THOMAS GUNN NAVIGATION SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6HD

Company number SC198034
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address 27 CROWN TERRACE, ABERDEEN, AB11 6HD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of James Brian Hampson as a director on 6 September 2016. The most likely internet sites of THOMAS GUNN NAVIGATION SERVICES LIMITED are www.thomasgunnnavigationservices.co.uk, and www.thomas-gunn-navigation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Gunn Navigation Services Limited is a Private Limited Company. The company registration number is SC198034. Thomas Gunn Navigation Services Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Thomas Gunn Navigation Services Limited is 27 Crown Terrace Aberdeen Ab11 6hd. . ABERNETHY, Kieron Quinn is a Director of the company. HAMPSON, James Brian is a Director of the company. STANLEY, Paul Robert is a Director of the company. Secretary CAUTER, Michael has been resigned. Secretary GUNN, Linda has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ANDERSON, Douglas Rawson has been resigned. Director CAUTER, Michael Lee has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GUNN, Linda has been resigned. Director GUNN, Thomas has been resigned. Director KIRKWOOD, Gareth Robert has been resigned. Director ROBINSON, Michael Stuart has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
ABERNETHY, Kieron Quinn
Appointed Date: 01 September 2015
60 years old

Director
HAMPSON, James Brian
Appointed Date: 06 September 2016
53 years old

Director
STANLEY, Paul Robert
Appointed Date: 05 January 2015
58 years old

Resigned Directors

Secretary
CAUTER, Michael
Resigned: 31 August 2015
Appointed Date: 21 November 2012

Secretary
GUNN, Linda
Resigned: 21 November 2012
Appointed Date: 14 July 1999

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 August 1999
Appointed Date: 13 July 1999

Director
ANDERSON, Douglas Rawson
Resigned: 21 November 2012
Appointed Date: 14 July 1999
78 years old

Director
CAUTER, Michael Lee
Resigned: 31 August 2015
Appointed Date: 21 November 2012
55 years old

Nominee Director
DURANO LIMITED
Resigned: 14 July 1999
Appointed Date: 13 July 1999

Director
GUNN, Linda
Resigned: 21 November 2012
Appointed Date: 14 July 1999
71 years old

Director
GUNN, Thomas
Resigned: 21 November 2012
Appointed Date: 14 July 1999
70 years old

Director
KIRKWOOD, Gareth Robert
Resigned: 25 January 2015
Appointed Date: 21 November 2012
62 years old

Director
ROBINSON, Michael Stuart
Resigned: 05 December 2014
Appointed Date: 21 November 2012
61 years old

Persons With Significant Control

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

THOMAS GUNN NAVIGATION SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Appointment of James Brian Hampson as a director on 6 September 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

01 Sep 2015
Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015
...
... and 81 more events
07 Sep 1999
Memorandum and Articles of Association
07 Sep 1999
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Sep 1999
New director appointed
13 Jul 1999
Incorporation

THOMAS GUNN NAVIGATION SERVICES LIMITED Charges

17 September 2013
Charge code SC19 8034 0004
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code SC19 8034 0003
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2001
Bond & floating charge
Delivered: 11 May 2001
Status: Satisfied on 24 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 October 1999
Floating charge
Delivered: 12 October 1999
Status: Satisfied on 20 January 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…