Company NameScotia Charters Ltd.
DirectorsAlexander John Wood and Lunar Freezing & Cold Storage Co Ltd.
Company StatusActive
Company NumberSC232787
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alexander John Wood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Skerry Drive
Peterhead
Aberdeenshire
AB42 2YH
Scotland
Director NameLunar Freezing & Cold Storage Co Ltd. (Corporation)
StatusCurrent
Appointed01 June 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressThe Harbour East Quay
Peterhead
Aberdeenshire
AB42 1JF
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed01 June 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMrs Margaretta Wood
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAb42 2yh
Correspondence Address15 Skerry Drive
Peterhead
Aberdeenshire
AB42 2YH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotiacharters.com

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£142,243
Cash£348
Current Liabilities£450,631

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

15 October 2003Delivered on: 15 October 2003
Persons entitled: Highland Prospect Limited

Classification: Mortgage of a ship
Secured details: £43,750.
Particulars: 64 shares in passenger ship scotia w-official number 907027.
Outstanding
15 October 2003Delivered on: 12 July 2004
Satisfied on: 26 October 2004
Persons entitled: Highland Prospect Limited

Classification: Mortgage of a ship
Secured details: £43,750.
Particulars: Sixty four shares in passenger ship scotia w-official number 907027.
Fully Satisfied
13 October 2003Delivered on: 15 October 2003
Satisfied on: 24 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv scotia w official number 907027.
Fully Satisfied
24 September 2003Delivered on: 13 October 2003
Satisfied on: 26 October 2004
Persons entitled: Highland Prospect Limited

Classification: Ship mortgage
Secured details: £43,750.
Particulars: 64 shares in pasenger ship scotia w-official number 907027.
Fully Satisfied
12 November 2002Delivered on: 19 November 2002
Satisfied on: 5 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

13 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
11 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
13 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
10 June 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
10 June 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
21 September 2016Full accounts made up to 31 December 2015 (7 pages)
21 September 2016Full accounts made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(6 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(6 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(6 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(6 pages)
24 May 2014Satisfaction of charge 3 in full (4 pages)
24 May 2014Satisfaction of charge 3 in full (4 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages)
29 August 2012Registered office address changed from 15 Skerry Drive Peterhead AB42 2YH on 29 August 2012 (1 page)
29 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
29 August 2012Registered office address changed from 15 Skerry Drive Peterhead AB42 2YH on 29 August 2012 (1 page)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 September 2011Appointment of Masson & Glennie as a secretary (2 pages)
7 September 2011Appointment of Masson & Glennie as a secretary (2 pages)
12 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Margaretta Wood as a secretary (1 page)
10 August 2011Appointment of Lunar Freezing & Cold Storage Co Ltd. as a director (2 pages)
10 August 2011Termination of appointment of Margaretta Wood as a secretary (1 page)
10 August 2011Appointment of Lunar Freezing & Cold Storage Co Ltd. as a director (2 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(4 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2011Secretary's details changed for Margaretta Wood on 1 June 2010 (1 page)
2 June 2011Director's details changed for Alexander John Wood on 1 June 2010 (2 pages)
2 June 2011Secretary's details changed for Margaretta Wood on 1 June 2010 (1 page)
2 June 2011Secretary's details changed for Margaretta Wood on 1 June 2010 (1 page)
2 June 2011Director's details changed for Alexander John Wood on 1 June 2010 (2 pages)
2 June 2011Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Alexander John Wood on 1 June 2010 (2 pages)
1 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 June 2011Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
1 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 30 July 2009 (6 pages)
31 May 2011Annual return made up to 14 June 2008 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Annual return made up to 14 June 2007 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 30 July 2009 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 May 2011Annual return made up to 14 June 2008 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 14 June 2007 with a full list of shareholders (3 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 June 2006Return made up to 14/06/06; full list of members (6 pages)
28 June 2006Return made up to 14/06/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 July 2005Return made up to 14/06/05; full list of members (6 pages)
5 July 2005Return made up to 14/06/05; full list of members (6 pages)
30 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Alterations to a floating charge (7 pages)
21 March 2005Alterations to a floating charge (7 pages)
26 October 2004Dec mort/charge * (2 pages)
26 October 2004Dec mort/charge * (2 pages)
26 October 2004Dec mort/charge * (2 pages)
26 October 2004Dec mort/charge * (2 pages)
30 July 2004Return made up to 14/06/04; full list of members (6 pages)
30 July 2004Return made up to 14/06/04; full list of members (6 pages)
12 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (5 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 March 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
29 March 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 October 2003Partic of mort/charge * (3 pages)
15 October 2003Partic of mort/charge * (5 pages)
15 October 2003Partic of mort/charge * (5 pages)
15 October 2003Partic of mort/charge * (3 pages)
13 October 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Return made up to 14/06/03; full list of members (7 pages)
8 September 2003Return made up to 14/06/03; full list of members (7 pages)
8 September 2003New secretary appointed (2 pages)
19 November 2002Partic of mort/charge * (6 pages)
19 November 2002Partic of mort/charge * (6 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (19 pages)
14 June 2002Incorporation (19 pages)