Company NameSeapeak Maritime (Glasgow) Limited
Company StatusActive
Company NumberSC184787
CategoryPrivate Limited Company
Incorporation Date14 April 1998(25 years, 11 months ago)
Previous NameTeekay Shipping (Glasgow) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Christopher George McDade
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 80 Victoria Crescent Road
Dowanhill
Glasgow
G12 9JL
Scotland
Director NameAnne-Catherine Gati
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed07 January 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 4th Floor
84 Eccleston Square
London
SW1V 1PX
Director NameMs Jennifer Helen Small
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector, Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address144 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed31 May 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameArthur Coady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 1998(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2003)
RoleExecutive
Correspondence AddressResolute Road
Lyford City
Bahamas
Director NameMr John Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(6 days after company formation)
Appointment Duration20 years, 11 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dornoch Way
Airdrie
ML6 9XQ
Scotland
Director NameArthur James Bensler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2003(5 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 January 2022)
RoleVice President And General Cou
Correspondence Address4276 West 8th Avenue
Vancouver
British Columbia
V6r 1z9
Director NameMr Iain Relf
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 October 2007(9 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 April 2020)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2020(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteteekay.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £1Teekay Shipping LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,334,404
Net Worth£1,853,002
Cash£12,655,775
Current Liabilities£21,872,556

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

22 December 2020Full accounts made up to 31 December 2019 (21 pages)
15 May 2020Appointment of Mr Christopher George Mcdade as a director on 14 May 2020 (2 pages)
15 May 2020Termination of appointment of Iain Relf as a director on 14 May 2020 (1 page)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 April 2020 (1 page)
23 April 2020Appointment of Dentons Secretaries Limited as a secretary on 23 April 2020 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 July 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 July 2019Appointment of Mr Iain Relf as a director on 28 March 2019 (2 pages)
4 July 2019Termination of appointment of John Adams as a director on 28 March 2019 (1 page)
25 October 2018Full accounts made up to 31 December 2017 (22 pages)
31 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 2,173,689
(3 pages)
23 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 2,173,689
(3 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,173,688
(5 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,173,688
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,173,688
(5 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,173,688
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,173,688
(5 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,173,688
(5 pages)
18 November 2013Full accounts made up to 31 December 2012 (19 pages)
18 November 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 November 2012Full accounts made up to 31 December 2011 (20 pages)
19 November 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
7 October 2011Full accounts made up to 31 December 2010 (20 pages)
7 October 2011Full accounts made up to 31 December 2010 (20 pages)
8 August 2011Auditor's resignation (1 page)
8 August 2011Auditor's resignation (1 page)
19 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 28 April 2011 (2 pages)
19 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 28 April 2011 (2 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
24 September 2010Full accounts made up to 31 December 2009 (20 pages)
24 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 04/05/2009
(1 page)
1 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 04/05/2009
(1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
6 April 2009Ad 30/03/09\gbp si 2173686@1=2173686\gbp ic 2/2173688\ (2 pages)
6 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Ad 30/03/09\gbp si 2173686@1=2173686\gbp ic 2/2173688\ (2 pages)
6 April 2009Nc inc already adjusted 30/03/09 (2 pages)
6 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Nc inc already adjusted 30/03/09 (2 pages)
16 March 2009Full accounts made up to 31 December 2007 (18 pages)
16 March 2009Full accounts made up to 31 December 2007 (18 pages)
12 September 2008Full accounts made up to 31 December 2006 (18 pages)
12 September 2008Full accounts made up to 31 December 2006 (18 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
30 May 2007Return made up to 14/04/07; full list of members (2 pages)
30 May 2007Return made up to 14/04/07; full list of members (2 pages)
19 January 2007Full accounts made up to 31 December 2005 (13 pages)
19 January 2007Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Return made up to 14/04/06; full list of members (7 pages)
12 May 2006Return made up to 14/04/06; full list of members (7 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
6 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
30 January 2005Full accounts made up to 31 December 2003 (13 pages)
30 January 2005Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 July 2004Return made up to 14/04/04; full list of members (7 pages)
6 July 2004Return made up to 14/04/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 December 2002 (13 pages)
30 January 2004Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
15 May 2003Return made up to 14/04/03; full list of members (7 pages)
15 May 2003Return made up to 14/04/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Return made up to 14/04/01; full list of members (6 pages)
2 May 2001Return made up to 14/04/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Return made up to 14/04/00; full list of members (6 pages)
25 May 2000Return made up to 14/04/00; full list of members (6 pages)
2 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 April 1999Return made up to 14/04/99; full list of members (6 pages)
13 April 1999Return made up to 14/04/99; full list of members (6 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
24 April 1998Company name changed m m & s (2460) LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed m m & s (2460) LIMITED\certificate issued on 27/04/98 (2 pages)
22 April 1998Memorandum and Articles of Association (11 pages)
22 April 1998Memorandum and Articles of Association (11 pages)
22 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1998New director appointed (2 pages)
14 April 1998Incorporation (18 pages)
14 April 1998Incorporation (18 pages)