Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Svitzer Marine Limited Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2016(115 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Svitzer Marine Limited Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1990) |
Role | Company Director |
Correspondence Address | 78 Manor Drive Hinchley Wood Surrey KT10 0AB |
Director Name | Mr Ian Lambert |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Grasmere Road Purley Surrey CR8 1DY |
Director Name | John Gordon Mucklow |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Wychwood Rhu Helensburgh G84 8JJ Scotland |
Director Name | Leonard John Paterson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 1994) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | 46 Pelstream Avenue Stirling FK7 0BG Scotland |
Director Name | Richard Henry Daly |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 1996) |
Role | Shipping Director |
Correspondence Address | Keralba 3 Gilbert Grove Doune Perthshire FK16 6HX Scotland |
Director Name | James Fergus Stirling |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 70 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AG Scotland |
Secretary Name | John Gordon Mucklow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Wychwood Rhu Helensburgh G84 8JJ Scotland |
Director Name | Christopher Lumsden Hutton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 February 2000) |
Role | Manager |
Correspondence Address | 7 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Director Name | Mr Stephen Dennison |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(89 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper House Ewhurst Green Cranleigh Surrey GU6 7RS |
Director Name | Stephen William Sprague |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(92 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Wicken Cottage Mill Hill Edenbridge Kent TN8 5DB |
Director Name | Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 August 2002) |
Role | Managing Director |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Arthur Gordon Macmillan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | Strathview Tandlehill Road Kilbarchan Penfrewshire PA10 2DD Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Secretary Name | Mr Nicholas Oman Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(95 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Director Name | Donald McAllister |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1999) |
Role | Manager |
Correspondence Address | Davaar Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Mr Stephen Jellis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fallow Field Leighton Road Neston South Wirral CH64 3SW Wales |
Director Name | Mr Steven John Hollinshead |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strawberry Fields Bisley Surrey GU24 9SP |
Director Name | John Anthony Ricketts |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | Wellyard Nyewood Petersfield Hampshire GU31 5JA |
Secretary Name | John Anthony Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2001) |
Role | Lawyer |
Correspondence Address | Wellyard Nyewood Petersfield Hampshire GU31 5JA |
Secretary Name | Mr James Crispin Michael Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2002) |
Role | Managing Director |
Correspondence Address | 172 Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8SW |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Jesper Bregendahl |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2004) |
Role | General Manager |
Correspondence Address | Bogholdeer Alle 27c, 1.Tv Vanlose Dk 2720 |
Director Name | Mr Stuart Hamish McNiven |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwick House Harwood Dale Scarborough North Yorkshire YO13 0LA |
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(105 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | C/O Svitzer Marine Limited Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB |
Registered Address | Greenock Ocean Terminal Patrick Street Greenock Renfrewshire PA16 8UU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
200k at £1 | Svitzer Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,000 |
Gross Profit | £69,960 |
Net Worth | £533,524 |
Cash | £41,119 |
Current Liabilities | £577,369 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 1976 | Delivered on: 8 October 1976 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel almond. Fully Satisfied |
---|---|
29 June 1976 | Delivered on: 6 July 1976 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £478,400 & all sums due or to become due. Particulars: The mortgaged premises (the ship, insurances, earnings of ship & requisition compensation. Fully Satisfied |
29 June 1976 | Delivered on: 6 July 1976 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due under agreement 17.7.74. Particulars: Sixty-four sixty-fourth share in m v kelty reg at grangemouth no 376556. Fully Satisfied |
7 January 1976 | Delivered on: 21 January 1976 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: The sum of £541,600 & all further sums due by r b leasing (of in terms of a financial agreement dated 18/11/74 & deed of covenant dd 7-1-76. Particulars: All the company's interest in all policies and contracts of insurance (including all entries in a protection and indenmity or war risks association which are from time to time taken out or entered into by the company in respect of the M.V. "boquhan" reg'd at the port of grangemout under official no 303549 her earnings or otherwise howsoever in connection with such vessel. Fully Satisfied |
31 October 1975 | Delivered on: 14 November 1975 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sum of £545,600 & all sums due or to become due. Particulars: All the company's interest in all policies and contracts of insurances (including all entries in a protection and indemnity or war risks association) which are from time to time taken out or entered into by the company in respect of the M.V. duchroy reg'd at the port of grangemouth under official no. 303548, her earnings or otherwise howsoever in connection with such vessel. Fully Satisfied |
17 July 1974 | Delivered on: 31 July 1974 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: For securing £478,400 and all further moneys due, or to become due from the company to the royal bank of scotland limited in terms of financial agreement dated 17/7/74. Particulars: All the owners rights interests and benefits under a building agreement (the contract) dated 18/1/74 as amended by an addendum dated 28/2/74 made between richards (shipbuilders) limited ('the builders') of the one part and the company of the other part relating to the construction and purchase of a single screw tug to be known during construction as yard no.527 ("The vessel") all monies payable to the company in respect of the insurance effected by the builder under the contract and all the company's joint or other interest in connection with such insurance the vessel and appurtenances as they are constructed together with all materials and things destined for the vessel wherever situated. Fully Satisfied |
17 July 1974 | Delivered on: 31 July 1974 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: For securing £478,400 & all further moneys due, or to become due from the company to the royal bank of scotland limited in terms of financial agreement dated 17/7/74. Particulars: All the owners rights interests and benefits under a building agreement (the contract) dated 18/1/74 as amended by an addendum dated 28/2/74 made between richards (shipbuilders) limited ('the builder') of the one part and the company of the other part relating to the construction and purchase of a single screw tug to be known during construction as yard no.526 ("The vessel") all monies payable to the company in respect of the insurance effected by the builder under the contract and all the company's joint or other interest in connection with such insurance the vessel and appurtenances as they are constructed together with all materials and things destined for the vessel whenever situated. Fully Satisfied |
