Company NameThe Clan Line Steamers Limited
DirectorsDominic Vaughan Gibbs and Sonia Claire Barry
Company StatusActive
Company NumberSC184570
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NameSharkcare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor & Chartered Accounta
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameSonia Claire Barry
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed27 April 2011(13 years after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameSusan Ann Reed
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2004)
RoleSenior Reservation Officer
Correspondence Address55 Old Road
East Cowes
Isle Of Wight
Hampshire
PO32 6AP
Director NameLeslie George Albert Ruecroft
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2003)
RoleManaging Director
Correspondence AddressWindy Ridge Morton Common
Brading
Sandown
Isle Of Wight
PO36 0EJ
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Director NameJeanne Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(4 months after company formation)
Appointment Duration11 years (resigned 20 August 2009)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cayzer Trust Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

19 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
7 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Appointment of Sonia Claire Barry as a director (3 pages)
10 May 2011Appointment of Sonia Claire Barry as a director (3 pages)
10 May 2011Termination of appointment of Jeanne Cook as a director (2 pages)
10 May 2011Termination of appointment of Jeanne Cook as a director (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Jeanne Cook on 6 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Jeanne Cook on 6 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Jeanne Cook on 6 April 2011 (2 pages)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 September 2009Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
2 September 2009Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
29 April 2009Return made up to 06/04/09; full list of members (5 pages)
29 April 2009Return made up to 06/04/09; full list of members (5 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
18 July 2008Secretary's change of particulars / blakelaw secretaries LIMITED / 01/07/2008 (1 page)
18 July 2008Secretary's change of particulars / blakelaw secretaries LIMITED / 01/07/2008 (1 page)
2 July 2008Secretary's change of particulars / blakelaw secretaries LIMITED / 30/06/2008 (1 page)
2 July 2008Secretary's change of particulars / blakelaw secretaries LIMITED / 30/06/2008 (1 page)
30 April 2008Return made up to 06/04/08; full list of members (5 pages)
30 April 2008Return made up to 06/04/08; full list of members (5 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
23 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
23 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
17 April 2007Return made up to 06/04/07; full list of members (5 pages)
17 April 2007Return made up to 06/04/07; full list of members (5 pages)
3 July 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
3 July 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
13 April 2006Return made up to 06/04/06; full list of members (5 pages)
13 April 2006Return made up to 06/04/06; full list of members (5 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
15 April 2005Return made up to 06/04/05; full list of members (5 pages)
15 April 2005Return made up to 06/04/05; full list of members (5 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
19 April 2004Return made up to 06/04/04; full list of members (5 pages)
19 April 2004Return made up to 06/04/04; full list of members (5 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (4 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (4 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
24 April 2003Return made up to 06/04/03; full list of members (5 pages)
24 April 2003Return made up to 06/04/03; full list of members (5 pages)
26 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
26 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
18 April 2002Return made up to 06/04/02; full list of members (5 pages)
18 April 2002Return made up to 06/04/02; full list of members (5 pages)
2 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
2 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 April 2001Return made up to 06/04/01; full list of members (5 pages)
27 April 2001Return made up to 06/04/01; full list of members (5 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
21 April 2000Return made up to 06/04/00; full list of members (5 pages)
21 April 2000Return made up to 06/04/00; full list of members (5 pages)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
27 April 1999Return made up to 06/04/99; full list of members (5 pages)
27 April 1999Return made up to 06/04/99; full list of members (5 pages)
16 September 1998Company name changed sharkcare LIMITED\certificate issued on 16/09/98 (2 pages)
16 September 1998Company name changed sharkcare LIMITED\certificate issued on 16/09/98 (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
28 August 1998Registered office changed on 28/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 April 1998Incorporation (13 pages)
6 April 1998Incorporation (13 pages)