Company NameNorth Star Shipping (Aberdeen) Limited
Company StatusActive
Company NumberSC037566
CategoryPrivate Limited Company
Incorporation Date30 April 1962(62 years ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Alan Holden
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(56 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Matthew James Gordon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMichael Chalmers Gordon
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(58 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Fraser Robert Dobbie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(59 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameJames Bradford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(61 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed04 October 2022(60 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameGeorge Bell
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 June 2000)
RoleMarine Engineer
Correspondence Address4 Northcote Park
Aberdeen
Aberdeenshire
AB1 7SX
Scotland
Director NameLydia Baxter Bell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameDavid Baxter Craig
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 April 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameGeorge Craig
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 March 2000)
RoleCompany Director
Correspondence AddressRosewood
Milltimber
Aberdeen
AB1 0HB
Scotland
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address7a Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9BB
Scotland
Director NameRobin Noel Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 November 2008)
RoleEngineering Director
Correspondence Address10 Arbeadie Avenue
Banchory
Aberdeenshire
AB31 4EL
Scotland
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 02 November 2017)
RoleChairman And Managing Director
Country of ResidenceBarbados
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(27 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameMr Callum Bruce
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1990(27 years, 11 months after company formation)
Appointment Duration30 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameBrian Lamb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(36 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 July 2019)
RoleOperations Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameDavid Gordon Wallace
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(39 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameDavid George Coultas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(46 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 February 2022)
RoleTechnical Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(47 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Holt William John Hanna
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(55 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14-16 Bruton Place
London
W1J 6LX
Director NameMr Wil Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2017(55 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Steven Lowry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(55 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Andrew Neil O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Donald Buick
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(57 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed07 September 1989(27 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1996)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 February 1996(33 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(43 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 May 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2019(57 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2019)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2019(57 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2022)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.craig-group.com/north-star-shipping
Telephone01224 261401
Telephone regionAberdeen

Location

Registered Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£9,185,000
Gross Profit£6,409,000
Net Worth£19,634,000
Cash£5,168,000
Current Liabilities£10,519,000

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

22 December 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 29 December 2022
Persons entitled: Kroll Trustee Services Limited (As "Security Agent")

Classification: A registered charge
Outstanding
22 December 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2013Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2003Delivered 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 1980Delivered 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 1967Delivered 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

