NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED
Company number SC212342
- Company Overview for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED (SC212342)
- Filing history for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED (SC212342)
- People for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED (SC212342)
- Charges for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED (SC212342)
- Insolvency for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED (SC212342)
- More for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED (SC212342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2013 | AD01 | Registered office address changed from the Ferry Terminal Gourock Renfrewshire PA19 1QP on 22 July 2013 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
12 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2013 | AA | Full accounts made up to 6 July 2012 | |
14 Jan 2013 | AP01 | Appointment of Mr Guy Cato as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Kevin Maddick as a director | |
16 Nov 2012 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
14 Nov 2012 | TM01 | Termination of appointment of William Watson as a director | |
11 Apr 2012 | AA | Full accounts made up to 6 July 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
06 May 2011 | TM02 | Termination of appointment of Gordon Mckenzie as a secretary | |
09 Feb 2011 | AD01 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 | |
04 Feb 2011 | AA | Full accounts made up to 6 July 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
03 Mar 2010 | AA | Full accounts made up to 6 July 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr. Kevin John Maddick on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 | |
28 Mar 2009 | 288a | Director appointed kevin john maddick | |
28 Mar 2009 | 288b | Appointment terminated director phillip hall | |
16 Mar 2009 | 288a | Director appointed grenville shaw johnston |