Company NameNorthlink Orkney And Shetland Ferries Limited
Company StatusLiquidation
Company NumberSC212342
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(8 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr David Finlayson Nash
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Greenhill Place
Edinburgh
EH10 4BR
Scotland
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameMr William James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address572 Queensferry Road
Edinburgh
EH4 6AT
Scotland
Director NameAlexander Muncie Gold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2002)
RoleCompany Director
Correspondence Address10 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Secretary NameMr Ronald John McKay
NationalityBritish
StatusResigned
Appointed22 December 2000(2 months after company formation)
Appointment Duration1 year (resigned 18 January 2002)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 West Lennox Drive
Helensburgh
Argyll & Bute
G84 9AB
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2002)
RoleSecretary
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2002)
RoleSecretary
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Secretary NameSusan Marie Fullerton
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressSt. Magnus Schoolhouse
16 Greenfield Place, Lerwick
Shetland
ZE1 0AQ
Scotland
Secretary NameDonald Gordon Fraser Ross
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 March 2004)
RoleCompany Director
Correspondence Address12 Westhall Gardens
Edinburgh
Lothian
EH10 4JQ
Scotland
Secretary NameMr Colin William Donald
NationalityBritish
StatusResigned
Appointed22 March 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNorth Ardbenne Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Director NamePhillip James Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr William Iain Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Upper Berkley Street
London
W1H 7PP
Secretary NameMartin Edward Treloar Tregonning
NationalityBritish
StatusResigned
Appointed09 February 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressStaneybrae
Dunrossness
Lerwick
Isle Of Shetland
ZE2 9JG
Scotland
Secretary NameColin William Donald
StatusResigned
Appointed30 June 2008(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2009)
RoleCompany Director
Correspondence AddressNorth Ardbennie Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Director NameMr Kevin John Maddick
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringford Road
Wandsworth
London
SW18 1RS
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Location

Registered AddressKPMG Llp
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts6 July 2012 (11 years, 8 months ago)
Next Accounts Due6 April 2014 (overdue)
Accounts CategoryFull
Accounts Year End6 July

Returns

Next Return Due3 November 2016 (overdue)

