Company NameXT Shipping Limited
DirectorsNarayana Prasad Narumanchi Venkata Lakshmi and Martin Helweg
Company StatusLiquidation
Company NumberSC320140
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameEnsco 147 Limited

Business Activity

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

Directors

Director NameNarayana Prasad Narumanchi Venkata Lakshmi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed11 February 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMartin Helweg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed18 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameNarayana Prasad Narumanchi Venkata Lakshmi
StatusCurrent
Appointed05 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameWilliam Ali Mills
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressPO Box 12068
Dubai
Uae
Director NameCarl Geoffrey Rolaston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2009)
RoleCompany Director
Correspondence AddressPO Box 118500
Dubai
UAE
Director NameStephen Rowland Thomas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameFazel Akbar Fazelbhoy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 May 2011)
RoleCEO
Country of ResidenceDubai
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameRoy William Vickers Donaldson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameJay Kumar Daga
Date of BirthMay 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2011(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 282800
Almas Tower Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameMr Rene Kofod-Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2015(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 282800
Almas Tower Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameMr Robert Emanuel Desai
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2015(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2021)
RoleStrategy & Business Development Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 282800
Almas Tower Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Turnover£188,235
Gross Profit£179,910
Net Worth£892,015
Current Liabilities£5,041,981

Accounts

Latest Accounts19 January 2038 (-14 years, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

14 February 2012Delivered on: 29 February 2012
Persons entitled: Bovey Offshore V Limited

Classification: Tripartite assignment
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the vessel known as topaz glory see form for details.
Outstanding
14 February 2012Delivered on: 29 February 2012
Persons entitled: Bovey Offshore Vi Limited

Classification: Tripartite assignment
Secured details: All sums due or to become due.
Particulars: Right, title, and interest in the vessel known as topaz legend see form for details.
Outstanding
19 April 2010Delivered on: 27 April 2010
Persons entitled: Bovey Offshore V Limited

Classification: Tripartite assignment
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the vessel known as topaz glory.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Bovey Offshore Vi Limited

Classification: Tripartite assignment
Secured details: All sums due or to become due.
Particulars: All right, title and interest in and to the earnings and requisition compensation over topaz legend.
Outstanding

Filing History

25 January 2021Full accounts made up to 31 December 2019 (31 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Rene Kofod-Olsen as a director on 15 March 2020 (1 page)
12 February 2020Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 11 February 2020 (2 pages)
12 February 2020Termination of appointment of Jay Kumar Daga as a director on 22 January 2020 (1 page)
16 December 2019Full accounts made up to 31 December 2018 (27 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Full accounts made up to 31 December 2017 (32 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 December 2016 (29 pages)
14 December 2017Full accounts made up to 31 December 2016 (29 pages)
20 August 2017Satisfaction of charge 2 in full (1 page)
20 August 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Satisfaction of charge 4 in full (1 page)
3 August 2017Satisfaction of charge 3 in full (1 page)
3 August 2017Satisfaction of charge 3 in full (1 page)
3 August 2017Satisfaction of charge 4 in full (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
27 July 2017All of the property or undertaking has been released from charge 4 (2 pages)
27 July 2017All of the property or undertaking has been released from charge 2 (1 page)
27 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
27 July 2017All of the property or undertaking has been released from charge 2 (1 page)
27 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
27 July 2017All of the property or undertaking has been released from charge 4 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Director's details changed for Jay Kumar Daga on 1 January 2016 (2 pages)
21 April 2016Director's details changed for Jay Kumar Daga on 1 January 2016 (2 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (25 pages)
30 September 2015Full accounts made up to 31 December 2014 (25 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
9 April 2015Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages)
9 April 2015Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page)
9 April 2015Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages)
9 April 2015Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages)
9 April 2015Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages)
9 April 2015Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page)
9 April 2015Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages)
9 April 2015Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page)
9 April 2015Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages)
2 April 2015Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page)
2 April 2015Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page)
8 August 2014Section 519 (1 page)
8 August 2014Section 519 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (24 pages)
29 May 2014Full accounts made up to 31 December 2013 (24 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
30 August 2013Full accounts made up to 31 December 2012 (24 pages)
30 August 2013Full accounts made up to 31 December 2012 (24 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (24 pages)
14 September 2012Full accounts made up to 31 December 2011 (24 pages)
23 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 December 2011Appointment of Jay Kumar Daga as a director (3 pages)
8 December 2011Appointment of Jay Kumar Daga as a director (3 pages)
2 December 2011Full accounts made up to 31 December 2010 (24 pages)
2 December 2011Full accounts made up to 31 December 2010 (24 pages)
9 June 2011Termination of appointment of Fazel Fazelbhoy as a director (2 pages)
9 June 2011Termination of appointment of Fazel Fazelbhoy as a director (2 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Roy William Vickers Donaldson on 30 April 2011 (2 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Fazel Akbar Fazelbhoy on 30 April 2011 (2 pages)
31 May 2011Director's details changed for Fazel Akbar Fazelbhoy on 30 April 2011 (2 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Roy William Vickers Donaldson on 30 April 2011 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (23 pages)
25 June 2010Full accounts made up to 31 December 2009 (23 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 April 2010Director's details changed for Stephen Rowland Thomas on 2 April 2010 (2 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Stephen Rowland Thomas on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Stephen Rowland Thomas on 2 April 2010 (2 pages)
16 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages)
16 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages)
16 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Appointment terminated director carl rolaston (1 page)
18 June 2009Appointment terminated director carl rolaston (1 page)
18 June 2009Director appointed roy william vickers donaldson (2 pages)
18 June 2009Director appointed roy william vickers donaldson (2 pages)
24 April 2009Return made up to 02/04/09; no change of members (5 pages)
24 April 2009Return made up to 02/04/09; no change of members (5 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
14 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
14 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
13 May 2008Appointment terminated director william mills (1 page)
13 May 2008Director appointed fazel akbar fazelbhoy (2 pages)
13 May 2008Appointment terminated director william mills (1 page)
13 May 2008Director appointed fazel akbar fazelbhoy (2 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
11 April 2007Company name changed ensco 147 LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed ensco 147 LIMITED\certificate issued on 11/04/07 (2 pages)
2 April 2007Incorporation (19 pages)
2 April 2007Incorporation (19 pages)