NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED: Filings

  • Overview

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

    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

    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