Company NameYang Ming Shipping (Scotland) Limited
DirectorDavid William Milne
Company StatusActive
Company NumberSC361712
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Previous NameRose Containerline (Scotland) Limited

Business Activity

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

Directors

Director NameMr David William Milne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Suite 5 Seaward Place
Glasgow
G41 1HH
Scotland
Director NameMr Raymond Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland

Location

Registered AddressSouth Suite
5 Seaward Place
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Raymond Clarkson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
10 December 2021Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to South Suite 5 Seaward Place Glasgow G41 1HH on 10 December 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 September 2021Director's details changed for Mr David William Milne on 14 July 2021 (2 pages)
17 September 2021Change of details for Mr David William Milne as a person with significant control on 14 July 2021 (2 pages)
1 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 November 2018Cessation of Raymond Clarkson as a person with significant control on 22 July 2018 (1 page)
12 November 2018Termination of appointment of Raymond Clarkson as a director on 22 July 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Notification of David William Milne as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Raymond Clarkson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David William Milne as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Raymond Clarkson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of David William Milne as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Raymond Clarkson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Director's details changed for Mr Raymond Clarkson on 23 June 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Director's details changed for Mr Raymond Clarkson on 23 June 2017 (2 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
2 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
2 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
1 April 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
25 February 2016Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
11 February 2016Appointment of Mr David William Milne as a director on 11 January 2016 (2 pages)
11 February 2016Appointment of Mr David William Milne as a director on 11 January 2016 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-01
  • RES15 ‐ Change company name resolution on 2015-07-01
(1 page)
20 July 2015Company name changed rose containerline (scotland) LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-01
(1 page)
20 July 2015Company name changed rose containerline (scotland) LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)