FARSTAD SHIPPING LIMITED
BADENTOY PARK PORTLETHEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YB

Company number SC094889
Status Active
Incorporation Date 30 August 1985
Company Type Private Limited Company
Address FARSTAD HOUSE, BADENTOY AVENUE, BADENTOY PARK PORTLETHEN, ABERDEEN, AB12 4YB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 539,339 . The most likely internet sites of FARSTAD SHIPPING LIMITED are www.farstadshipping.co.uk, and www.farstad-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.6 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farstad Shipping Limited is a Private Limited Company. The company registration number is SC094889. Farstad Shipping Limited has been working since 30 August 1985. The present status of the company is Active. The registered address of Farstad Shipping Limited is Farstad House Badentoy Avenue Badentoy Park Portlethen Aberdeen Ab12 4yb. . MACKINNONS is a Secretary of the company. BAKKEN, Karl Johan is a Director of the company. JONES, Graham Edward is a Director of the company. MAXWELL, John Richard is a Director of the company. Secretary DONNELLY, Margaret Crawford has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSEN, Terje Johannes Kolberg has been resigned. Director DONNELLY, James Harkness has been resigned. Director DONNELLY, Margaret Crawford has been resigned. Director FARSTAD, Sverre Andreas has been resigned. Director HAVNES, Bjorn has been resigned. Director MAUDSLEY, Peter Richard has been resigned. Director SHEPHERD, Richard Kennedy has been resigned. Director STAVSENG, Torstein has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MACKINNONS
Appointed Date: 10 June 1996

Director
BAKKEN, Karl Johan
Appointed Date: 21 February 2006
67 years old

Director
JONES, Graham Edward
Appointed Date: 01 August 2001
60 years old

Director
MAXWELL, John Richard
Appointed Date: 01 May 2001
67 years old

Resigned Directors

Secretary
DONNELLY, Margaret Crawford
Resigned: 13 May 1996
Appointed Date: 01 May 1990

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 01 May 1990
Appointed Date: 01 January 1990

Director
ANDERSEN, Terje Johannes Kolberg
Resigned: 21 February 2006
Appointed Date: 01 July 1989
81 years old

Director
DONNELLY, James Harkness
Resigned: 31 October 1994
77 years old

Director
DONNELLY, Margaret Crawford
Resigned: 30 June 1989

Director
FARSTAD, Sverre Andreas
Resigned: 17 September 2003
Appointed Date: 01 July 1989
73 years old

Director
HAVNES, Bjorn
Resigned: 31 July 2001
Appointed Date: 11 March 1993
78 years old

Director
MAUDSLEY, Peter Richard
Resigned: 30 April 1992
73 years old

Director
SHEPHERD, Richard Kennedy
Resigned: 17 September 2003
Appointed Date: 01 August 2001
81 years old

Director
STAVSENG, Torstein
Resigned: 31 July 2001
Appointed Date: 11 March 1993
72 years old

Persons With Significant Control

Farstad Shipping Asa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARSTAD SHIPPING LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Nov 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 539,339

17 Nov 2015
Statement of capital on 17 November 2015
  • GBP 539,339

17 Nov 2015
Statement by Directors
...
... and 142 more events
02 Jul 1987
Accounts made up to 30 September 1986

26 Mar 1987
Return made up to 28/02/87; full list of members

17 Mar 1987
New director appointed

18 Oct 1985
Company name changed\certificate issued on 18/10/85
30 Aug 1985
Certificate of incorporation

FARSTAD SHIPPING LIMITED Charges

2 July 2012
Mortgage
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: 64/64 shares in the ship far scotsman official number…
2 July 2012
Deed of covenants
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: The interests in the vessel far scotsman official number…
24 August 2010
Ship mortgage
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: 64/64TH shares in the ship far server number 9534353.
24 August 2010
Deed of covenants
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The vessel far server number 9534353.
29 March 2007
Deed of covenants
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The owner mortgages and charges to and in favour of the…
29 March 2007
Mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: 64/64 shares of which the mortgagee is the owner in far…
8 December 2003
Ship mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa
Description: 64/64TH shares in the ship known as far supporter, official…
8 December 2003
Ship mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa
Description: 64/64TH shares in the ship known as far server, official…
8 December 2003
Ship mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa
Description: 64/64TH shares in the ship known as far service, official…
10 October 2002
Ship mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa
Description: 64/64TH shares of the ship mv far service.
10 October 2002
Ship mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa
Description: 64/64TH shares of the ship mv far server--official number…
10 October 2002
Ship mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa
Description: 64/64TH shares of the ship mv far supporter--official…
1 October 2002
Deed of covenant
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa and Others
Description: All the company's present and future interest in and to the…
1 October 2002
Deed of covenant
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa and Others
Description: All the company's present and future interest in and to the…
1 October 2002
Deed of covenant
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa and Others
Description: All the company's present and future interest in and to the…
1 October 2002
Ship mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa and Others
Description: 64/64TH shares of the ship mv far supporter--official…
1 October 2002
Ship mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa and Others
Description: 64/64TH shares of the ship mv far service--official number…
1 October 2002
Ship mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa and Others
Description: 64/64 shares of the ship mv far server--official number…
29 June 2001
Deed of general assignment
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Saltire Shipping (UK) Limited
Description: All of the right, title and interest, present and future…
29 June 2001
Deed of general assignment
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Scotia Shipping Limited
Description: All of the right, title and interest, present and future…
25 August 1989
First assignment of earnings
Delivered: 13 September 1989
Status: Satisfied on 10 February 2003
Persons entitled: Norges Hypotekinstitutt a/S
Description: Benefit of charter time loch grimshader.
25 August 1989
Second assignment of earnings
Delivered: 13 September 1989
Status: Satisfied on 10 February 2003
Persons entitled: Sunnmors Banken a/S
Description: Charter of loch grimshader.