Filing History

9 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
19 October 2020Appointment of Michael Chalmers Gordon as a director on 1 October 2020 (2 pages)
19 October 2020Termination of appointment of David Gordon Wallace as a director on 18 September 2020 (1 page)
2 September 2020Termination of appointment of Callum Bruce as a director on 31 August 2020 (1 page)
1 July 2020Appointment of Matthew Gordon as a director on 1 July 2020 (2 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (25 pages)
23 October 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 September 2019 (2 pages)
23 October 2019Termination of appointment of Lc Secretaries Limited as a secretary on 27 September 2019 (1 page)
23 October 2019Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
12 July 2019Appointment of Mr Donald Buick as a director on 21 May 2019 (2 pages)
12 July 2019Termination of appointment of Brian Lamb as a director on 12 July 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
15 May 2019Appointment of Lc Secretaries Limited as a secretary on 14 May 2019 (2 pages)
15 May 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 May 2019 (1 page)
8 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 307,296
(4 pages)
8 May 2019Director's details changed for David George Coultas on 8 May 2019 (2 pages)
5 February 2019Termination of appointment of Holt William John Hanna as a director on 29 January 2019 (1 page)
5 February 2019Appointment of Mr Andrew Neil O'hara as a director on 29 January 2019 (2 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
8 January 2019Appointment of Mr Alan Holden as a director on 1 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Alan Holden on 1 January 2019 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
4 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
4 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
23 November 2017Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages)
23 November 2017Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page)
13 November 2017Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages)
29 August 2017Director's details changed for Callum Bruce on 23 August 2017 (2 pages)
29 August 2017Director's details changed for Callum Bruce on 23 August 2017 (2 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 January 2017Full accounts made up to 30 April 2016 (21 pages)
17 January 2017Full accounts made up to 30 April 2016 (21 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 51,216
(9 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 51,216
(9 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
29 June 2015Director's details changed for Callum Bruce on 25 June 2015 (2 pages)
29 June 2015Director's details changed for Callum Bruce on 25 June 2015 (2 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 51,216
(9 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 51,216
(9 pages)
23 January 2015Full accounts made up to 30 April 2014 (20 pages)
23 January 2015Full accounts made up to 30 April 2014 (20 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 51,216
(9 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 51,216
(9 pages)
5 November 2013Full accounts made up to 30 April 2013 (18 pages)
5 November 2013Full accounts made up to 30 April 2013 (18 pages)
21 June 2013Termination of appointment of Lydia Bell as a director (1 page)
21 June 2013Termination of appointment of Lydia Bell as a director (1 page)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 January 2013Full accounts made up to 30 April 2012 (16 pages)
29 January 2013Full accounts made up to 30 April 2012 (16 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (10 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (10 pages)
3 February 2012Full accounts made up to 30 April 2011 (16 pages)
3 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
28 January 2011Section 519 (2 pages)
28 January 2011Section 519 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (17 pages)
13 January 2011Full accounts made up to 30 April 2010 (17 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
28 April 2010Termination of appointment of David Craig as a director (1 page)
28 April 2010Termination of appointment of David Craig as a director (1 page)
15 April 2010Appointment of Mr Graham Payton as a director (2 pages)
15 April 2010Appointment of Mr Graham Payton as a director (2 pages)
14 January 2010Director's details changed for Brian Lamb on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David George Coultas on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David Gordon Wallace on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Brian Lamb on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Callum Bruce on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David Gordon Wallace on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Callum Bruce on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David George Coultas on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for David Baxter Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for David Baxter Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
9 January 2010Full accounts made up to 30 April 2009 (17 pages)
9 January 2010Full accounts made up to 30 April 2009 (17 pages)
9 June 2009Return made up to 18/05/09; full list of members (5 pages)
9 June 2009Return made up to 18/05/09; full list of members (5 pages)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Full accounts made up to 30 April 2008 (17 pages)
26 January 2009Full accounts made up to 30 April 2008 (17 pages)
13 January 2009Director appointed david george coultas (1 page)
13 January 2009Director appointed david george coultas (1 page)
2 December 2008Appointment terminated director robin smith (1 page)
2 December 2008Appointment terminated director robin smith (1 page)
2 June 2008Return made up to 18/05/08; full list of members (5 pages)
2 June 2008Return made up to 18/05/08; full list of members (5 pages)
26 March 2008Director's change of particulars / lydia bell / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / lydia bell / 26/03/2008 (1 page)
6 February 2008Full accounts made up to 30 April 2007 (17 pages)
6 February 2008Full accounts made up to 30 April 2007 (17 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
23 May 2006Return made up to 18/05/06; full list of members (3 pages)
23 May 2006Return made up to 18/05/06; full list of members (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
22 February 2006Full accounts made up to 30 April 2005 (17 pages)
22 February 2006Full accounts made up to 30 April 2005 (17 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
1 March 2005Full accounts made up to 30 April 2004 (17 pages)
1 March 2005Full accounts made up to 30 April 2004 (17 pages)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Return made up to 18/05/04; full list of members (8 pages)
26 May 2004Return made up to 18/05/04; full list of members (8 pages)
27 February 2004Full accounts made up to 30 April 2003 (16 pages)
27 February 2004Full accounts made up to 30 April 2003 (16 pages)
1 August 2003Partic of mort/charge * (10 pages)
1 August 2003Partic of mort/charge * (10 pages)
21 May 2003Return made up to 18/05/03; full list of members (8 pages)
21 May 2003Return made up to 18/05/03; full list of members (8 pages)
18 February 2003Full accounts made up to 30 April 2002 (16 pages)
18 February 2003Full accounts made up to 30 April 2002 (16 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Return made up to 18/05/02; full list of members; amend (13 pages)
25 October 2002Return made up to 18/05/02; full list of members; amend (13 pages)
25 October 2002New director appointed (2 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
24 May 2002Location of register of members (1 page)
24 May 2002Return made up to 18/05/02; full list of members (10 pages)
24 May 2002Return made up to 18/05/02; full list of members (10 pages)
24 May 2002Location of register of members (1 page)
28 February 2002Full accounts made up to 30 April 2001 (15 pages)
28 February 2002Full accounts made up to 30 April 2001 (15 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Memorandum and Articles of Association (9 pages)
28 November 2001Memorandum and Articles of Association (9 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
25 May 2001Return made up to 18/05/01; full list of members (11 pages)
25 May 2001Return made up to 18/05/01; full list of members (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
25 May 2000Return made up to 18/05/00; full list of members (13 pages)
25 May 2000Return made up to 18/05/00; full list of members (13 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
28 January 2000Full accounts made up to 30 April 1999 (16 pages)
28 January 2000Full accounts made up to 30 April 1999 (16 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
23 May 1999Return made up to 18/05/99; full list of members (13 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Return made up to 18/05/99; full list of members (13 pages)
1 March 1999Full accounts made up to 30 April 1998 (16 pages)
1 March 1999Full accounts made up to 30 April 1998 (16 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 May 1998Return made up to 18/05/98; full list of members (13 pages)
26 May 1998Return made up to 18/05/98; full list of members (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
30 May 1997Return made up to 18/05/97; full list of members (12 pages)
30 May 1997Return made up to 18/05/97; full list of members (12 pages)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
30 May 1996Return made up to 18/05/96; full list of members (16 pages)
30 May 1996Return made up to 18/05/96; full list of members (16 pages)
28 February 1996Full accounts made up to 30 April 1995 (14 pages)
28 February 1996Full accounts made up to 30 April 1995 (14 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Location of register of members (1 page)
2 February 1996Location of register of members (1 page)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
15 May 1995Return made up to 18/05/95; no change of members (14 pages)
15 May 1995Return made up to 18/05/95; no change of members (14 pages)
26 July 1989Company name changed north star fishing company limit ed\certificate issued on 26/07/89 (2 pages)
26 July 1989Company name changed north star fishing company limit ed\certificate issued on 26/07/89 (2 pages)
20 January 1969Company name changed\certificate issued on 20/01/69 (2 pages)
20 January 1969Company name changed\certificate issued on 20/01/69 (2 pages)