SELETAR SHIPPING LIMITED
ABERDEEN DALGLEN (NO. 1144) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0BQ

Company number SC348161
Status Active
Incorporation Date 5 September 2008
Company Type Private Limited Company
Address ASCO GROUP HEADQUARTERS UNIT A, 11 HARVEST AVENUE, D2 BUSINESS PARK, DYCE, ABERDEEN, UNITED KINGDOM, AB21 0BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Alan John Brown on 20 October 2015. The most likely internet sites of SELETAR SHIPPING LIMITED are www.seletarshipping.co.uk, and www.seletar-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Aberdeen Rail Station is 5.6 miles; to Portlethen Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seletar Shipping Limited is a Private Limited Company. The company registration number is SC348161. Seletar Shipping Limited has been working since 05 September 2008. The present status of the company is Active. The registered address of Seletar Shipping Limited is Asco Group Headquarters Unit A 11 Harvest Avenue D2 Business Park Dyce Aberdeen United Kingdom Ab21 0bq. . MCINTYRE, Fraser Nicol is a Secretary of the company. BROWN, Alan John is a Director of the company. WALKER, Mark Johnstone is a Director of the company. Secretary EARDLEY, Anna-Marie Gale has been resigned. Secretary KENNEDY, William Stewart has been resigned. Secretary MCKENZIE, Lindsay-Anne has been resigned. Director ALLAN, William Macdonald has been resigned. Director EARDLEY, Anna Marie has been resigned. Director EARDLEY, Shaun Nigel has been resigned. Director LEWIS, Brian Richard has been resigned. Director MACDONALD, Andrew David has been resigned. Director ROSS, Ian Macarthur has been resigned. Director SMITH, Derek has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCINTYRE, Fraser Nicol
Appointed Date: 28 May 2012

Director
BROWN, Alan John
Appointed Date: 09 December 2014
68 years old

Director
WALKER, Mark Johnstone
Appointed Date: 27 February 2013
56 years old

Resigned Directors

Secretary
EARDLEY, Anna-Marie Gale
Resigned: 29 May 2009
Appointed Date: 05 September 2008

Secretary
KENNEDY, William Stewart
Resigned: 31 March 2011
Appointed Date: 29 May 2009

Secretary
MCKENZIE, Lindsay-Anne
Resigned: 28 May 2012
Appointed Date: 31 March 2011

Director
ALLAN, William Macdonald
Resigned: 08 December 2014
Appointed Date: 29 May 2009
65 years old

Director
EARDLEY, Anna Marie
Resigned: 29 May 2009
Appointed Date: 05 September 2008
61 years old

Director
EARDLEY, Shaun Nigel
Resigned: 17 July 2015
Appointed Date: 05 September 2008
62 years old

Director
LEWIS, Brian Richard
Resigned: 29 May 2009
Appointed Date: 05 September 2008
61 years old

Director
MACDONALD, Andrew David
Resigned: 08 April 2014
Appointed Date: 28 May 2012
64 years old

Director
ROSS, Ian Macarthur
Resigned: 27 February 2013
Appointed Date: 29 May 2009
69 years old

Director
SMITH, Derek
Resigned: 04 December 2014
Appointed Date: 27 February 2013
59 years old

Persons With Significant Control

Asco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELETAR SHIPPING LIMITED Events

12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Director's details changed for Mr Alan John Brown on 20 October 2015
29 Oct 2015
Director's details changed for Mr Mark Johnstone Walker on 20 October 2015
29 Oct 2015
Secretary's details changed for Fraser Nicol Mcintyre on 20 October 2015
...
... and 48 more events
09 Dec 2008
Accounting reference date extended from 30/09/2009 to 30/11/2009
09 Dec 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

20 Nov 2008
Registered office changed on 20/11/2008 from bishop's court 29, albyn place aberdeen AB10 1YL scotland
20 Nov 2008
Company name changed dalglen (no. 1144) LIMITED\certificate issued on 21/11/08
05 Sep 2008
Incorporation

SELETAR SHIPPING LIMITED Charges

17 July 2012
Floating charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
21 December 2011
Floating charge
Delivered: 7 January 2012
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
2 December 2008
Floating charge
Delivered: 12 December 2008
Status: Satisfied on 20 June 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…