SELETAR SHIPPING LIMITED
Overview
| Company Name | SELETAR SHIPPING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC348161 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELETAR SHIPPING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SELETAR SHIPPING LIMITED located?
| Registered Office Address | Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELETAR SHIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALGLEN (NO. 1144) LIMITED | Sep 05, 2008 | Sep 05, 2008 |
What are the latest accounts for SELETAR SHIPPING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SELETAR SHIPPING LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for SELETAR SHIPPING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Alterations to floating charge SC3481610006 | 32 pages | 466(Scot) | ||
Alterations to floating charge SC3481610005 | 32 pages | 466(Scot) | ||
Registration of charge SC3481610007, created on Jun 27, 2024 | 79 pages | MR01 | ||
Registration of charge SC3481610006, created on Jun 27, 2024 | 22 pages | MR01 | ||
Satisfaction of charge SC3481610004 in full | 1 pages | MR04 | ||
Change of details for Asco Holdings Limited as a person with significant control on Aug 11, 2023 | 2 pages | PSC05 | ||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 11, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Ian France as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Alterations to floating charge SC3481610004 | 17 pages | 466(Scot) | ||
Who are the officers of SELETAR SHIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE, Fraser Nicol | Secretary | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | 169597770001 | |||||||
| PETTIGREW, Timothy Michael Robert | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 312932320001 | |||||
| SCOTT, Allan Douglas | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 338344860001 | |||||
| WRIGHT, Antony Robert William | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 310999210001 | |||||
| EARDLEY, Anna-Marie Gale | Secretary | Durno Pitcaple AB51 5ET Aberdeenshire Muirton Farmhouse | 133023210001 | |||||||
| KENNEDY, William Stewart | Secretary | Rosebery Street AB15 5LL Aberdeen 30 Aberdeenshire | British | 138795720001 | ||||||
| MCKENZIE, Lindsay-Anne | Secretary | Orchard Grove Udny AB41 6RJ Ellon 1 Scotland | British | 159211970001 | ||||||
| ALLAN, William Macdonald | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 632640008 | |||||
| BROWN, Alan John | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Hong Kong | Irish,British | 129403750001 | |||||
| EARDLEY, Anna Marie | Director | Muirton Farmhouse Durno AB51 5ET Pitcaple | United Kingdom | British | 17714290004 | |||||
| EARDLEY, Shaun Nigel | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | United Kingdom | British | 27076740012 | |||||
| FRANCE, Peter Ian | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 113769860002 | |||||
| LEWIS, Brian Richard | Director | Burnet Road Bradwell Great Yarmouth NR31 8SL Norfolk 2 | United Kingdom | British | 133023230001 | |||||
| LIPP, Marianne Hope | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 151675410001 | |||||
| MACDONALD, Andrew David | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 169597390001 | |||||
| PAVER, Gary Neil | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 175272270001 | |||||
| ROSS, Ian Macarthur | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 67323150001 | |||||
| SMITH, Derek | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 71755410003 | |||||
| WALKER, Mark Johnstone | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 78676990001 |
Who are the persons with significant control of SELETAR SHIPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Corporate Trustee Company (Uk) Limited | Sep 01, 2017 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asco Holdings Limited | Apr 06, 2016 | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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