Company number SC037566
Status Active
Incorporation Date 30 April 1962
Company Type Private Limited Company
Address 12 QUEENS ROAD, ABERDEEN, AB15 4ZT
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Graham Payton on 1 August 2016; Director's details changed for Mr James Douglas Craig on 25 May 2016. The most likely internet sites of NORTH STAR SHIPPING (ABERDEEN) LIMITED are www.northstarshippingaberdeen.co.uk, and www.north-star-shipping-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Star Shipping Aberdeen Limited is a Private Limited Company.
The company registration number is SC037566. North Star Shipping Aberdeen Limited has been working since 30 April 1962.
The present status of the company is Active. The registered address of North Star Shipping Aberdeen Limited is 12 Queens Road Aberdeen Ab15 4zt. . LEDINGHAM CHALMERS LLP is a Secretary of the company. BRUCE, Callum is a Director of the company. COULTAS, David George is a Director of the company. CRAIG, James Douglas is a Director of the company. LAMB, Brian is a Director of the company. PAYTON, Graham is a Director of the company. WALLACE, David Gordon is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BELL, George has been resigned. Director BELL, Lydia Baxter has been resigned. Director CRAIG, David Baxter has been resigned. Director CRAIG, George has been resigned. Director LINTS, Henry John has been resigned. Director LYNCH, Patrick has been resigned. Director SMITH, Robin Noel has been resigned. The company operates in "Marine fishing".
Current Directors
Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006
Director
LAMB, Brian
Appointed Date: 01 January 1999
73 years old
Resigned Directors
Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 01 February 1996
Director
LINTS, Henry John
Resigned: 18 September 2006
Appointed Date: 01 April 1990
75 years old
NORTH STAR SHIPPING (ABERDEEN) LIMITED Events
17 Jan 2017
Full accounts made up to 30 April 2016
01 Aug 2016
Director's details changed for Mr Graham Payton on 1 August 2016
25 May 2016
Director's details changed for Mr James Douglas Craig on 25 May 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
04 Feb 2016
Full accounts made up to 30 April 2015
...
... and 112 more events
15 Mar 1988
Full accounts made up to 30 April 1987
12 Nov 1987
Return made up to 28/09/87; full list of members
07 Jan 1987
Full accounts made up to 30 April 1986
03 Sep 1986
Return made up to 30/06/86; full list of members
20 Jan 1969
Company name changed\certificate issued on 20/01/69
14 March 2013
Floating charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 July 2003
Deed of covenant
Delivered: 1 August 2003
Status: Satisfied
on 20 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Earnings right and compensation over the vessel "grampian…
27 May 1980
Floating charge
Delivered: 2 June 1980
Status: Satisfied
on 17 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 September 1967
Mortgage
Delivered: 7 September 1967
Status: Satisfied
on 2 March 2013
Persons entitled: White Fish Authority
Description: Motor fishing vessel "parkroyd".