KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED

KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED

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

    Company NameKNAPDALE SHIPPING (CAMPBELTOWN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152729
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED located?

    Registered Office Address
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2225) LIMITEDAug 25, 1994Aug 25, 1994

    What are the latest accounts for KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2012

    Statement of capital on May 31, 2012

    • Capital: GBP 600,000
    SH01

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

    5 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Alasdair Richmond Reid as a director

    2 pagesAP01

    Termination of appointment of Hugh Currie as a director

    1 pagesTM01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

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

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2007

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    Miscellaneous

    Amending resolution 09/01/07
    9 pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    REID, Alasdair Richmond
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    United KingdomBritish1078050001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritish1179410001
    BELL, Ronald Mackenzie
    4 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    Secretary
    4 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    British46831460001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritish1142240001
    ROBERTSON, Peter Bissett
    13 Avondale Road
    KA23 9BJ West Kilbride
    Ayrshire
    Director
    13 Avondale Road
    KA23 9BJ West Kilbride
    Ayrshire
    British38875010001
    STRUTHERS, Alastair James
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    Director
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    ScotlandBritish213130001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does KNAPDALE SHIPPING (CAMPBELTOWN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Oct 20, 1997
    Delivered On Oct 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel "crear" and the earnings and requisition compensation thereof.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1997Registration of a charge (410)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Oct 20, 1997
    Delivered On Oct 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship "crear".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1997Registration of a charge (410)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Oct 20, 1997
    Delivered On Oct 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship "crear".
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Oct 27, 1997Registration of a charge (410)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (419a)
    Delivery order
    Created On Feb 12, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel known as yard no.102 And her engines,equipment and machinery and all materials.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 1997Registration of a charge (410)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (419a)
    Shipowner's form
    Created On Feb 12, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All moneys which may be payable to the company in accordance with the terms of any of the security documents.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Feb 12, 1997Registration of a charge (410)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond and assignation in security
    Created On Feb 12, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys whole rights,interest and benefits under the contract to build the vessel known as yard no 102 as she is constructed and includes her engines,machinery and equipment and all materials.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 1997Registration of a charge (410)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (419a)

    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