4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director Name | Mr Rashed Ali Hassan Abdulla |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 16 April 2018(99 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Svp & Md Europe & Russia |
Country of Residence | United Kingdom |
Correspondence Address | Computershare Investor Services Plc Edinburgh Hous 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Mr Mohammad Alhashimy |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 25 June 2019(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Secretary & Board Legal Advisor |
Country of Residence | England |
Correspondence Address | Computershare Investor Services Plc Edinburgh Hous 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | David McPherson Sutherland |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(69 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 41 Devonshire Road Aberdeen Aberdeenshire AB1 6XN Scotland |
Director Name | Eric McKenzie Turner |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(69 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 35 St Machar Drive Aberdeen Aberdeenshire AB2 1RY Scotland |
Secretary Name | Michael George Reid Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | The Pines Garlogie, Skene Aberdeen Aberdeenshire AB32 6AX Scotland |
Director Name | Mr Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(71 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2002) |
Role | Managing/Dir |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ranelagh Avenue London SW6 3PJ |
Director Name | Terence Charles Cairns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 September 2010) |
Role | Managing Director |
Correspondence Address | 54 Millside Drive Peterculter Aberdeenshire AB14 0WH Scotland |
Secretary Name | Charles Gordon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 13 Sunnyside Crescent Drumoak Banchory Kincardineshire AB31 3EG Scotland |
Secretary Name | Andrew John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 20 Laurel Grove Bridge Of Don Aberdeen Aberdeenshire AB22 8YJ Scotland |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(82 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(85 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(85 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(87 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(87 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(88 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2007(88 years after company formation) |
Appointment Duration | 3 years (resigned 11 May 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(88 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(88 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(89 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2014) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(91 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Computershare Investor Services Plc Edinburgh Hous 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2014(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Computershare Investor Services Plc Edinburgh Hous 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Telephone | 01224 589111 |
---|---|
Telephone region | Aberdeen |
Registered Address | Computershare Investor Services Plc Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
400k at £1 | P & O Scottish Ferries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months, 1 week from now) |
4 June 1974 | Delivered 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 1974 | Delivered 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 |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page) |
26 July 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page) |
26 July 2019 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages) |
26 July 2019 | Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages) |
7 June 2019 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
10 May 2019 | Registered 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 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
29 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
8 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Termination of appointment of Terence Cairns as a director (1 page) |
14 September 2010 | Termination of appointment of Terence Cairns as a director (1 page) |
18 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
18 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
18 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
18 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for John Mark Woollacott on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for John Mark Woollacott on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for John Mark Woollacott on 1 October 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
22 April 2008 | Appointment terminated director patrick walters (1 page) |
22 April 2008 | Appointment terminated director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 February 2005 | Return made up to 01/01/05; no change of members (6 pages) |
22 February 2005 | Return made up to 01/01/05; no change of members (6 pages) |
4 February 2005 | New director appointed (6 pages) |
4 February 2005 | New director appointed (6 pages) |
4 February 2005 | New director appointed (5 pages) |
4 February 2005 | New director appointed (5 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
8 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: karen beeson, po box 435 8 bankhead crossway north edinburgh EH11 4BR (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: karen beeson, po box 435 8 bankhead crossway north edinburgh EH11 4BR (1 page) |
6 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 20 jamieson's quay aberdeen AB11 5NP (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 20 jamieson's quay aberdeen AB11 5NP (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Return made up to 31/12/00; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
22 December 1998 | Company name changed north of scotland, orkney and sh etland shipping company LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed north of scotland, orkney and sh etland shipping company LIMITED\certificate issued on 23/12/98 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
21 February 1997 | Return made up to 31/12/96; full list of members
|
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members
|
21 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 October 1982 | Articles of association (3 pages) |
1 October 1982 | Articles of association (3 pages) |
15 June 1920 | Memorandum and Articles of Association (40 pages) |
15 June 1920 | Memorandum and Articles of Association (40 pages) |