17 July 1974 | Delivered on: 31 July 1974 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: For securing £478,400 & all further moneys due, or to become due from the company to the royal bank of scotland limited in terms of financial agreement dated 17/7/74. Particulars: All the owners rights interests and benefits under a building agreement (the contract) dated 18-01-1974. Fully Satisfied |
13 November 1979 | Delivered on: 15 November 1979 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £844,785 and all further moneys due, or to become due from the company to the chargee. Particulars: The mortgaged premises (being the ship the insurances, the earnings of the ship and requisition compensation as defined in the said deed of covenant). Fully Satisfied |
13 November 1979 | Delivered on: 15 November 1979 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty four sixty four shares of and in M.V. "laggan" (the ship) registered at the port of grangemouth under official number 376559. Fully Satisfied |
26 September 1979 | Delivered on: 1 October 1979 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covent Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in M.V. "carron". Fully Satisfied |
26 September 1979 | Delivered on: 1 October 1979 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and M.V. "carron". Fully Satisfied |
4 August 1978 | Delivered on: 9 August 1978 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: £857,500 & all further moneys due, or to become due from the company to the chargee. Particulars: Yard no.458 ("The vessel') at the builders yard and all appurtences. Fully Satisfied |
4 August 1978 | Delivered on: 9 August 1978 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: £857,500 & all further moneys due, or to become due from the company to the chargee. Particulars: Yard no.458 ("The vessel") at the builders yard and all appurtences. Fully Satisfied |
4 August 1978 | Delivered on: 9 August 1978 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in saving Secured details: £857,500 & all further moneys due, or to become due from the company to the chargee. Particulars: Yard no 459 ("the vessel") at the builders yard and all appurtences. Fully Satisfied |
4 August 1978 | Delivered on: 9 August 1978 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: £857,500 and all further moneys due, or to become due from the company to the chargee. Particulars: Yard no.459 ("The vessel") at the builders yard and all appurtences. Fully Satisfied |
5 October 1976 | Delivered on: 8 October 1976 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £478,400. Particulars: The almond vessel, her insurances: earnings at. Fully Satisfied |
17 July 1974 | Delivered on: 31 July 1974 Satisfied on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: For securing £478,400 & all further moneys due, or to become due from the company to the royal bank of scotland limited in terms of financial agreement dated 17/7/74. Particulars: All the owners rights interests and benefits under a building agreement (the contract) dated 18/1/74 as amended by an addendum dated 28/2/74 made between richards (shipbuilders) limited ("the builder") of the one part and the company of the other part relating to the construction and purchase of a single screw tug to be known during construction as yard no.527 ("The vessel") all monies payable to the company in respect of the insurance effected by the builder under the contract and all the companys joint or other interest in connection with such insurance the vessel and appurtenances as they are constructed together with all materials and things destined for the vessel wherever situated. Fully Satisfied |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2018 | Return of final meeting of voluntary winding up (8 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
22 November 2016 | Termination of appointment of Nils Rutger Thulin as a director on 21 November 2016 (1 page) |
22 November 2016 | Appointment of Mr David Anthony Noakes as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr David Anthony Noakes as a director on 21 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Nils Rutger Thulin as a director on 21 November 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Director's details changed for Mr Nils Rutger Thulin on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Nils Rutger Thulin on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Nils Rutger Thulin on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
6 August 2013 | Registered office address changed from Kingston House 3 Jamaica Street Greenock PA15 1XX Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Kingston House 3 Jamaica Street Greenock PA15 1XX Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Kingston House 3 Jamaica Street Greenock PA15 1XX Scotland on 6 August 2013 (1 page) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
11 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
3 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from, 9 duff street, greenock, PA15 1DB (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from, 9 duff street, greenock, PA15 1DB (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 5 kerse road, grangemouth FK3 8HQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 5 kerse road, grangemouth FK3 8HQ (1 page) |
8 January 2007 | New secretary appointed;new director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 May 2003 | Company name changed forth tugs LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed forth tugs LIMITED\certificate issued on 29/05/03 (2 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
8 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 December 2000 | Accounting reference date extended from 01/11/00 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date extended from 01/11/00 to 31/12/00 (1 page) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 1 November 1999 (12 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 1 November 1999 (12 pages) |
9 August 2000 | Full accounts made up to 1 November 1999 (12 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
2 March 2000 | Accounting reference date shortened from 31/12/99 to 01/11/99 (1 page) |
2 March 2000 | Accounting reference date shortened from 31/12/99 to 01/11/99 (1 page) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (39 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (39 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
21 February 2000 | Dec mort/charge * (2 pages) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Return made up to 03/08/99; no change of members (12 pages) |
2 September 1999 | Return made up to 03/08/99; no change of members (12 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
27 July 1998 | Return made up to 03/08/98; no change of members (6 pages) |
27 July 1998 | Return made up to 03/08/98; no change of members (6 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (27 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (27 pages) |
19 August 1997 | Return made up to 03/08/97; full list of members
|
19 August 1997 | Return made up to 03/08/97; full list of members
|
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
3 September 1996 | Return made up to 03/08/96; full list of members
|
3 September 1996 | Return made up to 03/08/96; full list of members
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 August 1995 | Return made up to 03/08/95; no change of members (16 pages) |
8 August 1995 | Return made up to 03/08/95; no change of members (16 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 May 1993 | Memorandum and Articles of Association (16 pages) |
5 May 1993 | Memorandum and Articles of Association (16 pages) |