY ASTRONAUT LIMITED Company Secretary 2018-03-09 CURRENT 2016-10-19 Active
BLACKADDERS LLP KELLAS TRADING LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS DEVELOPMENTS LIMITED Company Secretary 2016-10-04 CURRENT 2016-10-04 Active
BLACKADDERS LLP EM2 INNOVATE LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
BLACKADDERS LLP CHROMA DEVELOPMENTS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
BLACKADDERS LLP NORTH SWELL TECHNOLOGIES LIMITED Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
BLACKADDERS LLP BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
BLACKADDERS LLP INFINITE HOSPITALITY LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
BLACKADDERS LLP TAPESTRY TRADING (SCOTLAND) LTD Company Secretary 2013-04-19 CURRENT 2013-04-19 Active
BLACKADDERS LLP 4J STUDIOS LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Active
BLACKADDERS LLP ACUMENPRO LTD Company Secretary 2012-09-04 CURRENT 2012-09-04 Active
BLACKADDERS LLP CQ16B LIMITED Company Secretary 2012-08-27 CURRENT 2012-08-24 Liquidation
BLACKADDERS LLP BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Active
BLACKADDERS LLP GROVE GROUP (SCOTLAND) LIMITED Company Secretary 2012-06-18 CURRENT 1999-12-08 Active
BLACKADDERS LLP SUNSHINE ON LEITH TOUR 2010/11 LTD Company Secretary 2010-04-06 CURRENT 2010-04-06 Dissolved 2016-10-11
BLACKADDERS LLP BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED Company Secretary 2008-07-17 CURRENT 2005-03-07 Active
BLACKADDERS LLP BLACKADDERS MORTGAGES LIMITED Company Secretary 2008-04-01 CURRENT 2002-06-28 Dissolved 2014-10-03
BLACKADDERS LLP GIGHA HALIBUT LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-12 Dissolved 2014-12-02
BLACKADDERS LLP CALADON LTD. Company Secretary 2008-04-01 CURRENT 2005-10-25 Dissolved 2014-05-19
BLACKADDERS LLP GIGHA HALIBUT II LIMITED Company Secretary 2008-04-01 CURRENT 2007-06-04 Dissolved 2014-06-25
BLACKADDERS LLP QUALITAY LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-11 Dissolved 2014-05-16
BLACKADDERS LLP DUNDEE ICE ARENA Company Secretary 2008-04-01 CURRENT 2000-01-20 Dissolved 2015-05-15
BLACKADDERS LLP AM SCIENTIFICS LIMITED Company Secretary 2008-04-01 CURRENT 1984-12-17 Dissolved 2014-03-14
BLACKADDERS LLP CJC TECHNOLOGY LIMITED Company Secretary 2008-04-01 CURRENT 2005-06-10 Dissolved 2017-08-01
BLACKADDERS LLP TOPAZ CONSULTANTS LTD. Company Secretary 2008-04-01 CURRENT 1991-11-07 Active
BLACKADDERS LLP TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1987-08-14 Active - Proposal to Strike off
BLACKADDERS LLP CARLTON GILRUTH NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 1994-07-06 Active
BLACKADDERS LLP TOPAZ ENVIRONMENTAL AND MARINE LIMITED Company Secretary 2008-04-01 CURRENT 2000-10-06 Active - Proposal to Strike off
BLACKADDERS LLP SUNRISE HOLDINGS (MONTROSE) LIMITED Company Secretary 2008-04-01 CURRENT 2001-07-06 Liquidation
BLACKADDERS LLP ROWAN VENTURES LIMITED Company Secretary 2008-04-01 CURRENT 2003-03-14 Active
BLACKADDERS LLP PROSPERE LIMITED Company Secretary 2008-04-01 CURRENT 2005-09-30 Active
BLACKADDERS LLP DONALD GRAHAM (PROPERTIES) LIMITED Company Secretary 2008-04-01 CURRENT 1948-05-15 Active
BLACKADDERS LLP BARNETTS INSURANCE SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1972-03-09 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF SEAGATE LIMITED Company Secretary 2008-04-01 CURRENT 1974-06-26 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF GLENROTHES LIMITED Company Secretary 2008-04-01 CURRENT 1978-01-26 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF DUNFERMLINE LIMITED Company Secretary 2008-04-01 CURRENT 1979-06-18 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS CENTRAL MOTORS LIMITED Company Secretary 2008-04-01 CURRENT 1983-03-08 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF KIRKCALDY LIMITED Company Secretary 2008-04-01 CURRENT 1985-04-23 Active - Proposal to Strike off
BLACKADDERS LLP BRJ TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 1987-05-07 Active
BLACKADDERS LLP DOVETAIL ENTERPRISES (1993) LIMITED Company Secretary 2008-04-01 CURRENT 1996-02-29 Active
BLACKADDERS LLP BRJ NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 1996-12-12 Active
BLACKADDERS LLP ECOPURE WATERS (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-27 Active - Proposal to Strike off
BLACKADDERS LLP DUNDEE CITY DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-07-26 Active
BLACKADDERS LLP A G RUSSELL LIMITED Company Secretary 2008-04-01 CURRENT 2000-06-22 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2000-09-22 Active
BLACKADDERS LLP BLACKADDERS NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2001-01-15 Active
BLACKADDERS LLP BLACKADDERS TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 2000-12-18 Active
BLACKADDERS LLP MAXWELLTOWN INFORMATION CENTRE Company Secretary 2008-04-01 CURRENT 2002-02-25 Active
BLACKADDERS LLP DUNDEE REPERTORY THEATRE TRADING LTD. Company Secretary 2008-04-01 CURRENT 2002-06-19 Active
BLACKADDERS LLP AIMERS COFFEE AND TEA LTD Company Secretary 2008-04-01 CURRENT 2003-01-14 Active
BLACKADDERS LLP CHERRYFIELD PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2004-02-24 Active
BLACKADDERS LLP COFFEE SOURCE LIMITED Company Secretary 2008-04-01 CURRENT 2004-10-21 Active
BLACKADDERS LLP CQ16A LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-28 Liquidation
