NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED: Filings
Overview
| Company Name | NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC212342 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from * the Ferry Terminal Gourock Renfrewshire PA19 1QP* on Jul 22, 2013 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Jul 06, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Guy Cato as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Maddick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Watson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 06, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Gordon Mckenzie as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom* on Feb 09, 2011 | 2 pages | AD01 | ||||||||||
Full accounts made up to Jul 06, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jul 06, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Oct 20, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Lt. Colonel Grenville Shaw Johnston on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Kevin John Maddick on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Professor Peter Kenneth Timms on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
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