STENA LINE SCOTLAND LIMITED

STENA LINE SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTENA LINE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009454
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STENA LINE SCOTLAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STENA LINE SCOTLAND LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STENA LINE SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEALINK (SCOTLAND) LIMITEDAug 19, 1915Aug 19, 1915

    What are the latest accounts for STENA LINE SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STENA LINE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Loch Ryan Way Belfast Way Cairnryan Dumfries & Galloway DG9 8RG on Dec 21, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2012

    LRESSP

    Termination of appointment of Per Gunnar Blomdahl as a director on Nov 30, 2012

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2012

    Statement of capital on Aug 28, 2012

    • Capital: GBP 30,000
    SH01

    Registered office address changed from Stena Line Ltd Ferry Terminal Stranraer DG9 8EL on Apr 11, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Jan Olsson as a director

    2 pagesTM01

    Appointment of Ola Helgesson as a director

    3 pagesAP01

    Annual return made up to Aug 21, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stena Line Nominees Limited on Jan 01, 2010

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 21, 2009 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnNov 17, 2008

    legacy

    363(288)

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    legacy

    8 pages363s

    Who are the officers of STENA LINE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, James Arthur
    8 Hawthorne Way
    DG9 7QY Stranraer
    Wigtownshire
    Secretary
    8 Hawthorne Way
    DG9 7QY Stranraer
    Wigtownshire
    British1343320001
    HELGESSON, Ola
    Ostra Uppgengen
    429 42 Saro
    4
    Sweden
    Director
    Ostra Uppgengen
    429 42 Saro
    4
    Sweden
    SwedenSwedishNone160583880001
    STRACEY, Leslie David
    Bowling Green Cottage
    High St Marden
    TN12 9DP Tonbridge
    Kent
    Director
    Bowling Green Cottage
    High St Marden
    TN12 9DP Tonbridge
    Kent
    EnglandBritishAccountant62071730001
    STENA LINE NOMINEES LIMITED
    1 Suffolk Way
    TN13 1YL Sevenoaks
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    Kent
    Identification TypeEuropean Economic Area
    Registration Number146836
    70484400003
    BOYLE, Campbell Alexander
    1 Jubilee Crescent
    DG9 8HY Stranraer
    Wigtownshire
    Secretary
    1 Jubilee Crescent
    DG9 8HY Stranraer
    Wigtownshire
    British928280001
    BELL, James Donald Barwick
    Greenlea 160 Caldy Road
    L48 1LN Wirral
    Merseyside
    Director
    Greenlea 160 Caldy Road
    L48 1LN Wirral
    Merseyside
    BritishDirector-Irish Sector Sealink Uk Ltd928290001
    BLOMDAHL, Per Gunnar
    Bangsbovagen 56
    429 32 Kullavik
    Sweden
    Director
    Bangsbovagen 56
    429 32 Kullavik
    Sweden
    SwedenSwedishManaging Director87525260002
    COOPER, William Gareth
    1 Lady Place
    High Street
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    1 Lady Place
    High Street
    OX14 4FB Sutton Courtenay
    Oxfordshire
    BritishCompany Director8799950004
    DEEBLE, Helen
    Orchard Cottage
    Pilgrims Way East Brabourne
    TN25 5LU Ashford
    Kent
    Director
    Orchard Cottage
    Pilgrims Way East Brabourne
    TN25 5LU Ashford
    Kent
    BritishFin Dir49967450001
    GORDON, Alan Angus
    The Sheiling
    Stoenykirk Road
    DG9 7BX Stranraer
    Dumfries & Galloway
    Director
    The Sheiling
    Stoenykirk Road
    DG9 7BX Stranraer
    Dumfries & Galloway
    BritishRoute Director1343310001
    HEDBERG, Lars Anders
    Dalvagen 10
    SWEDEN 511 96 Skene
    Sweden
    Director
    Dalvagen 10
    SWEDEN 511 96 Skene
    Sweden
    SwedishSnr V/Pres. Finance Stena L33461900001
    HEWITT, Malcolm Andrew
    134 Rivermead Court
    SW6 3SE London
    Director
    134 Rivermead Court
    SW6 3SE London
    BritishCompany Director46493410002
    HIGGS, John Barton
    The Dutch House
    Pilgrims Way Harrietsham
    ME17 1BU Maidstone
    Kent
    Director
    The Dutch House
    Pilgrims Way Harrietsham
    ME17 1BU Maidstone
    Kent
    United KingdomBritishSolicitor3847280003
    HOLMES, Robert Alan
    Wallett Court Barn
    Southernden Road
    TN27 9LN Headcorn
    Kent
    Director
    Wallett Court Barn
    Southernden Road
    TN27 9LN Headcorn
    Kent
    BritishFinance Director13816740001
    KILDUFF, Paul Anthony Nicholas
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    Director
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    United KingdomBritishFinance Director Sealink Uk Ltd151802100001
    LENOX CONYNGHAM, Charles Denis
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    Director
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    EnglandBritishChairman & Cheif Executive96903010001
    LERENIUS, Bo Ake
    Gilbraltargatan 4 5tr
    411 32 Gothenburg
    Sweden
    Director
    Gilbraltargatan 4 5tr
    411 32 Gothenburg
    Sweden
    SwedishCeo Stena Line Ab60876470001
    OLSSON, Jan Ake Christer
    Hjortronvagen 5
    FOREIGN S441 40 Alingsas
    Sweden
    Director
    Hjortronvagen 5
    FOREIGN S441 40 Alingsas
    Sweden
    SwedenSwedishFinance Director60932810001
    PARK, Robert Ewan
    Brickwall Barn
    Susan's Hill
    TN26 3RE Woodchurch
    Kent
    Director
    Brickwall Barn
    Susan's Hill
    TN26 3RE Woodchurch
    Kent
    BritishHuman Resources Director1416510002
    ROSS, Hamish Alexander Charles
    Maitland
    Ladies Walk
    DG9 8BN Stranraer
    Wigtownshire
    Director
    Maitland
    Ladies Walk
    DG9 8BN Stranraer
    Wigtownshire
    BritishGeneral Manager - Sealink Scot928300001
    ROSS, Hamish Alexander Charles
    Maitland
    Ladies Walk
    DG9 8BN Stranraer
    Wigtownshire
    Director
    Maitland
    Ladies Walk
    DG9 8BN Stranraer
    Wigtownshire
    BritishGeneral Manager Sealink (Scotland) Ltd928300001
    SEVERED, Bo Ingemar
    Bergsbogatan 14
    S431 38
    Molndal
    Sweden
    Director
    Bergsbogatan 14
    S431 38
    Molndal
    Sweden
    SwedishPresident & Ceo Stenal Line59985160002
    THOMAS, Roger Stephen
    43 Melrose Avenue
    Pedmore
    DY8 2LE Stourbridge
    West Midlands
    Director
    43 Melrose Avenue
    Pedmore
    DY8 2LE Stourbridge
    West Midlands
    BritishHuman Resources Director4963230001

    Does STENA LINE SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 05, 1991
    Delivered On Dec 10, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stena Line a B
    Transactions
    • Dec 10, 1991Registration of a charge
    • Jul 04, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 05, 1991
    Delivered On Dec 10, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stena International B V
    Transactions
    • Dec 10, 1991Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 30, 1990
    Delivered On Dec 06, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1990Registration of a charge
    • Aug 16, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Instrument of floating charge
    Created On Apr 09, 1990
    Delivered On Apr 18, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1990Registration of a charge

    Does STENA LINE SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2014Dissolved on
    Dec 10, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0