Company NameTyne Towage Marine Limited
Company StatusDissolved
Company NumberSC002997
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date13 March 2019 (5 years ago)
Previous NameForth Tugs Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(107 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Marc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed16 January 2012(110 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Svitzer Marine Limited Tees Wharf
Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2016(115 years after company formation)
Appointment Duration2 years, 3 months (closed 13 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Svitzer Marine Limited Tees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameDavid Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1990)
RoleCompany Director
Correspondence Address78 Manor Drive
Hinchley Wood
Surrey
KT10 0AB
Director NameMr Ian Lambert
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence Address29 Grasmere Road
Purley
Surrey
CR8 1DY
Director NameJohn Gordon Mucklow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 March 1997)
RoleChartered Accountant
Correspondence AddressWychwood
Rhu
Helensburgh
G84 8JJ
Scotland
Director NameLeonard John Paterson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 1994)
RoleMetallurgist
Country of ResidenceScotland
Correspondence Address46 Pelstream Avenue
Stirling
FK7 0BG
Scotland
Director NameRichard Henry Daly
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 1996)
RoleShipping Director
Correspondence AddressKeralba 3 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Director NameJames Fergus Stirling
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address70 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AG
Scotland
Secretary NameJohn Gordon Mucklow
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressWychwood
Rhu
Helensburgh
G84 8JJ
Scotland
Director NameChristopher Lumsden Hutton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(88 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 February 2000)
RoleManager
Correspondence Address7 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameMr Stephen Dennison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(89 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper House
Ewhurst Green
Cranleigh
Surrey
GU6 7RS
Director NameStephen William Sprague
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(92 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressWicken Cottage Mill Hill
Edenbridge
Kent
TN8 5DB
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(93 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 August 2002)
RoleManaging Director
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Arthur Gordon Macmillan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(93 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 1999)
RoleAccountant
Correspondence AddressStrathview Tandlehill Road
Kilbarchan
Penfrewshire
PA10 2DD
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(94 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(94 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Secretary NameMr Nicholas Oman Chalmers
NationalityBritish
StatusResigned
Appointed06 December 1996(95 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Director NameDonald McAllister
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1999)
RoleManager
Correspondence AddressDavaar Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameMr Stephen Jellis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(97 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFallow Field
Leighton Road
Neston
South Wirral
CH64 3SW
Wales
Director NameMr Steven John Hollinshead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(97 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Strawberry Fields
Bisley
Surrey
GU24 9SP
Director NameJohn Anthony Ricketts
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(97 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 February 2000)
RoleLawyer
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Secretary NameJohn Anthony Ricketts
NationalityBritish
StatusResigned
Appointed05 November 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2001)
RoleLawyer
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Secretary NameMr James Crispin Michael Curry
NationalityBritish
StatusResigned
Appointed03 October 2001(99 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameThomas James Docherty
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(100 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2002)
RoleManaging Director
Correspondence Address172 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(100 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameJesper Bregendahl
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2002(100 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2004)
RoleGeneral Manager
Correspondence AddressBogholdeer Alle 27c, 1.Tv
Vanlose
Dk 2720
Director NameMr Stuart Hamish McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwick House Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2012(111 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressC/O Svitzer Marine Limited Tees Wharf
Dockside Road
Middlesbrough
Cleveland
TS3 6AB

Location

Registered AddressGreenock Ocean Terminal
Patrick Street
Greenock
Renfrewshire
PA16 8UU
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

200k at £1Svitzer Marine LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,000
Gross Profit£69,960
Net Worth£533,524
Cash£41,119
Current Liabilities£577,369

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 October 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1976Delivered 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 1974Delivered 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

