Company NameThe Scottish Nautical Welfare Society
Company StatusActive
Company NumberSC229300
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGail Carnegie Martin Haldane
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleAdministrator/Accountant
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameJames Campbell Stevenson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameJames Fairfield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Angela Brady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Phillip James Day
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameMr Paul John Gellately
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleHR Manager
Country of ResidenceNorthern Ireland
Correspondence AddressFerry Terminal Building Jamiesons Quay
Aberdeen
AB11 5NP
Scotland
Director NameMr Edward Anthony McDermott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address86 Southfield Road
Cumbernauld
Glasgow
G68 9DZ
Scotland
Director NameMr Cameron Scot Macphail
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Ports & Harbours
Country of ResidenceScotland
Correspondence AddressFerry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameWilliam Donald Blair
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressFairhaven 14 Heathfield Drive
Milngavie
Glasgow
Lanarkshire
G62 8AZ
Scotland
Director NameWilliam Johnston Beatson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 2008)
RoleAccountant
Correspondence Address35 Pelstream Avenue
Stirling
Stirlingshire
FK7 0BG
Scotland
Director NameMr Peter Martin Cooney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Cloch Road
Gourock
PA19 1AD
Scotland
Director NameLord Joseph Paton Maclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2004)
RoleShipmanager
Country of ResidenceScotland
Correspondence AddressDuchal
Kilmacolm
Renfrewshire
PA13 4RS
Scotland
Director NameMr Nigel Anthony Harden Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameCaroline Bourke Craig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameBruce Walter Bromley Lucas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr John Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr David Alexander Rodger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Michael Kerr Abram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 October 2015)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Alastair Wilson Tear
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(5 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2020)
RoleChartered Shipbroker
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr David William Murray Denholm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2020)
RoleInformation Manager
Country of ResidenceScotland
Correspondence Address7 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Director NameMr David McMillan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Atrium Way
Bonnybridge
Stirlingshire
FK4 2DP
Scotland
Director NameMr Richard Vincent Alexander
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2015)
RoleShipbroker
Country of ResidenceScotland
Correspondence Address31 Silverknowes Grove
Edinburgh
EH4 5LZ
Scotland

Location

Registered Address7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£123,199
Net Worth£368,909
Cash£88,698
Current Liabilities£49,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (26 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (27 pages)
7 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Alastair Wilson Tear as a director on 17 November 2020 (1 page)
18 December 2020Accounts for a small company made up to 31 March 2020 (26 pages)
24 September 2020Termination of appointment of John Adams as a director on 28 January 2020 (1 page)
29 June 2020Appointment of Mr Edward Anthony Mcdermott as a director on 5 May 2020 (2 pages)
29 June 2020Termination of appointment of David William Murray Denholm as a director on 5 May 2020 (1 page)
29 June 2020Appointment of Mr Cameron Scot Macphail as a director on 5 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (25 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (24 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 January 2018Termination of appointment of David Mcmillan as a director on 17 October 2017 (1 page)
29 January 2018Appointment of Mr Paul John Gellately as a director on 17 October 2017 (2 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
24 August 2017Appointment of Mr Phillip James Day as a director on 8 August 2017 (2 pages)
24 August 2017Appointment of Mr Phillip James Day as a director on 8 August 2017 (2 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of Peter Martin Cooney as a director on 1 November 2016 (1 page)
27 March 2017Termination of appointment of Peter Martin Cooney as a director on 1 November 2016 (1 page)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
11 April 2016Annual return made up to 18 March 2016 no member list (9 pages)
11 April 2016Annual return made up to 18 March 2016 no member list (9 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
9 December 2015Termination of appointment of Richard Vincent Alexander as a director on 28 October 2015 (1 page)
9 December 2015Appointment of Mrs Angela Brady as a director on 28 October 2015 (2 pages)
9 December 2015Termination of appointment of Michael Kerr Abram as a director on 28 October 2015 (1 page)
9 December 2015Appointment of Mrs Angela Brady as a director on 28 October 2015 (2 pages)
9 December 2015Termination of appointment of Richard Vincent Alexander as a director on 28 October 2015 (1 page)
9 December 2015Termination of appointment of Michael Kerr Abram as a director on 28 October 2015 (1 page)
13 April 2015Annual return made up to 18 March 2015 no member list (9 pages)
13 April 2015Annual return made up to 18 March 2015 no member list (9 pages)
13 April 2015Termination of appointment of David Alexander Rodger as a director on 28 October 2014 (1 page)
13 April 2015Termination of appointment of David Alexander Rodger as a director on 28 October 2014 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 December 2014Full accounts made up to 31 March 2014 (19 pages)
20 March 2014Annual return made up to 18 March 2014 no member list (10 pages)
20 March 2014Annual return made up to 18 March 2014 no member list (10 pages)
