Company NameP&O Scottish Ferries Ship Management Ltd.
DirectorsRashed Ali Hassan Abdulla and Eric Kwatei Quartey
Company StatusActive
Company NumberSC010350
CategoryPrivate Limited Company
Incorporation Date24 April 1919(105 years ago)

Business Activity

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

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(99 years after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameEric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(104 years, 3 months after company formation)
Appointment Duration9 months
RoleFinance Manager, Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Secretary NameZiad El Chami
StatusCurrent
Appointed20 July 2023(104 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameEric McKenzie Turner
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleManaging Director
Correspondence Address35 St Machar Drive
Aberdeen
Aberdeenshire
AB2 1RY
Scotland
Director NameDavid McPherson Sutherland
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Correspondence Address41 Devonshire Road
Aberdeen
Aberdeenshire
AB1 6XN
Scotland
Secretary NameMichael George Reid Brown
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressThe Pines
Garlogie, Skene
Aberdeen
Aberdeenshire
AB32 6AX
Scotland
Director NameMr Graeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(71 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2002)
RoleManaging/Dir
Country of ResidenceUnited Kingdom
Correspondence Address5 Ranelagh Avenue
London
SW6 3PJ
Director NameTerence Charles Cairns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(73 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 September 2010)
RoleManaging Director
Correspondence Address54 Millside Drive
Peterculter
Aberdeenshire
AB14 0WH
Scotland
Secretary NameCharles Gordon Clark
NationalityBritish
StatusResigned
Appointed11 November 1996(77 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address13 Sunnyside Crescent
Drumoak
Banchory
Kincardineshire
AB31 3EG
Scotland
Secretary NameAndrew John Robertson
NationalityBritish
StatusResigned
Appointed16 June 2000(81 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address20 Laurel Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8YJ
Scotland
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed31 March 2002(82 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(85 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(85 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(85 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(87 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(87 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed06 September 2006(87 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(88 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(88 years after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(88 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(88 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(89 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(91 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(94 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(96 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2023)
RoleCompany Director
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(100 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(100 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressComputershare Investor Services Plc Edinburgh Hous
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland

Contact

Telephone01224 589111
Telephone regionAberdeen

Location

Registered AddressComputershare Investor Services Plc Edinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

400k at £1P & O Scottish Ferries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

4 June 1974Delivered on: 20 June 1974
Persons entitled: Barclays Bank PLC

Classification: Financial agreement
Secured details: For further securing £2,424,000 & all further moneys due, or to become due from the company to the chargee barclays bank international LTD. In terms of a financial agreement dated 4TH june 1974.
Particulars: The vessel as it is constructed and all materials approriate to the contract whether in the builder's yard or elsewhere.
Outstanding
5 June 1974Delivered on: 20 June 1974
Persons entitled: Barclays Bank PLC

Classification: Bond & assignation in security
Secured details: For securing £2,424,000 & all further moneys due, or to become due from the company to the chargee barclays bank international LTD. In terms of a financial agreement dated 4TH june 1974.
Particulars: (A) all the owners rights interest and benefits under a building agreement dated 31ST aug. 1973, made between the owner of the one part and the builder of the other part ("the contract") relating to the construction and purchase of a motor vessel to be known during construction as yard no 968. ("the vessel") (b) all monies payable to the owner in respect of the insurance effected by the builder under the contract and all the owners' joint or other interest in connection with such insurance.
Outstanding

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 August 2023Appointment of Ziad El Chami as a secretary on 20 July 2023 (2 pages)
7 August 2023Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023 (1 page)
21 July 2023Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023 (1 page)
21 July 2023Appointment of Eric Kwatei Quartey as a director on 20 July 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 May 2021Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
26 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
26 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
7 June 2019Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
10 May 2019Registered office address changed from Karen Beeson, Computershare Investor Services Plc, Lochside House, 7 Lochsideav, Edinburgh Park,Edinburgh EH12 9DJ to Computershare Investor Services Plc Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 10 May 2019 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400,000
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400,000
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400,000
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400,000
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,000
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,000
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,000
(5 pages)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
9 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
9 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Termination of appointment of Terence Cairns as a director (1 page)
14 September 2010Termination of appointment of Terence Cairns as a director (1 page)
18 May 2010Termination of appointment of John Woollacott as a director (1 page)
18 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
18 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
18 May 2010Termination of appointment of John Woollacott as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for John Mark Woollacott on 1 October 2009 (2 pages)
25 January 2010Director's details changed for John Mark Woollacott on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for John Mark Woollacott on 1 October 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
22 April 2008Appointment terminated director patrick walters (1 page)
22 April 2008Appointment terminated director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Return made up to 01/01/07; full list of members (3 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Return made up to 01/01/07; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
8 February 2006Return made up to 01/01/06; full list of members (7 pages)
8 February 2006Return made up to 01/01/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 February 2005Return made up to 01/01/05; no change of members (6 pages)
22 February 2005Return made up to 01/01/05; no change of members (6 pages)
4 February 2005New director appointed (6 pages)
4 February 2005New director appointed (6 pages)
4 February 2005New director appointed (5 pages)
4 February 2005New director appointed (5 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
8 November 2004Full accounts made up to 31 December 2003 (8 pages)
8 November 2004Full accounts made up to 31 December 2003 (8 pages)
27 January 2004Return made up to 01/01/04; full list of members (5 pages)
27 January 2004Return made up to 01/01/04; full list of members (5 pages)
12 November 2003Registered office changed on 12/11/03 from: karen beeson, po box 435 8 bankhead crossway north edinburgh EH11 4BR (1 page)
12 November 2003Registered office changed on 12/11/03 from: karen beeson, po box 435 8 bankhead crossway north edinburgh EH11 4BR (1 page)
6 September 2003Full accounts made up to 31 December 2002 (8 pages)
6 September 2003Full accounts made up to 31 December 2002 (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (5 pages)
4 February 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 20 jamieson's quay aberdeen AB11 5NP (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 20 jamieson's quay aberdeen AB11 5NP (1 page)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Return made up to 31/12/01; full list of members (7 pages)
13 June 2002Return made up to 31/12/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Company name changed north of scotland, orkney and sh etland shipping company LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed north of scotland, orkney and sh etland shipping company LIMITED\certificate issued on 23/12/98 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 January 1996Return made up to 31/12/95; no change of members (5 pages)
22 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (237 pages)
1 October 1982Articles of association (3 pages)
1 October 1982Articles of association (3 pages)
15 June 1920Memorandum and Articles of Association (40 pages)
15 June 1920Memorandum and Articles of Association (40 pages)