NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED

NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC212342
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?

    • Sea and coastal passenger water transport (50100) / Transportation and storage

    Where is NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 06, 2013
    Next Accounts Due OnApr 06, 2014
    Last Accounts
    Last Accounts Made Up ToJul 06, 2012

    What is the status of the latest confirmation statement for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 20, 2016
    Next Confirmation Statement DueNov 03, 2016
    OverdueYes

    What is the status of the latest annual return for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from * the Ferry Terminal Gourock Renfrewshire PA19 1QP* on Jul 22, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Jul 06, 2012

    12 pagesAA

    Appointment of Mr Guy Cato as a director

    2 pagesAP01

    Termination of appointment of Kevin Maddick as a director

    1 pagesTM01

    Annual return made up to Oct 20, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2012

    Statement of capital on Nov 16, 2012

    • Capital: GBP 100,000
    SH01

    Termination of appointment of William Watson as a director

    1 pagesTM01

    Full accounts made up to Jul 06, 2011

    12 pagesAA

    Annual return made up to Oct 20, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Gordon Mckenzie as a secretary

    2 pagesTM02

    Registered office address changed from * 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom* on Feb 09, 2011

    2 pagesAD01

    Full accounts made up to Jul 06, 2010

    13 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jul 06, 2009

    13 pagesAA

    Annual return made up to Oct 20, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Lt. Colonel Grenville Shaw Johnston on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Mr. Kevin John Maddick on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Professor Peter Kenneth Timms on Nov 01, 2009

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATO, Guy Howard
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritishDirector167340790001
    JOHNSTON, Grenville Shaw, Lt Colonel
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    Director
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    ScotlandBritishChartered Accountant1390490001
    TIMMS, Peter Kenneth
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    United KingdomBritishDirector32940002
    DONALD, Colin William
    Madderty
    PH7 3PT Crieff
    North Ardbennie Farmhouse
    Perthshire
    Secretary
    Madderty
    PH7 3PT Crieff
    North Ardbennie Farmhouse
    Perthshire
    131936660001
    DONALD, Colin William
    North Ardbenne Farmhouse
    Madderty
    PH7 3PT Crieff
    Perthshire
    Secretary
    North Ardbenne Farmhouse
    Madderty
    PH7 3PT Crieff
    Perthshire
    BritishFinance Director51094360001
    FULLERTON, Susan Marie
    St. Magnus Schoolhouse
    16 Greenfield Place, Lerwick
    ZE1 0AQ Shetland
    Secretary
    St. Magnus Schoolhouse
    16 Greenfield Place, Lerwick
    ZE1 0AQ Shetland
    British82594400001
    MCKAY, Ronald John
    3 West Lennox Drive
    G84 9AB Helensburgh
    Argyll & Bute
    Secretary
    3 West Lennox Drive
    G84 9AB Helensburgh
    Argyll & Bute
    BritishCompany Secretary73685340001
    MCKENZIE, Gordon White
    1 Lochlands Grove
    KA15 1BB Beith
    Ayrshire
    Secretary
    1 Lochlands Grove
    KA15 1BB Beith
    Ayrshire
    British34256260001
    MCKENZIE, Gordon White
    1 Lochlands Grove
    KA15 1BB Beith
    Ayrshire
    Secretary
    1 Lochlands Grove
    KA15 1BB Beith
    Ayrshire
    BritishCompany Secretary34256260001
    ROSS, Donald Gordon Fraser
    12 Westhall Gardens
    EH10 4JQ Edinburgh
    Lothian
    Secretary
    12 Westhall Gardens
    EH10 4JQ Edinburgh
    Lothian
    British88151400001
    TREGONNING, Martin Edward Treloar
    Staneybrae
    Dunrossness
    ZE2 9JG Lerwick
    Isle Of Shetland
    Secretary
    Staneybrae
    Dunrossness
    ZE2 9JG Lerwick
    Isle Of Shetland
    British126325470001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    GOLD, Alexander Muncie
    10 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Lanarkshire
    Director
    10 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Lanarkshire
    BritishDirector106947170001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritishBanker106668160001
    MACKINTOSH, William James
    572 Queensferry Road
    EH4 6AT Edinburgh
    Director
    572 Queensferry Road
    EH4 6AT Edinburgh
    ScotlandBritishDirector76530400003
    MADDICK, Kevin John
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    Director
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    United KingdomBritishBanking94650970001
    MILLS, Harold Hernshaw
    21 Hatton Place
    EH9 1UB Edinburgh
    Director
    21 Hatton Place
    EH9 1UB Edinburgh
    United KingdomBritishDirector135780001
    NASH, David Finlayson
    19 Greenhill Place
    EH10 4BR Edinburgh
    Director
    19 Greenhill Place
    EH10 4BR Edinburgh
    ScotlandBritishSolicitor58154950001
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritishManaging Director19241770002
    WATSON, William Iain
    60 Upper Berkley Street
    W1H 7PP London
    Director
    60 Upper Berkley Street
    W1H 7PP London
    United KingdomBritishBanker117460200001

    Does NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed of assignation of contracts
    Created On May 29, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assigned contract interests in respect of the additional contracts.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2007Registration of a charge (410)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Supplemental deed of assignation of contracts
    Created On Sep 29, 2004
    Delivered On Oct 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assigned contract interests in respect of the additional contracts.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 16, 2004Registration of a charge (410)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Accounts charge
    Created On Sep 29, 2004
    Delivered On Oct 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over all rights, title, benefit and interest in and to the account and the balance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 16, 2004Registration of a charge (410)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 22, 2000
    Delivered On Jan 10, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2001Registration of a charge (410)
    • Jun 12, 2013Satisfaction of a charge (MR04)

    Does NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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