BRITISH LINEN SHIPPING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1YZ

Company number SC066775
Status Active
Incorporation Date 29 December 1978
Company Type Private Limited Company
Address THE MOUND, EDINBURGH, EH1 1YZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 28 February 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Full accounts made up to 28 February 2015. The most likely internet sites of BRITISH LINEN SHIPPING LIMITED are www.britishlinenshipping.co.uk, and www.british-linen-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. British Linen Shipping Limited is a Private Limited Company. The company registration number is SC066775. British Linen Shipping Limited has been working since 29 December 1978. The present status of the company is Active. The registered address of British Linen Shipping Limited is The Mound Edinburgh Eh1 1yz. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. TURNER, John Robert is a Director of the company. TURNER, Kevin is a Director of the company. Secretary FERRIE, Joyce has been resigned. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Secretary ROBERTSON, John William has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARCLAY, William Gordon has been resigned. Director BROWNING, James Robin, Professor has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director DONALDSON, Brian Colin has been resigned. Director FOSTER, Jonathan Scott has been resigned. Director GRACE, Adrian Thomas has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HARE, Robert Brown has been resigned. Director HARRIS, Kevin Charles has been resigned. Director HERMAN, Elizabeth Jane has been resigned. Director HOLME, Judith Angela has been resigned. Director MCCABE, John has been resigned. Director MORRISON, Edward James has been resigned. Director MORRISSEY, John Michael has been resigned. Director NICOL, Alexander David has been resigned. Director REID, George Gibson has been resigned. Director RITCHIE, Carol Ann has been resigned. Director SANDERSON, Eric Fenton has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director TRACE, James Owen has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director YOUNG, James Mcmicken has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 03 September 2013

Director
DOWSETT, Colin Graham
Appointed Date: 29 May 2013
61 years old

Director
TURNER, John Robert
Appointed Date: 29 May 2013
60 years old

Director
TURNER, Kevin
Appointed Date: 23 September 2015
61 years old

Resigned Directors

Secretary
FERRIE, Joyce
Resigned: 17 November 1999
Appointed Date: 13 May 1998

Secretary
GITTINS, Paul
Resigned: 03 September 2013
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 17 November 1999

Secretary
ROBERTSON, John William
Resigned: 17 November 1999

Director
BALLINGALL, Stuart James
Resigned: 30 June 2009
Appointed Date: 15 January 2007
61 years old

Director
BARCLAY, William Gordon
Resigned: 31 December 2002
Appointed Date: 11 May 2001
78 years old

Director
BROWNING, James Robin, Professor
Resigned: 01 July 1998
Appointed Date: 01 September 1997
86 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 27 August 2010
62 years old

Director
DONALDSON, Brian Colin
Resigned: 25 February 2000
Appointed Date: 05 July 1999
67 years old

Director
FOSTER, Jonathan Scott
Resigned: 05 March 2015
Appointed Date: 19 February 2013
66 years old

Director
GRACE, Adrian Thomas
Resigned: 16 January 2009
Appointed Date: 27 February 2008
62 years old

Director
GRIFFITHS, Michael John David
Resigned: 29 May 2013
Appointed Date: 18 April 2011
76 years old

Director
HARE, Robert Brown
Resigned: 07 March 2005
Appointed Date: 05 July 1999
65 years old

Director
HARRIS, Kevin Charles
Resigned: 30 September 2015
Appointed Date: 29 May 2013
57 years old

Director
HERMAN, Elizabeth Jane
Resigned: 05 July 1999
Appointed Date: 01 July 1998
65 years old

Director
HOLME, Judith Angela
Resigned: 09 December 2011
Appointed Date: 30 June 2009
60 years old

Director
MCCABE, John
Resigned: 17 December 1999
76 years old

Director
MORRISON, Edward James
Resigned: 27 February 2008
Appointed Date: 20 January 2004
73 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 30 June 2009
64 years old

Director
NICOL, Alexander David
Resigned: 30 September 1997
87 years old

Director
REID, George Gibson
Resigned: 04 January 2006
Appointed Date: 20 January 2004
56 years old

Director
RITCHIE, Carol Ann
Resigned: 30 April 2004
Appointed Date: 16 December 2002
66 years old

Director
SANDERSON, Eric Fenton
Resigned: 31 August 1997
73 years old

Director
STAPLES, Martin Kenneth
Resigned: 31 October 2006
Appointed Date: 04 January 2006
52 years old

Director
TRACE, James Owen
Resigned: 29 May 2013
Appointed Date: 18 April 2011
62 years old

Director
WEBSTER, Alistair Linn
Resigned: 30 June 2009
Appointed Date: 20 January 2004
71 years old

Director
YOUNG, James Mcmicken
Resigned: 27 April 1994
99 years old

BRITISH LINEN SHIPPING LIMITED Events

22 Nov 2016
Full accounts made up to 28 February 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

03 Dec 2015
Full accounts made up to 28 February 2015
01 Oct 2015
Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
30 Sep 2015
Appointment of Mr Kevin Turner as a director on 23 September 2015
...
... and 141 more events
16 Jun 1986
Full accounts made up to 31 January 1986

01 May 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Sep 1979
Company name changed\certificate issued on 05/09/79
24 Aug 1979
Memorandum and Articles of Association
29 Dec 1978
Incorporation