SHIPBROKER INTERNATIONAL LIMITED

SHIPBROKER INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSHIPBROKER INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC428224
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHIPBROKER INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHIPBROKER INTERNATIONAL LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIPBROKER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN OFFSHORE (UK) LIMITEDJun 10, 2013Jun 10, 2013
    GEOSHIPS LIMITEDJul 12, 2012Jul 12, 2012

    What are the latest accounts for SHIPBROKER INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for SHIPBROKER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Registered office address changed from Borrowstone House Kincardine O'neil by Aboyne Aberdeenshire AB34 5AP to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 06, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 100
    SH01

    Appointment of Stronachs Secretaries Limited as a secretary on Jan 15, 2015

    2 pagesAP04

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jan 15, 2015

    1 pagesTM02

    Total exemption full accounts made up to May 31, 2014

    4 pagesAA

    Certificate of change of name

    Company name changed western offshore (uk) LIMITED\certificate issued on 18/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2015

    RES15

    Director's details changed for Mr Kenneth John Macleod on Sep 30, 2014

    2 pagesCH01

    Registered office address changed from Borrowstone Stables Kincardine O'neil, by Aboyne Aberdeenshire AB34 5JA to Borrowstone House Kincardine O'neil by Aboyne Aberdeenshire AB34 5AP on Oct 01, 2014

    1 pagesAD01

    Annual return made up to Jul 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Craig Smith as a director on Jul 29, 2014

    2 pagesTM01

    Registered office address changed from * 11 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE United Kingdom* on Mar 07, 2014

    2 pagesAD01

    Appointment of Richard Craig Smith as a director

    3 pagesAP01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Termination of appointment of Glen Delaronde-Wilton as a secretary

    1 pagesTM02

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed geoships LIMITED\certificate issued on 10/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 10, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2013

    RES15

    Current accounting period shortened from Jul 31, 2013 to May 31, 2013

    3 pagesAA01

    Appointment of Glen James Delaronde-Wilton as a secretary

    3 pagesAP03

    Termination of appointment of Neil Donald as a director

    1 pagesTM01

    Who are the officers of SHIPBROKER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    United Kingdom
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    MACLEOD, Kenneth John
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    United KingdomBritishDirector51765970003
    DELARONDE-WILTON, Glen James
    Cyncoed Road
    CF23 5SD Cardiff
    93
    Cardiff/Wales
    U.K.
    Secretary
    Cyncoed Road
    CF23 5SD Cardiff
    93
    Cardiff/Wales
    U.K.
    British177659350001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    DONALD, Neil Robert Reid
    Abercrombie Court
    Prospect Road Arnhall Business Park
    AB32 6FE Westhill
    11
    Aberdeen
    United Kingdom
    Director
    Abercrombie Court
    Prospect Road Arnhall Business Park
    AB32 6FE Westhill
    11
    Aberdeen
    United Kingdom
    ScotlandBritishCompany Director106340740001
    SMITH, Richard Craig
    Prospect Road
    Arnhall Business Park
    AB32 6FE Aberdeen
    11 Abercrombie Court
    Aberdeenshire
    United Kingdom
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Aberdeen
    11 Abercrombie Court
    Aberdeenshire
    United Kingdom
    United KingdomBritishNone129759390002

    Does SHIPBROKER INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2018Conclusion of winding up
    Oct 30, 2015Petition date
    Oct 30, 2015Commencement of winding up
    Mar 10, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    48 Queens Road
    AB15 4YE Aberdeen
    Aberdeenshire
    practitioner
    48 Queens Road
    AB15 4YE Aberdeen
    Aberdeenshire
    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