Company NameAndrew Weir Shipping Limited
Company StatusDissolved
Company NumberSC005991
CategoryPrivate Limited Company
Incorporation Date20 October 1905(118 years, 7 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Stephen John Corkhill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(94 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Butlers Cottages
Nounsley Road, Hatfield Peverel
Chelmsford
Essex
CM3 2NG
Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(104 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 05 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMr Nicholas John Walters
StatusClosed
Appointed30 June 2010(104 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 05 December 2016)
RoleCompany Director
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Director NameHolger Castenskiold
Date of BirthApril 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 The Broad Walk
Northwood
Middlesex
HA6 2XF
Director NameArthur William White
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address62 Beverley Gardens
Emerson Park
Hornchurch
Essex
RM11 3NX
Director NameJohn Vincent Weir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 1991)
RoleCompany Director
Correspondence Address85 Whitehall Court
London
SW1A 2EL
Director NameDuncan Colin Glass
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 August 1998)
RoleChief Marine Superintendent
Correspondence Address405 Drake House
Dolphin Square
London
SW1V 3NN
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed11 May 1989(83 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameRobert George Simmonds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(85 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 High Street
Linton
Cambridge
Cambridgeshire
CB1 6JT
Director NameMr Robert Martin Moss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(85 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address14 The Rise
Amersham
Buckinghamshire
HP7 9AG
Director NameMr Geoffrey Stephen Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(85 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilston Mews, North Street
Winkfield
Windsor
Berkshire
SL4 4TH
Director NameMr Keith Santiago Scott Sessions
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(85 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressOletalde 52
Urbanizacion Monte Berriaga
48100 Laukariz Mungula
Vizcaya
Spain
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(86 years after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwell Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(86 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL
Director NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(86 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameCapt Alasdair MacVean
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleDeep Sea Trade Director
Correspondence Address5 Cherrywood Gardens
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AX
Director NameAlan Frederick Lister Shaw
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleShipping Executive
Correspondence Address24 Penny Croft
Harpenden
Hertfordshire
AL5 2PB
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2010)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameMr Brian Peter Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address7 St Michaels Road
Blundellands
Liverpool
L23 8SB
Secretary NameGraham Hamilton
NationalityBritish
StatusResigned
Appointed01 November 1997(92 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(94 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(94 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameMr Michael St. John Finn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(94 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Tree Cottage
Fishers Green, Utkinton
Tarporley
Cheshire
CW6 0JG
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(97 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£2,462,000
Gross Profit£2,093,000
Net Worth-£5,295,000
Cash£3,169,000
Current Liabilities£657,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Notice of move from Administration to Dissolution (19 pages)
5 September 2016Administrator's progress report (7 pages)
16 June 2016Administrator's progress report (18 pages)
22 December 2015Administrator's progress report (20 pages)
22 October 2015Administrator's progress report (18 pages)
22 October 2015Notice of extension of period of Administration (1 page)
22 June 2015Administrator's progress report (21 pages)
12 February 2015Notice of result of meeting creditors (2 pages)
19 January 2015Statement of administrator's proposal (45 pages)
16 December 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 191 West George Street Glasgow G2 2LJ on 16 December 2014 (2 pages)
15 December 2014Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages)
8 December 2014Appointment of an administrator (5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,100,000
(5 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Mr Nicholas John Walters as a secretary (1 page)
17 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
15 September 2010Termination of appointment of Michael Parker as a director (1 page)
15 September 2010Termination of appointment of Adrian Jones as a director (1 page)
2 July 2010Termination of appointment of Graham Hamilton as a secretary (2 pages)
2 July 2010Appointment of Mr Nicholas John Walters as a director (3 pages)
2 July 2010Termination of appointment of Graham Hamilton as a director (2 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 103 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
10 July 2008Statement of rights variation attached to shares (3 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
4 July 2007Full accounts made up to 31 December 2006 (25 pages)
31 May 2007Return made up to 10/05/07; full list of members (3 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 June 2006Return made up to 10/05/06; full list of members (3 pages)
