Skelmorlie
Ayrshire
PA17 5AQ
Scotland
Director Name | Alasdair Samuel MacDiarmid |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1995(37 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Winton Drive Skelmorlie Ayrshire PA17 5AF Scotland |
Secretary Name | Mark Craig Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 7 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Mark Craig Stevenson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Pierre Jean Bartholomei Cremers |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 July 2001(43 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B, 61st Floor, Tower 3 The Harbourside No 1 Austin Road West Kowloon Hong Kong |
Director Name | Harry Gilbert |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Nantwich Road, Wrenbury Nantwich Cheshire CW5 8ED |
Director Name | Mr Gavin Wellwood Roser |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(32 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 July 1990) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochpark Doonfoot Ayr Ayrshire KA7 4EU Scotland |
Director Name | Alexander Cannon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(32 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 28 July 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kilkerran Park Newton Mearns Glasgow Lanarkshire G77 6ZS Scotland |
Secretary Name | David William Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 30 Anderson Road Bishopton Renfrewshire PA7 5EW Scotland |
Director Name | Peter John Francis Henderson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2001) |
Role | Insurance Director |
Correspondence Address | 9 Cleveden Drive Glasgow G12 0SB Scotland |
Director Name | Thomas David Underwood |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1992) |
Role | Managing Director |
Correspondence Address | 221a Nithsdale Road Pollockshields Glasgow G41 5HA Scotland |
Director Name | William Morrison McAllister |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 1994) |
Role | Marine Superintendent |
Correspondence Address | 30 Netherburn Avenue Netherlee Glasgow Lanarkshire G44 3UF Scotland |
Director Name | John Ramsay Murphy |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 1995) |
Role | Marine Engineer |
Correspondence Address | Bankhead Leaston Humbie West Lothian |
Director Name | John Ramsay Murphy |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1991) |
Role | Marine Engineer |
Correspondence Address | Bankhead Leaston Humbie West Lothian |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Robert Fyfe Speedie |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Douglas Wilson Lang |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1998) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Cleish Avenue Bearsden Glasgow G61 4SG Scotland |
Director Name | Hamish Mackenzie Cubitt |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 25 Old Glasgow Road Stewarton Ayrshire KA3 5JJ Scotland |
Director Name | Alan James Armstrong |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2001) |
Role | Business Development Director |
Correspondence Address | Firlands Upper Colquhoun Street Helensburgh Dunbartonshire G84 9AQ Scotland |
Director Name | Alan James Armstrong |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2001) |
Role | Business Development Director |
Correspondence Address | Firlands Upper Colquhoun Street Helensburgh Dunbartonshire G84 9AQ Scotland |
Director Name | Brendan John Ward |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 120 Ochiltree Dunblane FK15 0PB Scotland |
Director Name | Thomas George Borland |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 5 Kirkford Stewarton Kilmarnock Ayrshire KA3 5HY Scotland |
Director Name | Donald Robertson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 3 Balmore Court Kilmacolm Renfrewshire PA13 4LX Scotland |
Director Name | Robert Holmes Houston |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Flat 28b Malibu Gardens 3 Tsui Man Street Happy Valley Hong Kong Sar Foreign |
Director Name | Harold Nicholas Mark Lyth |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(42 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Lindrig Dirleton North Berwick East Lothian EH39 5ET Scotland |
Telephone | 0141 3532620 |
---|---|
Telephone region | Glasgow |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,027,181 |
Cash | £5,918 |
Current Liabilities | £6,117,934 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 1 July 2017 (overdue) |
---|
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Order of court - dissolution void (2 pages) |
12 August 2010 | Order of court - dissolution void (2 pages) |
3 November 2009 | Final Gazette dissolved following liquidation (1 page) |
3 November 2009 | Final Gazette dissolved following liquidation (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2009 | Notice of final meeting of creditors (4 pages) |
3 August 2009 | Notice of final meeting of creditors (4 pages) |
22 January 2007 | Court order notice of winding up (1 page) |
22 January 2007 | Notice of winding up order (1 page) |
22 January 2007 | Notice of winding up order (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 18 woodside crescent glasgow G3 7UL (1 page) |
22 January 2007 | Court order notice of winding up (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 18 woodside crescent glasgow G3 7UL (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 July 2004 | Company name changed anglo-eastern ship management (u .K.) LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed anglo-eastern ship management (u .K.) LIMITED\certificate issued on 16/07/04 (2 pages) |
7 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
12 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Company name changed denholm ship management LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed denholm ship management LIMITED\certificate issued on 10/10/01 (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
31 July 2001 | Memorandum and Articles of Association (5 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (5 pages) |
31 July 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 17/06/01; full list of members (10 pages) |
11 July 2001 | Return made up to 17/06/01; full list of members (10 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (3 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (10 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (10 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 June 1999 | Return made up to 17/06/99; full list of members (16 pages) |
30 June 1999 | Return made up to 17/06/99; full list of members (16 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 17/06/98; full list of members (11 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Return made up to 17/06/98; full list of members (11 pages) |
23 April 1998 | Secretary resigned (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 June 1997 | Return made up to 17/06/97; full list of members (10 pages) |
11 June 1997 | Return made up to 17/06/97; full list of members (10 pages) |
19 March 1997 | New director appointed (1 page) |
19 March 1997 | New director appointed (1 page) |
31 January 1997 | Company name changed denholm ship management (U.K.) l imited\certificate issued on 01/02/97 (2 pages) |
31 January 1997 | Company name changed denholm ship management (U.K.) l imited\certificate issued on 01/02/97 (2 pages) |
13 August 1996 | New director appointed (3 pages) |
13 August 1996 | New director appointed (3 pages) |
8 July 1996 | Return made up to 17/06/96; full list of members (9 pages) |
8 July 1996 | Return made up to 17/06/96; full list of members (9 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
22 February 1996 | Auditor's resignation (2 pages) |
22 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 July 1995 | Return made up to 17/06/95; full list of members (9 pages) |
24 July 1995 | Return made up to 17/06/95; full list of members (9 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 June 1994 | Return made up to 17/06/94; full list of members (10 pages) |
23 June 1994 | Return made up to 17/06/94; full list of members (10 pages) |
25 June 1993 | Return made up to 17/06/93; full list of members (10 pages) |
25 June 1993 | Return made up to 17/06/93; full list of members (10 pages) |
23 June 1992 | Return made up to 17/06/92; full list of members (10 pages) |
23 June 1992 | Return made up to 17/06/92; full list of members (10 pages) |
1 August 1990 | Return made up to 05/07/90; full list of members (10 pages) |
1 August 1990 | Return made up to 05/07/90; full list of members (10 pages) |
31 October 1989 | Return made up to 02/10/89; full list of members (8 pages) |
31 October 1989 | Return made up to 02/10/89; full list of members (8 pages) |
10 November 1988 | Return made up to 30/09/88; full list of members (8 pages) |
10 November 1988 | Return made up to 30/09/88; full list of members (8 pages) |
19 August 1987 | Return made up to 11/08/87; full list of members (10 pages) |
19 August 1987 | Return made up to 11/08/87; full list of members (10 pages) |
6 May 1987 | Company name changed denholm ship management LIMITED\certificate issued on 06/05/87 (2 pages) |
6 May 1987 | Company name changed denholm ship management LIMITED\certificate issued on 06/05/87 (2 pages) |
7 August 1986 | Return made up to 23/07/86; full list of members (6 pages) |
7 August 1986 | Return made up to 23/07/86; full list of members (6 pages) |
4 September 1985 | Annual return made up to 26/08/85 (9 pages) |
4 September 1985 | Annual return made up to 26/08/85 (9 pages) |
3 September 1984 | Annual return made up to 29/08/84 (16 pages) |
3 September 1984 | Annual return made up to 29/08/84 (16 pages) |
23 August 1983 | Annual return made up to 22/08/83 (16 pages) |
23 August 1983 | Annual return made up to 22/08/83 (16 pages) |
13 August 1982 | Annual return made up to 08/07/82 (15 pages) |
13 August 1982 | Annual return made up to 08/07/82 (15 pages) |
2 November 1981 | Annual return made up to 10/11/81 (20 pages) |
2 November 1981 | Annual return made up to 10/11/81 (20 pages) |
22 September 1980 | Annual return made up to 25/07/80 (20 pages) |
22 September 1980 | Annual return made up to 25/07/80 (20 pages) |
1 November 1979 | Accounts made up to 31 December 1978 (10 pages) |
1 November 1979 | Accounts made up to 31 December 1978 (10 pages) |
21 March 1979 | Annual return made up to 28/09/78 (5 pages) |
21 March 1979 | Annual return made up to 28/09/78 (5 pages) |
3 January 1958 | Incorporation (9 pages) |
3 January 1958 | Certificate of incorporation (1 page) |
3 January 1958 | Certificate of incorporation (1 page) |
3 January 1958 | Incorporation (9 pages) |