Company NameSonga Shipmanagement Limited
Company StatusActive
Company NumberSC311252
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Arne Blystad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleShipowner
Country of ResidenceNorway
Correspondence Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Kenneth Macleod
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland
Secretary NameMr Colin Thomas Sinclair Maclean
StatusCurrent
Appointed14 February 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Kenneth David Macleod
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMrs Agnes Marie Blystad Sulejewski
Date of BirthApril 1987 (Born 37 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 November 2023(17 years after company formation)
Appointment Duration5 months, 1 week
RoleLawyer
Country of ResidenceNorway
Correspondence Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland
Secretary NameRobert Stuart Gallagher
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Greenside Road
Hardgate
Clydebank
G81 6NY
Scotland
Secretary NamePamela Campbell
StatusResigned
Appointed12 October 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2022)
RoleCompany Director
Correspondence Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland

Contact

Websitesonga.co.uk

Location

Registered Address2 Marchfield Drive
Paisley
Renfrewshire
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

675.6k at £1Blystad Shipholding As
100.00%
Ordinary

Financials

Year2014
Net Worth£988,711
Cash£495,276
Current Liabilities£176,545

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 80 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 79 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 78 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 77 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 76 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 73 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 71 Leasing Co. Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Sea 70 Leasing Co. Limited

Classification: A registered charge
Outstanding
26 August 2020Delivered on: 27 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects comprising vvestpoint business park including building 3 erected. Therein being the whole subjects registered in the land register of scotland under title number. REN126327; together with (one) the fixtures and fittings therein and thereon, parts, privileges and. Pertinent pertaining thereto and (two) the borrower's whole right title and interest, present and future. In and to the property; together also with the right to the servitudes and real burdens as. Defined and set out in parts 2 and 3 of the schedule annexed to the disposition by clowes. Developments (cart corridor) limited in favour of the borrower dated 301H july 2020.
Outstanding
12 August 2020Delivered on: 25 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 16 July 2018
Persons entitled: Sea 65 Leasing Co. Limited

Classification: A registered charge
Outstanding

Filing History

27 August 2020Registration of charge SC3112520011, created on 26 August 2020 (7 pages)
25 August 2020Registration of charge SC3112520010, created on 12 August 2020 (16 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (23 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 July 2018Full accounts made up to 31 December 2017 (16 pages)
17 July 2018Registration of charge SC3112520002, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520007, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520009, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520003, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520006, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520005, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520008, created on 6 July 2018 (25 pages)
17 July 2018Registration of charge SC3112520004, created on 6 July 2018 (25 pages)
16 July 2018Registration of charge SC3112520001, created on 6 July 2018 (25 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 November 2017Director's details changed for Mr Arne Blystad on 23 October 2017 (2 pages)
3 November 2017Director's details changed for Mr Kenneth Macleod on 23 October 2017 (2 pages)
3 November 2017Director's details changed for Mr Arne Blystad on 23 October 2017 (2 pages)
3 November 2017Director's details changed for Mr Kenneth Macleod on 23 October 2017 (2 pages)
3 November 2017Appointment of Pamela Campbell as a secretary on 12 October 2017 (2 pages)
3 November 2017Appointment of Pamela Campbell as a secretary on 12 October 2017 (2 pages)
18 October 2017Termination of appointment of Robert Stuart Gallagher as a secretary on 31 August 2017 (1 page)
18 October 2017Termination of appointment of Robert Stuart Gallagher as a secretary on 31 August 2017 (1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 April 2017Full accounts made up to 31 December 2016 (17 pages)
13 April 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 675,567
(5 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 675,567
(5 pages)
17 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 675,567
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 675,567
(5 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 675,567
(5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 675,567
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 675,567.00
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 675,567.00
(4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 February 2013Full accounts made up to 31 December 2012 (13 pages)
20 February 2013Full accounts made up to 31 December 2012 (13 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 May 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 375,566
(6 pages)
3 May 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 375,566
(6 pages)
16 April 2012Full accounts made up to 31 December 2011 (12 pages)
16 April 2012Full accounts made up to 31 December 2011 (12 pages)
16 June 2011Director's details changed for Kenneth Macleod on 31 May 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Kenneth Macleod on 31 May 2011 (2 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
30 November 2010Registered office address changed from Unit 4 Marchburn Drive Glasgow Airport Abbotsinch Paisley PA3 2SJ on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Unit 4 Marchburn Drive Glasgow Airport Abbotsinch Paisley PA3 2SJ on 30 November 2010 (1 page)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ANNOTATION Clarification Another resolution bearing the correct company name was filed on 07/12/2018.
(17 pages)
24 March 2010Full accounts made up to 31 December 2009 (15 pages)
24 March 2010Full accounts made up to 31 December 2009 (15 pages)
22 December 2009Director's details changed for Arne Blystad on 31 October 2009 (2 pages)
22 December 2009Director's details changed for Arne Blystad on 31 October 2009 (2 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Kenneth Macleod on 31 October 2009 (2 pages)
22 December 2009Director's details changed for Kenneth Macleod on 31 October 2009 (2 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2008Secretary's change of particulars / robert gallagher / 03/11/2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Secretary's change of particulars / robert gallagher / 03/11/2008 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
31 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 56 greenside road hardgate clydebank G81 6NY (1 page)
4 June 2007Registered office changed on 04/06/07 from: 56 greenside road hardgate clydebank G81 6NY (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)