SHIPBROKER INTERNATIONAL LIMITED
Overview
Company Name | SHIPBROKER INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC428224 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIPBROKER INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
WESTERN OFFSHORE (UK) LIMITED | Jun 10, 2013 | Jun 10, 2013 |
GEOSHIPS LIMITED | Jul 12, 2012 | Jul 12, 2012 |
What are the latest accounts for SHIPBROKER INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for SHIPBROKER INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 6 pages | 4.17(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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stronachs Secretaries Limited as a secretary on Jan 15, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jan 15, 2015 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed western offshore (uk) LIMITED\certificate issued on 18/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Kenneth John Macleod on Sep 30, 2014 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Craig Smith as a director on Jul 29, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from * 11 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE United Kingdom* on Mar 07, 2014 | 2 pages | AD01 | ||||||||||
Appointment of Richard Craig Smith as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Glen Delaronde-Wilton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed geoships LIMITED\certificate issued on 10/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Jul 31, 2013 to May 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Glen James Delaronde-Wilton as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Neil Donald as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SHIPBROKER INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 United Kingdom |
| 129592570001 | ||||||||||
MACLEOD, Kenneth John | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | United Kingdom | British | Director | 51765970003 | ||||||||
DELARONDE-WILTON, Glen James | Secretary | Cyncoed Road CF23 5SD Cardiff 93 Cardiff/Wales U.K. | British | 177659350001 | ||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom |
| 79799970001 | ||||||||||
DONALD, Neil Robert Reid | Director | Abercrombie Court Prospect Road Arnhall Business Park AB32 6FE Westhill 11 Aberdeen United Kingdom | Scotland | British | Company Director | 106340740001 | ||||||||
SMITH, Richard Craig | Director | Prospect Road Arnhall Business Park AB32 6FE Aberdeen 11 Abercrombie Court Aberdeenshire United Kingdom | United Kingdom | British | None | 129759390002 |
Does SHIPBROKER INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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