Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Concrete Marine Services Ltd
Concrete Marine Services Ltd is an active company incorporated on 10 April 2014 with the registered office located in Avoch, Ross and Cromarty. Concrete Marine Services Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
8 years ago
Active proposal to strike off
Company No
SC474965
Private limited company
Scottish Company
Age
11 years
Incorporated
10 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
120 days
Dated
25 April 2024
(1 year 4 months ago)
Next confirmation dated
25 April 2025
Was due on
9 May 2025
(4 months ago)
Last change occurred
1 year 4 months ago
Accounts
Overdue
Accounts overdue by
98 days
For period
1 Jun
⟶
31 May 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2024
Was due on
31 May 2025
(3 months ago)
Learn more about Concrete Marine Services Ltd
Contact
Address
Enford Villa
Knockmuir Brae
Avoch
IV9 8RD
Scotland
Address changed on
21 Dec 2022
(2 years 8 months ago)
Previous address was
Enford Villa Mackenzie Brae Avoch IV9 8rd
Companies in IV9 8RD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Rodger Taylor
Director • PSC • British • Lives in Scotland • Born in Jun 1949
Paul Taylor
Director • British • Lives in Scotland • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Concrete Marine Solutions Ltd
Mr Rodger Taylor is a mutual person.
Active
Floating Wind Turbines Limited
Mr Rodger Taylor is a mutual person.
Active
Aqua Innovation Limited
Paul Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£35.74K
Increased by £5.33K (+18%)
Total Liabilities
-£108.33K
Increased by £20.7K (+24%)
Net Assets
-£72.59K
Decreased by £15.37K (+27%)
Debt Ratio (%)
303%
Increased by 14.91% (+5%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
18 Days Ago on 19 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 15 Jul 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Apr 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Dec 2022
Micro Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 11 Apr 2022
Paul Taylor Appointed
4 Years Ago on 1 Oct 2020
Get Alerts
Get Credit Report
Discover Concrete Marine Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 19 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Jul 2025
Micro company accounts made up to 31 May 2023
Submitted on 29 May 2024
Confirmation statement made on 25 April 2024 with updates
Submitted on 25 Apr 2024
Micro company accounts made up to 31 May 2022
Submitted on 30 May 2023
Confirmation statement made on 19 April 2023 with updates
Submitted on 19 Apr 2023
Registered office address changed from Enford Villa Mackenzie Brae Avoch IV9 8rd to Enford Villa Knockmuir Brae Avoch IV9 8rd on 21 December 2022
Submitted on 21 Dec 2022
Micro company accounts made up to 31 May 2021
Submitted on 31 May 2022
Confirmation statement made on 10 April 2022 with no updates
Submitted on 11 Apr 2022
Appointment of Paul Taylor as a director on 1 October 2020
Submitted on 30 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs