Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Matthew James Gordon |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Michael Chalmers Gordon |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Fraser Robert Dobbie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | James Bradford |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(61 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2022(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | George Bell |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 June 2000) |
Role | Marine Engineer |
Correspondence Address | 4 Northcote Park Aberdeen Aberdeenshire AB1 7SX Scotland |
Director Name | Lydia Baxter Bell |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | David Baxter Craig |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 18 April 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | George Craig |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | Rosewood Milltimber Aberdeen AB1 0HB Scotland |
Director Name | Patrick Lynch |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 November 2001) |
Role | Company Director |
Correspondence Address | 7a Baillieswells Road Bieldside Aberdeen Aberdeenshire AB1 9BB Scotland |
Director Name | Robin Noel Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 November 2008) |
Role | Engineering Director |
Correspondence Address | 10 Arbeadie Avenue Banchory Aberdeenshire AB31 4EL Scotland |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 November 2017) |
Role | Chairman And Managing Director |
Country of Residence | Barbados |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Mr Callum Bruce |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 1990(27 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Brian Lamb |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 July 2019) |
Role | Operations Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | David Gordon Wallace |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(39 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | David George Coultas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(46 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 February 2022) |
Role | Technical Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Graham Payton |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Holt William John Hanna |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Wil Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2017(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Lowry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Andrew Neil O'Hara |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(56 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Donald Buick |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1989(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1996) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(43 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 May 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2019(57 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2019(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2022) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.craig-group.com/north-star-shipping |
---|---|
Telephone | 01224 261401 |
Telephone region | Aberdeen |
Registered Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,185,000 |
Gross Profit | £6,409,000 |
Net Worth | £19,634,000 |
Cash | £5,168,000 |
Current Liabilities | £10,519,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (4 months ago) |
---|---|
Next Return Due | 17 August 2024 (8 months, 2 weeks from now) |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian commander'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions. Outstanding |
---|---|
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian contender'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian cavalier'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian contender'' with official number 911584 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian corinthian'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian talisman'' with official number 913050 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian citadel'' with official number 917132 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian defiance'' with official number 918580 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian endurance'' with official number 916490 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian calgary'' with official number 917007 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian defender'' with official number 905938 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian discovery'' with official number 918410 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian cavalier'' with official number 913786 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian dynamic'' with official number 920211 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian sovereign'' with official number 919105 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Kroll Trustee Services Limited (As "Security Agent") Classification: A registered charge Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian ranger'' with official number 905638 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian freedom'' with official number 921706 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian fortress'' with official number 921351 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian don'' with official number 918099 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian corinthian'' with official number 916902 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian conqueror'' with official number 911180 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian dynasty'' with official number 920373 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian confidence'' with official number 916554 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian commander'' with official number 910645 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian deliverance'' with official number 920523 and in its appurtenances. Outstanding |
14 March 2013 | Delivered on: 26 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian devotion'' with official number 920710 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian courageous'' with official number 912239 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian dee'' with official number 918196 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian corsair'' with official number 913527 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian conquest'' with official number 911004 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: Sixty four sixty-fourth (64/64TH) shares in the vessel known as ''M.V. grampian talisker'' with official number 915973 and in its appurtenances. Outstanding |
22 December 2022 | Delivered on: 3 January 2023 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian freedom'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian defiance'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian corsair'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian don'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian defender'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian discovery'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian dynasty'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian dee'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. endurance'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian deliverance'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian sovereign'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian dynamic'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian courageous'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian devotion'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian ranger'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian talisker'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian fortress'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian talisman'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian citadel'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian confidence'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian conquest'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian calgary'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited, the News Building, Level 6, 3 London Bridge Street, London, England, SE19SG Classification: A registered charge Particulars: The vessel with name: ''M.V. grampian conqueror'' owned by the company and includes any share or interest therein and her hull, the engines, machinery, boats, tackle, equipment, outfit, gear, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere whether now owned or thereafter acquired by the company from time to time and all additions, improvements, renewals, replacements and substitutions hereafter made in or to the said vessel and any part thereof and/or the said equipment from time to time. Outstanding |
22 July 2003 | Delivered on: 1 August 2003 Satisfied on: 20 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: Earnings right and compensation over the vessel "grampian surveyor" 9258533. Fully Satisfied |
27 May 1980 | Delivered on: 2 June 1980 Satisfied on: 17 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 September 1967 | Delivered on: 7 September 1967 Satisfied on: 2 March 2013 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £63,629-100. Particulars: Motor fishing vessel "parkroyd". Fully Satisfied |
9 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
---|---|
19 October 2020 | Appointment of Michael Chalmers Gordon as a director on 1 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of David Gordon Wallace as a director on 18 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Callum Bruce as a director on 31 August 2020 (1 page) |
1 July 2020 | Appointment of Matthew Gordon as a director on 1 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
23 October 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 September 2019 (2 pages) |
23 October 2019 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 September 2019 (1 page) |
23 October 2019 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
12 July 2019 | Appointment of Mr Donald Buick as a director on 21 May 2019 (2 pages) |
12 July 2019 | Termination of appointment of Brian Lamb as a director on 12 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
15 May 2019 | Appointment of Lc Secretaries Limited as a secretary on 14 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 May 2019 (1 page) |
8 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
8 May 2019 | Director's details changed for David George Coultas on 8 May 2019 (2 pages) |
5 February 2019 | Termination of appointment of Holt William John Hanna as a director on 29 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Andrew Neil O'hara as a director on 29 January 2019 (2 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
8 January 2019 | Appointment of Mr Alan Holden as a director on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Alan Holden on 1 January 2019 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
4 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
4 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
23 November 2017 | Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages) |
23 November 2017 | Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page) |
13 November 2017 | Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages) |
29 August 2017 | Director's details changed for Callum Bruce on 23 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Callum Bruce on 23 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (21 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (21 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
29 June 2015 | Director's details changed for Callum Bruce on 25 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Callum Bruce on 25 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 November 2013 | Full accounts made up to 30 April 2013 (18 pages) |
5 November 2013 | Full accounts made up to 30 April 2013 (18 pages) |
21 June 2013 | Termination of appointment of Lydia Bell as a director (1 page) |
21 June 2013 | Termination of appointment of Lydia Bell as a director (1 page) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
28 January 2011 | Section 519 (2 pages) |
28 January 2011 | Section 519 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Termination of appointment of David Craig as a director (1 page) |
28 April 2010 | Termination of appointment of David Craig as a director (1 page) |
15 April 2010 | Appointment of Mr Graham Payton as a director (2 pages) |
15 April 2010 | Appointment of Mr Graham Payton as a director (2 pages) |
14 January 2010 | Director's details changed for Brian Lamb on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David George Coultas on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David Gordon Wallace on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Brian Lamb on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Callum Bruce on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David Gordon Wallace on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Callum Bruce on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David George Coultas on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Baxter Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Baxter Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
13 January 2009 | Director appointed david george coultas (1 page) |
13 January 2009 | Director appointed david george coultas (1 page) |
2 December 2008 | Appointment terminated director robin smith (1 page) |
2 December 2008 | Appointment terminated director robin smith (1 page) |
2 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
26 March 2008 | Director's change of particulars / lydia bell / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / lydia bell / 26/03/2008 (1 page) |
6 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
1 August 2003 | Partic of mort/charge * (10 pages) |
1 August 2003 | Partic of mort/charge * (10 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 18/05/02; full list of members; amend (13 pages) |
25 October 2002 | Return made up to 18/05/02; full list of members; amend (13 pages) |
25 October 2002 | New director appointed (2 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
24 May 2002 | Location of register of members (1 page) |
24 May 2002 | Return made up to 18/05/02; full list of members (10 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (10 pages) |
24 May 2002 | Location of register of members (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (9 pages) |
28 November 2001 | Memorandum and Articles of Association (9 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Return made up to 18/05/01; full list of members (11 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (11 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (13 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (13 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 18/05/99; full list of members (13 pages) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 18/05/99; full list of members (13 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (13 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
30 May 1997 | Return made up to 18/05/97; full list of members (12 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members (12 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (16 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (16 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Location of register of members (1 page) |
2 February 1996 | Location of register of members (1 page) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Return made up to 18/05/95; no change of members (14 pages) |
15 May 1995 | Return made up to 18/05/95; no change of members (14 pages) |
26 July 1989 | Company name changed north star fishing company limit ed\certificate issued on 26/07/89 (2 pages) |
26 July 1989 | Company name changed north star fishing company limit ed\certificate issued on 26/07/89 (2 pages) |
20 January 1969 | Company name changed\certificate issued on 20/01/69 (2 pages) |
20 January 1969 | Company name changed\certificate issued on 20/01/69 (2 pages) |