NORTH EAST STEVEDORING COMPANY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB1 1PU

Company number SC087732
Status Active
Incorporation Date 23 April 1984
Company Type Private Limited Company
Address STREAMLINE TERMINAL, BLAIKIES QUAY, ABERDEEN, AB1 1PU
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Register inspection address has been changed to 66 Queen's Road Aberdeen AB15 4YE; Full accounts made up to 31 December 2015. The most likely internet sites of NORTH EAST STEVEDORING COMPANY LIMITED are www.northeaststevedoringcompany.co.uk, and www.north-east-stevedoring-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. North East Stevedoring Company Limited is a Private Limited Company. The company registration number is SC087732. North East Stevedoring Company Limited has been working since 23 April 1984. The present status of the company is Active. The registered address of North East Stevedoring Company Limited is Streamline Terminal Blaikies Quay Aberdeen Ab1 1pu. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. MITCHELL, Alan is a Director of the company. ROBERTS, Edward Alexander Thornill is a Director of the company. ROBERTS, Edward Stuart Thornill is a Director of the company. ROBERTS, Stuart James Thornill is a Director of the company. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Director BREMNER, Philip Seymour has been resigned. Director ROBERTS, Edward Gordon Thornill has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 18 September 2007

Director
MITCHELL, Alan
Appointed Date: 26 January 1989
71 years old

Director
ROBERTS, Edward Alexander Thornill
Appointed Date: 02 February 2001
52 years old

Director

Director
ROBERTS, Stuart James Thornill
Appointed Date: 01 October 2010
50 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 29 November 1996

Secretary
IAIN SMITH AND COMPANY
Resigned: 18 September 2007
Appointed Date: 20 August 1990

Director
BREMNER, Philip Seymour
Resigned: 24 August 2015
Appointed Date: 01 December 1995
64 years old

Director
ROBERTS, Edward Gordon Thornill
Resigned: 01 October 1992
98 years old

Persons With Significant Control

Edward Stuart Thornill Roberts
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Streamline Shipping Agencies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH EAST STEVEDORING COMPANY LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
01 Nov 2016
Register inspection address has been changed to 66 Queen's Road Aberdeen AB15 4YE
11 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
15 Feb 1988
Accounts for a small company made up to 31 March 1987

15 Dec 1987
Return made up to 06/11/87; full list of members

15 Jun 1987
Return made up to 15/11/86; change of members

12 May 1987
Accounts for a small company made up to 31 March 1986

21 May 1986
Accounts made up to 31 March 1985

NORTH EAST STEVEDORING COMPANY LIMITED Charges

4 September 1995
Bond & floating charge
Delivered: 15 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 January 1991
Floating charge
Delivered: 12 February 1991
Status: Satisfied on 10 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…