27 December 2013Auditor's resignation (1 page)
27 December 2013Auditor's resignation (1 page)
6 November 2013Full accounts made up to 31 March 2013 (23 pages)
6 November 2013Full accounts made up to 31 March 2013 (23 pages)
15 April 2013Annual return made up to 18 March 2013 no member list (10 pages)
15 April 2013Annual return made up to 18 March 2013 no member list (10 pages)
15 November 2012Full accounts made up to 31 March 2012 (21 pages)
15 November 2012Full accounts made up to 31 March 2012 (21 pages)
13 April 2012Annual return made up to 18 March 2012 no member list (10 pages)
13 April 2012Annual return made up to 18 March 2012 no member list (10 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Termination of appointment of Bruce Lucas as a director (1 page)
12 April 2012Register inspection address has been changed (1 page)
12 April 2012Termination of appointment of Bruce Lucas as a director (1 page)
12 April 2012Register inspection address has been changed (1 page)
10 November 2011Full accounts made up to 31 March 2011 (21 pages)
10 November 2011Full accounts made up to 31 March 2011 (21 pages)
15 April 2011Annual return made up to 18 March 2011 no member list (9 pages)
15 April 2011Annual return made up to 18 March 2011 no member list (9 pages)
14 April 2011Appointment of Mr Richard Vincent Alexander as a director (2 pages)
14 April 2011Appointment of Mr David William Murray Denholm as a director (2 pages)
14 April 2011Appointment of Mr David Mcmillan as a director (2 pages)
14 April 2011Appointment of Mr David William Murray Denholm as a director (2 pages)
14 April 2011Appointment of Mr David Mcmillan as a director (2 pages)
14 April 2011Appointment of Mr Richard Vincent Alexander as a director (2 pages)
9 November 2010Full accounts made up to 31 March 2010 (17 pages)
9 November 2010Full accounts made up to 31 March 2010 (17 pages)
18 October 2010Termination of appointment of Caroline Craig as a director (1 page)
18 October 2010Termination of appointment of Caroline Craig as a director (1 page)
29 March 2010Annual return made up to 18 March 2010 no member list (6 pages)
29 March 2010Annual return made up to 18 March 2010 no member list (6 pages)
30 November 2009Director's details changed for James Fairfield on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Caroline Bourke Craig on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Kerr Abram on 30 November 2009 (2 pages)
30 November 2009Director's details changed for David Alexander Rodger on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Bruce Walter Bromley Lucas on 30 November 2009 (2 pages)
30 November 2009Director's details changed for James Campbell Stevenson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for James Fairfield on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Gail Carnegie Martin Haldane on 30 November 2009 (1 page)
30 November 2009Director's details changed for Alastair Wilson Tear on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Adams on 30 November 2009 (2 pages)
30 November 2009Director's details changed for James Campbell Stevenson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Captain Peter Martin Cooney on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Captain Peter Martin Cooney on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Kerr Abram on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alastair Wilson Tear on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Caroline Bourke Craig on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Adams on 30 November 2009 (2 pages)
30 November 2009Director's details changed for David Alexander Rodger on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Gail Carnegie Martin Haldane on 30 November 2009 (1 page)
30 November 2009Director's details changed for Bruce Walter Bromley Lucas on 30 November 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (16 pages)
12 November 2009Full accounts made up to 31 March 2009 (16 pages)
27 April 2009Annual return made up to 18/03/09 (5 pages)
27 April 2009Annual return made up to 18/03/09 (5 pages)
17 April 2009Director appointed james fairfield (1 page)
17 April 2009Director appointed james fairfield (1 page)
20 January 2009Appointment terminated director william blair (1 page)
20 January 2009Appointment terminated director william beatson (1 page)
20 January 2009Appointment terminated director william blair (1 page)
20 January 2009Appointment terminated director william beatson (1 page)
19 August 2008Full accounts made up to 31 March 2008 (16 pages)
19 August 2008Full accounts made up to 31 March 2008 (16 pages)
10 April 2008Annual return made up to 18/03/08 (5 pages)
10 April 2008Annual return made up to 18/03/08 (5 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
13 September 2007Full accounts made up to 31 March 2007 (16 pages)
13 September 2007Full accounts made up to 31 March 2007 (16 pages)
17 April 2007Annual return made up to 18/03/07 (7 pages)
17 April 2007Annual return made up to 18/03/07 (7 pages)
16 November 2006Full accounts made up to 31 March 2006 (16 pages)
16 November 2006Full accounts made up to 31 March 2006 (16 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Annual return made up to 18/03/06 (6 pages)
10 May 2006Annual return made up to 18/03/06 (6 pages)
24 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 March 2005Annual return made up to 18/03/05 (6 pages)
21 March 2005Annual return made up to 18/03/05 (6 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
3 August 2004Full accounts made up to 31 March 2004 (13 pages)
3 August 2004Full accounts made up to 31 March 2004 (13 pages)
11 May 2004Registered office changed on 11/05/04 from: 30 george square glasgow G2 1LH (1 page)
11 May 2004Registered office changed on 11/05/04 from: 30 george square glasgow G2 1LH (1 page)
2 April 2004Annual return made up to 18/03/04 (6 pages)
2 April 2004Annual return made up to 18/03/04 (6 pages)
17 November 2003Full accounts made up to 31 March 2003 (15 pages)
17 November 2003Full accounts made up to 31 March 2003 (15 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
28 March 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
18 March 2002Incorporation (23 pages)
18 March 2002Incorporation (23 pages)