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
13 December 2018Return of final meeting of voluntary winding up (8 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(1 page)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(1 page)
22 November 2016Termination of appointment of Nils Rutger Thulin as a director on 21 November 2016 (1 page)
22 November 2016Appointment of Mr David Anthony Noakes as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Mr David Anthony Noakes as a director on 21 November 2016 (2 pages)
22 November 2016Termination of appointment of Nils Rutger Thulin as a director on 21 November 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200,000
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200,000
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Director's details changed for Mr Nils Rutger Thulin on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
4 August 2014Director's details changed for Mr Nils Rutger Thulin on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(5 pages)
4 August 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
4 August 2014Director's details changed for Mr Nils Rutger Thulin on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
6 August 2013Registered office address changed from Kingston House 3 Jamaica Street Greenock PA15 1XX Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Kingston House 3 Jamaica Street Greenock PA15 1XX Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Kingston House 3 Jamaica Street Greenock PA15 1XX Scotland on 6 August 2013 (1 page)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2008Full accounts made up to 31 December 2007 (13 pages)
15 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from, 9 duff street, greenock, PA15 1DB (1 page)
5 August 2008Registered office changed on 05/08/2008 from, 9 duff street, greenock, PA15 1DB (1 page)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007Return made up to 03/08/07; full list of members (2 pages)
12 September 2007Return made up to 03/08/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 5 kerse road, grangemouth FK3 8HQ (1 page)
11 September 2007Registered office changed on 11/09/07 from: 5 kerse road, grangemouth FK3 8HQ (1 page)
8 January 2007New secretary appointed;new director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed;new director appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Return made up to 03/08/06; full list of members (7 pages)
22 September 2006Return made up to 03/08/06; full list of members (7 pages)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
17 August 2005Full accounts made up to 31 December 2004 (11 pages)
17 August 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Return made up to 03/08/03; full list of members (7 pages)
14 September 2003Director resigned (1 page)
14 September 2003Return made up to 03/08/03; full list of members (7 pages)
19 July 2003Full accounts made up to 31 December 2002 (8 pages)
19 July 2003Full accounts made up to 31 December 2002 (8 pages)
29 May 2003Company name changed forth tugs LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed forth tugs LIMITED\certificate issued on 29/05/03 (2 pages)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 August 2002Return made up to 03/08/02; full list of members (8 pages)
8 August 2002Return made up to 03/08/02; full list of members (8 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
28 August 2001Return made up to 03/08/01; full list of members (6 pages)
28 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 December 2000Accounting reference date extended from 01/11/00 to 31/12/00 (1 page)
21 December 2000Accounting reference date extended from 01/11/00 to 31/12/00 (1 page)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 August 2000Full accounts made up to 1 November 1999 (12 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 August 2000Full accounts made up to 1 November 1999 (12 pages)
9 August 2000Full accounts made up to 1 November 1999 (12 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2000Director resigned (1 page)
7 March 2000Auditor's resignation (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Auditor's resignation (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Declaration of assistance for shares acquisition (7 pages)
7 March 2000Declaration of assistance for shares acquisition (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
2 March 2000Accounting reference date shortened from 31/12/99 to 01/11/99 (1 page)
2 March 2000Accounting reference date shortened from 31/12/99 to 01/11/99 (1 page)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (39 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (39 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
21 February 2000Dec mort/charge * (2 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
2 September 1999Return made up to 03/08/99; no change of members (12 pages)
2 September 1999Return made up to 03/08/99; no change of members (12 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
27 July 1998Return made up to 03/08/98; no change of members (6 pages)
27 July 1998Return made up to 03/08/98; no change of members (6 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
15 April 1998Full accounts made up to 31 December 1997 (17 pages)
15 April 1998Full accounts made up to 31 December 1997 (17 pages)
14 October 1997Full accounts made up to 31 December 1996 (27 pages)
14 October 1997Full accounts made up to 31 December 1996 (27 pages)
19 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
3 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
8 August 1995Full accounts made up to 31 December 1994 (13 pages)
8 August 1995Return made up to 03/08/95; no change of members (16 pages)
8 August 1995Return made up to 03/08/95; no change of members (16 pages)
8 August 1995Full accounts made up to 31 December 1994 (13 pages)
5 May 1993Memorandum and Articles of Association (16 pages)
5 May 1993Memorandum and Articles of Association (16 pages)