NORTH STAR SHIPPING (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4ZT

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 five 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
BRUCE, Callum
Appointed Date: 01 April 1990
64 years old

Director
COULTAS, David George
Appointed Date: 28 November 2008
69 years old

Director
CRAIG, James Douglas

75 years old

Director
LAMB, Brian
Appointed Date: 01 January 1999
72 years old

Director
PAYTON, Graham
Appointed Date: 09 April 2010
70 years old

Director
WALLACE, David Gordon
Appointed Date: 22 January 2002
66 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 01 February 1996

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 01 February 1996

Director
BELL, George
Resigned: 22 June 2000
103 years old

Director
BELL, Lydia Baxter
Resigned: 18 June 2013
100 years old

Director
CRAIG, David Baxter
Resigned: 18 April 2010
109 years old

Director
CRAIG, George
Resigned: 25 March 2000
107 years old

Director
LINTS, Henry John
Resigned: 18 September 2006
Appointed Date: 01 April 1990
74 years old

Director
LYNCH, Patrick
Resigned: 10 November 2001
90 years old

Director
SMITH, Robin Noel
Resigned: 28 November 2008
77 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
  • GBP 51,216

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

NORTH STAR SHIPPING (ABERDEEN) LIMITED Charges

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".