AIDEN SHIPPING COMPANY LIMITED
Overview
Company Name | AIDEN SHIPPING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC051078 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AIDEN SHIPPING COMPANY LIMITED?
- (6110) /
Where is AIDEN SHIPPING COMPANY LIMITED located?
Registered Office Address | 375 West George Street G2 4LW Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIDEN SHIPPING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
HARRISONS (CLYDE) LIMITED | Dec 14, 2006 | Dec 14, 2006 |
HARRISONS (OFFSHORE) LIMITED | Apr 06, 2001 | Apr 06, 2001 |
CLYDE DESIGNS LIMITED | Jul 26, 1972 | Jul 26, 1972 |
What are the latest accounts for AIDEN SHIPPING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for AIDEN SHIPPING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland on Apr 06, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16 Woodside Crescent Glasgow on Jan 26, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Anthony Frank Cowderoy on Jun 10, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for James Anthony Frank Cowderoy on Jun 10, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 28, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Patrick Charles Lorne Harrison on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Victor Robinson Harrison on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David George Baird on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts for a small company made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed harrisons (clyde) LIMITED\certificate issued on 10/04/07 | 7 pages | CERTNM | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Certificate of change of name Company name changed harrisons (offshore) LIMITED\certificate issued on 14/12/06 | 2 pages | CERTNM | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
legacy | 3 pages | OC138 |
Who are the officers of AIDEN SHIPPING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAIRD, David George | Secretary | 19 Blackwood Avenue Newton Mearns G77 5JY Glasgow Lanarkshire | British | 25620001 | ||||||
BAIRD, David George | Director | 19 Blackwood Avenue Newton Mearns G77 5JY Glasgow Lanarkshire | Scotland | British | Chartered Accountant | 25620001 | ||||
COWDEROY, James Anthony Frank | Director | Hereford Square SW7 4TT London 7 United Kingdom | United Kingdom | British | Company Director | 40380390003 | ||||
HARRISON, Iain Victor Robinson | Director | Craighat Killearn G63 9QL Glasgow | Scotland | British | Director | 38290001 | ||||
HARRISON, Patrick Charles Lorne | Director | Wester Rynabeallich Cromdale PH26 3LW Grantown On Spey Morayshire | Scotland | British | Director | 37147780002 | ||||
CADENHEAD, Kenneth Caldwell | Secretary | 6 Kinnoul Lane G12 9HF Glasgow | British | 25680002 | ||||||
BURROWS, Ian Edwin | Director | 32 Queen Street G84 9QL Helensburgh Dunbartonshire | British | Director | 25670001 | |||||
CADENHEAD, Kenneth Caldwell | Director | 6 Kinnoul Lane G12 9HF Glasgow | British | Director | 25680002 | |||||
HOULISTON, John | Director | 12 Dykedale FK15 0DH Dunblane Perthshire | British | Naval Architect | 187810001 | |||||
MACDONALD, Kenneth Malcolm | Director | 13 Millfield Drive Hopeman IV30 5TN Moray | British | Company Director | 40211890002 | |||||
WILSON, Andrew George | Director | Little Carbeth G63 9QJ Killearn Glasgow | British | Director | 782420001 | |||||
WORDIE, Peter Jeffrey | Director | The Row FK15 9NZ Dunblane Perthshire | British | Director | 25640001 |
Does AIDEN SHIPPING COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On May 02, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured All sums due by virtue of the finance documents | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second priority statutory ship mortgage | Created On May 02, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured All sums due under a charterparty dated 5 january 1996 & subsequent amendments & a deed of covenant dated 2 may 2001 | |
Short particulars 64/64TH shares in the ship M.V. "stirling forth" registered in bahamas official number 728058. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory ship mortgage | Created On May 02, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured All sums due under a loan agreement dated 2 may 2001 & a deed of covenant dated 2 may 2001 supplemental to the mortgage | |
Short particulars 64/64TH shares in the ship M.V."stirling forth" registered in the bahamas official number 728058. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On May 02, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured All sums due by virtue of the finance documents | |
Short particulars The vessel "stirling forth" official number 728059 & all rights & interests at or after the date of the deed of covenant in connection with earnings, any charter, any charter guarantee and any requisition compensation. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charterer's assignment | Created On May 02, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured The aggregate of all sums payable under the charterparty under the charter documents | |
Short particulars The company' right, title and interest under any sub-charter in respect of "stirling clyde". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On May 02, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured The aggregate of the charter liabilities under the security documents | |
Short particulars Right, title and interest in the vessel"stirling forth" official number 728059. | ||||
Persons Entitled
| ||||
Transactions
|
Does AIDEN SHIPPING COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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