SCOTTISH NAVIGATION COMPANY LIMITED
INVERURIE ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0GQ

Company number SC002180
Status Active
Incorporation Date 25 June 1891
Company Type Private Limited Company
Address NORTH MEADOWS, OLDMELDRUM, INVERURIE ABERDEENSHIRE, AB51 0GQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016. The most likely internet sites of SCOTTISH NAVIGATION COMPANY LIMITED are www.scottishnavigationcompany.co.uk, and www.scottish-navigation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and three months. The distance to to Dyce Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Navigation Company Limited is a Private Limited Company. The company registration number is SC002180. Scottish Navigation Company Limited has been working since 25 June 1891. The present status of the company is Active. The registered address of Scottish Navigation Company Limited is North Meadows Oldmeldrum Inverurie Aberdeenshire Ab51 0gq. . HOGGAN, Michael John is a Secretary of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. Secretary MITCHELL, Reginald Arthur has been resigned. Secretary ROPER, Stephen Dawson has been resigned. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Proctor has been resigned. Director CASEBOW, Ethel Annie has been resigned. Director EVERARD, Frederick Michael has been resigned. Director EVERARD, William Derek has been resigned. Director SHIELDS, Michael John has been resigned. Director SHOTTON, Rosemary Ann has been resigned. Director URQUHART, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 04 September 2007
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Resigned Directors

Secretary
MITCHELL, Reginald Arthur
Resigned: 17 March 1997

Secretary
ROPER, Stephen Dawson
Resigned: 28 December 2006
Appointed Date: 17 March 1997

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 28 December 2006

Secretary
VICK, Jonathan Proctor
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Director
CASEBOW, Ethel Annie
Resigned: 31 December 1999
102 years old

Director
EVERARD, Frederick Michael
Resigned: 28 December 2006
77 years old

Director
EVERARD, William Derek
Resigned: 30 September 2007
76 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 04 September 2007
78 years old

Director
SHOTTON, Rosemary Ann
Resigned: 28 December 2006
79 years old

Director
URQUHART, John
Resigned: 08 October 2007
Appointed Date: 24 March 2000
83 years old

Persons With Significant Control

F.T.Everard & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH NAVIGATION COMPANY LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 122,450

...
... and 109 more events
02 Jun 1987
Return made up to 10/04/87; full list of members

08 Apr 1987
Secretary resigned;new secretary appointed

14 May 1986
Return made up to 10/04/86; full list of members

07 May 1986
Accounts for a dormant company made up to 31 December 1985

07 May 1986
Registered office changed on 07/05/86 from: 45 renfield street glasgow

SCOTTISH NAVIGATION COMPANY LIMITED Charges

26 July 1999
Deed of covenant
Delivered: 12 August 1999
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: The whole of the vessel superiority.
26 July 1999
Ship mortgage
Delivered: 12 August 1999
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the vessel superiority.
14 May 1991
Deed of covenant
Delivered: 16 May 1991
Status: Satisfied on 7 December 2001
Persons entitled: Midland Bank PLC
Description: The company's interest present and future in M.V. seniority…
14 May 1991
Second priority mortgage
Delivered: 16 May 1991
Status: Satisfied on 7 December 2001
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in M.V. seniority 719043.
14 May 1991
First priority mortgage
Delivered: 16 May 1991
Status: Satisfied on 7 December 2001
Persons entitled: The Secretary of State for Trade and Industry
Description: 64/64TH shares in seniority no. 719043.
10 May 1991
Second priority mortgage
Delivered: 16 May 1991
Status: Satisfied on 7 December 2001
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in M.V. superiority 719069.
10 May 1991
First priority mortgage
Delivered: 16 May 1991
Status: Satisfied on 7 December 2001
Persons entitled: The Secretary of State for Trade and Industry
Description: 64/64TH shares in M.V. superiority 719069.
10 May 1991
Deed of covenant
Delivered: 16 May 1991
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: The company's interest present and future in M.V…
28 November 1990
Shipowners agreement
Delivered: 12 December 1990
Status: Satisfied on 7 December 2001
Persons entitled: Secretary of State for Trade and Industry
Description: Any moneys which may be payable to the company in…
20 September 1990
Shipowners agreement
Delivered: 9 October 1990
Status: Satisfied on 7 December 2001
Persons entitled: The Secretary of State for Trade and Industry
Description: All sums payable in terms of the financial agreement.
20 September 1990
Financial agreement charge
Delivered: 2 October 1990
Status: Satisfied on 7 December 2001
Persons entitled: Midland Bank PLC
Description: Beneficial interests in contract and vessel yard no 167.