BLACKADDERS LLP CQ16C LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-28 Liquidation
BLACKADDERS LLP PHOTONASE LIMITED Company Secretary 2008-04-01 CURRENT 2005-06-10 Liquidation
BLACKADDERS LLP POPPY VELVET LIMITED Company Secretary 2008-04-01 CURRENT 2005-12-07 Active - Proposal to Strike off
BLACKADDERS LLP BM TAXI SERVICES LIMITED Company Secretary 2000-12-27 CURRENT 2000-12-27 Active
EWAN FOLLETT BELL SALONA YACHTS (SCOTLAND) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
THOMAS NEIL MCLAUCHLAN SALONA YACHTS (SCOTLAND) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
THOMAS NEIL MCLAUCHLAN DUNSTAFFNAGE HOLDINGS LIMITED Director 2006-09-21 CURRENT 2006-05-24 Active - Proposal to Strike off
THOMAS NEIL MCLAUCHLAN ABTHORPE ESTATES LIMITED Director 1988-12-28 CURRENT 1966-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11DIRECTOR APPOINTED CASPAR BELL
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2023-03-02Change of share class name or designation
2023-03-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR TWIG OLSEN
2022-04-02TM02Termination of appointment of Blackadders Llp on 2022-03-21
2022-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEIL MCLAUCHLAN
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-10-15SH0106/09/19 STATEMENT OF CAPITAL GBP 2916085.00
2019-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-02RP04CS01Second filing of Confirmation Statement dated 06/12/2016
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2915920
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01MEM/ARTSARTICLES OF ASSOCIATION
2016-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-01RES01ALTER ARTICLES 18/02/2016
2016-03-01MEM/ARTSARTICLES OF ASSOCIATION
2016-03-01RES01ALTER ARTICLES 18/02/2016
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2915920
2016-02-26SH0118/02/16 STATEMENT OF CAPITAL GBP 2915920
2016-02-26SH0118/02/16 STATEMENT OF CAPITAL GBP 2915920
2015-12-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AR0106/12/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2915842
2014-12-18AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2915842
2013-12-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-22AAMDAmended accounts made up to 2013-08-31
2013-11-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AR0106/12/12 ANNUAL RETURN FULL LIST
2011-12-30AR0106/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-02AA31/08/10 TOTAL EXEMPTION FULL
2011-03-08SH0109/02/11 STATEMENT OF CAPITAL GBP 2915842
2010-12-21AR0106/12/10 FULL LIST
2010-10-07AP04CORPORATE SECRETARY APPOINTED BLACKADDERS LLP
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY ELLIOT & COMPANY WS
2010-09-13AA31/08/09 TOTAL EXEMPTION FULL
2009-12-31AR0106/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN FOLLETT BELL / 23/12/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCLACHLAN / 11/08/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2008-02-15419a(Scot)DEC MORT/CHARGE *****
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-01363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2008-01-31123NC INC ALREADY ADJUSTED 10/12/07
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/08/07
2008-01-23RES04£ NC 2000/1002157 10/1
2008-01-23RES12VARYING SHARE RIGHTS AND NAMES
2008-01-23RES13ALLOT NEW SHARES 10/12/07
2008-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-2388(2)RAD 10/12/07--------- £ SI 1000107@1=1000107 £ IC 1050/1001157
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-12-14363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-03-24363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-03-24288bDIRECTOR RESIGNED
2006-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/06
2006-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2004-03-08363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-11288bSECRETARY RESIGNED
2003-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 13A ALVA STREET EDINBURGH MIDLOTHIAN EH2 4PH
2002-10-18353LOCATION OF REGISTER OF MEMBERS
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18288bSECRETARY RESIGNED
2001-12-27363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-12-17363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-25363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: CAIRNTON PITCAIRNGREEN PERTH PERTHSHIRE PH1 3LR
2000-02-04410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-26ORES04NC INC ALREADY ADJUSTED 13/10/99
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUNSTAFFNAGE MARINA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNSTAFFNAGE MARINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-06-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-09-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNSTAFFNAGE MARINA LIMITED

Intangible Assets
Patents
We have not found any records of DUNSTAFFNAGE MARINA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSTAFFNAGE MARINA LIMITED
Trademarks
We have not found any records of DUNSTAFFNAGE MARINA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTAFFNAGE MARINA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as DUNSTAFFNAGE MARINA LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where DUNSTAFFNAGE MARINA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSTAFFNAGE MARINA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNSTAFFNAGE MARINA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.