SCOT CARRIER SHIPPING LIMITED

SCOT CARRIER SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOT CARRIER SHIPPING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC276052
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOT CARRIER SHIPPING LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is SCOT CARRIER SHIPPING LIMITED located?

    Registered Office Address
    41 Culduthel Road
    Inverness
    IV2 4AT
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOT CARRIER SHIPPING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOT CARRIER SHIPPING LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for SCOT CARRIER SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2760520015, created on Jul 24, 2024

    42 pagesMR01

    Appointment of Mr Jonathan James Millatt as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Roy John Brooks as a director on Jun 04, 2024

    1 pagesTM01

    Registration of charge SC2760520014, created on May 15, 2024

    40 pagesMR01

    Appointment of Mr Robert William Millatt as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of Marion Terase Frances Osborne as a director on Jan 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Registration of charge SC2760520012, created on Jul 25, 2023

    43 pagesMR01

    Registration of charge SC2760520013, created on Jul 24, 2023

    15 pagesMR01

    Director's details changed for Ms Marion Terase Frances Osborne on Jun 20, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Registration of charge SC2760520011, created on Jul 16, 2021

    29 pagesMR01

    Registration of charge SC2760520010, created on Jun 04, 2021

    37 pagesMR01

    Registration of charge SC2760520009, created on Jan 14, 2021

    39 pagesMR01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCOT CARRIER SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTO, Alexander George Munro
    Elmwood
    41 Culduthel Road
    IV2 4AT Inverness
    Director
    Elmwood
    41 Culduthel Road
    IV2 4AT Inverness
    United KingdomBritish45329550001
    CATTO, Glenda Jane
    41 Culduthel Road
    IV2 4AT Inverness
    Highland
    Director
    41 Culduthel Road
    IV2 4AT Inverness
    Highland
    ScotlandBritish61812250001
    CATTO, Stuart Alexander
    41 Culduthel Road
    Inverness
    IV2 4AT
    Director
    41 Culduthel Road
    Inverness
    IV2 4AT
    United KingdomBritish61973850004
    MILLATT, Jonathan James
    75 Main Road
    RM2 5EL Romford
    75 Main Road Gidea Park Romford Essex
    United Kingdom
    Director
    75 Main Road
    RM2 5EL Romford
    75 Main Road Gidea Park Romford Essex
    United Kingdom
    United KingdomBritish306213720001
    MILLATT, Peter Thomas
    Furze Bank Pear Tree Lane
    Shorne
    DA12 3JX Gravesend
    Kent
    Director
    Furze Bank Pear Tree Lane
    Shorne
    DA12 3JX Gravesend
    Kent
    EnglandBritish6153300001
    MILLATT, Robert William
    75 Main Road
    RM2 5EL Romford
    75 Main Road Gidea Park Romford Essex
    England
    Director
    75 Main Road
    RM2 5EL Romford
    75 Main Road Gidea Park Romford Essex
    England
    EnglandBritish318948830001
    LIGERTWOOD, John Gordon
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    United Kingdom
    Secretary
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    United Kingdom
    British483070003
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    71766470002
    BROOKS, Roy John
    66 Broom Hill Road
    Strood
    ME2 3LF Rochester
    Kent
    Director
    66 Broom Hill Road
    Strood
    ME2 3LF Rochester
    Kent
    EnglandBritish38998230001
    DOREY, Anthony John
    Chapel House
    IP6 9SZ Crowfield
    Suffolk
    Director
    Chapel House
    IP6 9SZ Crowfield
    Suffolk
    British46468790002
    LIGERTWOOD, John Gordon
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    United Kingdom
    Director
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    United Kingdom
    ScotlandBritish483070003
    OSBORNE, Marion Terase Frances
    41 Culduthel Road
    Inverness
    IV2 4AT
    Director
    41 Culduthel Road
    Inverness
    IV2 4AT
    EnglandBritish61379390002
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of SCOT CARRIER SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scotline Marine Holdings Ltd
    Culduthel Road
    IV2 4AT Inverness
    41
    Scotland
    Apr 06, 2016
    Culduthel Road
    IV2 4AT Inverness
    41
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House Scotland
    Registration NumberSc161473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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