5 October 2005Director resigned (1 page)
1 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
26 May 2005Return made up to 10/05/05; full list of members (8 pages)
25 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
8 June 2004Return made up to 10/05/04; full list of members (10 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
29 April 2004Dec mort/charge * (4 pages)
30 March 2004Dec mort/charge * (4 pages)
30 March 2004Dec mort/charge * (4 pages)
30 March 2004Dec mort/charge * (4 pages)
2 February 2004Nc dec already adjusted 19/01/04 (1 page)
2 February 2004Ad 19/01/04--------- £ si 8100000@1=8100000 £ ic 4000000/12100000 (2 pages)
2 February 2004Nc inc already adjusted 19/01/04 (3 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 January 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
17 January 2004Director resigned (1 page)
15 January 2004Certificate of reduction of issued capital (1 page)
15 January 2004Reduction of iss capital and minute (oc) £ ic 47177769/ 4000000 (5 pages)
11 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2003Director resigned (1 page)
22 September 2003New director appointed (3 pages)
21 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 July 2003Registered office changed on 04/07/03 from: 102 hope street glasgow G2 6PW (1 page)
30 May 2003Return made up to 10/05/03; full list of members (10 pages)
9 May 2003£ nc 40000000/50000000 31/12/02 (1 page)
9 May 2003Ad 31/12/02--------- £ si 8000000@1=8000000 £ ic 39177769/47177769 (2 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
28 December 2001Partic of mort/charge * (8 pages)
28 December 2001Partic of mort/charge * (8 pages)
28 December 2001Partic of mort/charge * (8 pages)
27 December 2001Partic of mort/charge * (7 pages)
27 December 2001Partic of mort/charge * (6 pages)
27 December 2001Partic of mort/charge * (7 pages)
27 December 2001Partic of mort/charge * (6 pages)
27 December 2001Partic of mort/charge * (18 pages)
27 December 2001Partic of mort/charge * (7 pages)
19 December 2001Dec mort/charge * (5 pages)
5 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001Director's particulars changed (1 page)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
16 May 2001Return made up to 10/05/01; full list of members (11 pages)
2 April 2001Partic of mort/charge * (9 pages)
2 April 2001Partic of mort/charge * (9 pages)
2 April 2001Alterations to a floating charge (8 pages)
2 April 2001Partic of mort/charge * (9 pages)
26 January 2001Ad 29/12/00--------- £ si 9350@1=9350 £ ic 30411119/30420469 (2 pages)
19 October 2000Dec mort/charge * (52 pages)
2 August 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
22 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2000New director appointed (2 pages)
3 May 2000Full group accounts made up to 31 December 1999 (27 pages)
7 January 2000Nc inc already adjusted 30/12/99 (1 page)
7 January 2000Return made up to 10/05/99; full list of members; amend (10 pages)
7 January 2000Ad 30/12/99--------- £ si 10000000@1=10000000 £ ic 20411119/30411119 (2 pages)
7 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
29 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
4 June 1999Alterations to a floating charge (11 pages)
23 May 1999Full group accounts made up to 31 December 1998 (27 pages)
20 May 1999Return made up to 10/05/99; no change of members (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 January 1999391 removal of auditor (1 page)
15 January 1999Auditor's resignation (2 pages)
14 January 1999Ad 31/12/98--------- £ si 7000000@1=7000000 £ ic 12827769/19827769 (2 pages)
14 January 1999£ nc 13000000/25000000 31/12/98 (1 page)
14 January 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
29 December 1998Partic of mort/charge * (3 pages)
29 December 1998Partic of mort/charge * (3 pages)
29 December 1998Alterations to a floating charge (6 pages)
29 December 1998Partic of mort/charge * (4 pages)
29 December 1998Partic of mort/charge * (25 pages)
29 December 1998Partic of mort/charge * (4 pages)
29 December 1998Partic of mort/charge * (4 pages)
24 December 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (2 pages)
14 September 1998Director resigned (1 page)
23 June 1998Partic of mort/charge * (5 pages)
21 May 1998Full group accounts made up to 31 December 1997 (26 pages)
8 December 1997Partic of mort/charge * (7 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
7 October 1997Partic of mort/charge * (7 pages)
7 October 1997Partic of mort/charge * (11 pages)
1 October 1997Partic of mort/charge * (7 pages)
1 October 1997Partic of mort/charge * (13 pages)
8 June 1997Return made up to 10/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 1997Full accounts made up to 31 December 1996 (23 pages)
26 February 1997Application for shares (2 pages)
26 February 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Ad 20/12/96--------- £ si 7310000@1=7310000 £ ic 5517769/12827769 (2 pages)
26 February 1997Nc inc already adjusted 20/12/96 (3 pages)
29 August 1996Dec mort/charge * (4 pages)
29 August 1996Dec mort/charge * (4 pages)
15 May 1996Return made up to 10/05/96; no change of members (12 pages)
9 May 1996Full accounts made up to 31 December 1995 (24 pages)
17 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 September 1992Partic of mort/charge * (3 pages)
26 May 1992New director appointed (3 pages)
19 November 1991New director appointed (2 pages)
16 January 1989Memorandum and Articles of Association (27 pages)
29 December 1988Company name changed bank line LIMITED (the)\certificate issued on 30/12/88 (2 pages)
19 December 1988Memorandum and Articles of Association (28 pages)
18 November 1977Particulars of mortgage/charge (4 pages)
3 July 1974Particulars of mortgage/charge (4 pages)
29 October 1971Particulars of mortgage/charge (4 pages)
28 October 1971Incorporation (27 pages)
28 October 1971Particulars of mortgage/charge (4 pages)