Filing History

22 July 2013Registered office address changed from the Ferry Terminal Gourock Renfrewshire PA19 1QP on 22 July 2013 (2 pages)
22 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2013Registered office address changed from the Ferry Terminal Gourock Renfrewshire PA19 1QP on 22 July 2013 (2 pages)
22 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Satisfaction of charge 4 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 4 in full (4 pages)
2 April 2013Full accounts made up to 6 July 2012 (12 pages)
2 April 2013Full accounts made up to 6 July 2012 (12 pages)
2 April 2013Full accounts made up to 6 July 2012 (12 pages)
14 January 2013Appointment of Mr Guy Cato as a director (2 pages)
14 January 2013Termination of appointment of Kevin Maddick as a director (1 page)
14 January 2013Termination of appointment of Kevin Maddick as a director (1 page)
14 January 2013Appointment of Mr Guy Cato as a director (2 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100,000
(6 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100,000
(6 pages)
14 November 2012Termination of appointment of William Watson as a director (1 page)
14 November 2012Termination of appointment of William Watson as a director (1 page)
11 April 2012Full accounts made up to 6 July 2011 (12 pages)
11 April 2012Full accounts made up to 6 July 2011 (12 pages)
11 April 2012Full accounts made up to 6 July 2011 (12 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Gordon Mckenzie as a secretary (2 pages)
6 May 2011Termination of appointment of Gordon Mckenzie as a secretary (2 pages)
9 February 2011Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 (2 pages)
4 February 2011Full accounts made up to 6 July 2010 (13 pages)
4 February 2011Full accounts made up to 6 July 2010 (13 pages)
4 February 2011Full accounts made up to 6 July 2010 (13 pages)
6 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
3 March 2010Full accounts made up to 6 July 2009 (13 pages)
3 March 2010Full accounts made up to 6 July 2009 (13 pages)
3 March 2010Full accounts made up to 6 July 2009 (13 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr. Kevin John Maddick on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr. Kevin John Maddick on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr. Kevin John Maddick on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 (2 pages)
28 March 2009Appointment terminated director phillip hall (1 page)
28 March 2009Director appointed kevin john maddick (2 pages)
28 March 2009Director appointed kevin john maddick (2 pages)
28 March 2009Appointment terminated director phillip hall (1 page)
16 March 2009Director appointed grenville shaw johnston (2 pages)
16 March 2009Director appointed grenville shaw johnston (2 pages)
11 March 2009Full accounts made up to 6 July 2008 (15 pages)
11 March 2009Full accounts made up to 6 July 2008 (15 pages)
11 March 2009Full accounts made up to 6 July 2008 (15 pages)
10 March 2009Appointment terminated director harold mills (1 page)
10 March 2009Appointment terminated director harold mills (1 page)
28 February 2009Appointment terminated secretary colin donald (1 page)
28 February 2009Appointment terminated secretary colin donald (1 page)
28 February 2009Secretary appointed gordon white mckenzie (2 pages)
28 February 2009Secretary appointed gordon white mckenzie (2 pages)
23 January 2009Registered office changed on 23/01/2009 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
23 January 2009Registered office changed on 23/01/2009 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
16 January 2009Full accounts made up to 6 July 2007 (16 pages)
16 January 2009Full accounts made up to 6 July 2007 (16 pages)
16 January 2009Full accounts made up to 6 July 2007 (16 pages)
11 November 2008Return made up to 20/10/08; full list of members (4 pages)
11 November 2008Return made up to 20/10/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary martin tregonning (1 page)
16 July 2008Secretary appointed colin william donald (2 pages)
16 July 2008Secretary appointed colin william donald (2 pages)
16 July 2008Appointment terminated secretary martin tregonning (1 page)
5 December 2007Return made up to 20/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2007Return made up to 20/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2007Partic of mort/charge * (4 pages)
31 May 2007Partic of mort/charge * (4 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
11 January 2007Full accounts made up to 6 July 2006 (17 pages)
11 January 2007Full accounts made up to 6 July 2006 (17 pages)
11 January 2007Full accounts made up to 6 July 2006 (17 pages)
20 November 2006Return made up to 20/10/06; no change of members (8 pages)
20 November 2006Return made up to 20/10/06; no change of members (8 pages)
30 October 2006Accounting reference date shortened from 30/09/06 to 06/07/06 (1 page)
30 October 2006Accounting reference date shortened from 30/09/06 to 06/07/06 (1 page)
17 March 2006Full accounts made up to 30 September 2005 (17 pages)
17 March 2006Full accounts made up to 30 September 2005 (17 pages)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Return made up to 20/10/05; full list of members (8 pages)
14 November 2005Return made up to 20/10/05; full list of members (8 pages)
3 June 2005Full accounts made up to 30 September 2004 (19 pages)
3 June 2005Full accounts made up to 30 September 2004 (19 pages)
30 December 2004Return made up to 20/10/04; no change of members (8 pages)
30 December 2004Return made up to 20/10/04; no change of members (8 pages)
16 October 2004Partic of mort/charge * (11 pages)
16 October 2004Partic of mort/charge * (11 pages)
16 October 2004Partic of mort/charge * (11 pages)
16 October 2004Partic of mort/charge * (11 pages)
25 June 2004Full accounts made up to 30 September 2003 (19 pages)
25 June 2004Full accounts made up to 30 September 2003 (19 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
21 November 2003Full accounts made up to 30 September 2002 (15 pages)
21 November 2003Full accounts made up to 30 September 2002 (15 pages)
18 November 2003Return made up to 20/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Return made up to 20/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002Director resigned (1 page)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Full accounts made up to 30 September 2001 (13 pages)
24 June 2002Full accounts made up to 30 September 2001 (13 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
11 December 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Partic of mort/charge * (9 pages)
10 January 2001Partic of mort/charge * (9 pages)
5 January 2001Nc inc already adjusted 22/12/00 (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Memorandum and Articles of Association (17 pages)
5 January 2001Nc inc already adjusted 22/12/00 (1 page)
5 January 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
5 January 2001Ad 22/12/00--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Memorandum and Articles of Association (17 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 January 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
5 January 2001Ad 22/12/00--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
5 January 2001New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
10 November 2000New director appointed (3 pages)
10 November 2000New director appointed (3 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (3 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (3 pages)
20 October 2000Incorporation (26 pages)
20 October 2000Incorporation (26 pages)