P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD.
HOUSE, 7 LOCHSIDEAV, EDINBURGH NORTH OF SCOTLAND, ORKNEY AND SHETLAND SHIPPING COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ

Company number SC010350
Status Active
Incorporation Date 24 April 1919
Company Type Private Limited Company
Address KAREN BEESON, COMPUTERSHARE, INVESTOR SERVICES PLC, LOCHSIDE, HOUSE, 7 LOCHSIDEAV, EDINBURGH, PARK,EDINBURGH, EH12 9DJ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017; Confirmation statement made on 11 January 2017 with updates; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. are www.poscottishferriesshipmanagement.co.uk, and www.p-o-scottish-ferries-ship-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P O Scottish Ferries Ship Management Ltd is a Private Limited Company. The company registration number is SC010350. P O Scottish Ferries Ship Management Ltd has been working since 24 April 1919. The present status of the company is Active. The registered address of P O Scottish Ferries Ship Management Ltd is Karen Beeson Computershare Investor Services Plc Lochside House 7 Lochsideav Edinburgh Park Edinburgh Eh12 9dj. . ALHASHIMY, Mohammad is a Secretary of the company. JAYARAMAN, Ganesh Raj, Mr. is a Director of the company. QURESHI, Sarmad Mehmood is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary BROWN, Michael George Reid has been resigned. Secretary CLARK, Charles Gordon has been resigned. Secretary DAMLE, Sameer Dileep has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary REES, Nicholas Haydn Glyndwr has been resigned. Secretary ROBERTSON, Andrew John has been resigned. Secretary SCOTT, Sandra has been resigned. Director CAIRNS, Terence Charles has been resigned. Director DALGAARD, Flemming has been resigned. Director DUNLOP, Graeme Dermott Stuart has been resigned. Director GRADON, Richard Michael has been resigned. Director MOORE, Michael Ellis has been resigned. Director SHAW, Derek has been resigned. Director SUTHERLAND, David Mcpherson has been resigned. Director TURNER, Eric Mckenzie has been resigned. Director WALKER, Peter Arthur has been resigned. Director WALTERS, Patrick William has been resigned. Director WOOLLACOTT, John Mark has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
ALHASHIMY, Mohammad
Appointed Date: 15 June 2015

Director
JAYARAMAN, Ganesh Raj, Mr.
Appointed Date: 17 January 2014
61 years old

Director
QURESHI, Sarmad Mehmood
Appointed Date: 11 May 2010
54 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 15 June 2015
Appointed Date: 05 October 2007

Secretary
BROWN, Michael George Reid
Resigned: 11 November 1996

Secretary
CLARK, Charles Gordon
Resigned: 16 June 2000
Appointed Date: 11 November 1996

Secretary
DAMLE, Sameer Dileep
Resigned: 05 October 2007
Appointed Date: 23 April 2007

Secretary
LEONARD, David Jack
Resigned: 06 September 2006
Appointed Date: 08 December 2004

Secretary
REES, Nicholas Haydn Glyndwr
Resigned: 23 April 2007
Appointed Date: 06 September 2006

Secretary
ROBERTSON, Andrew John
Resigned: 31 March 2002
Appointed Date: 16 June 2000

Secretary
SCOTT, Sandra
Resigned: 08 December 2004
Appointed Date: 31 March 2002

Director
CAIRNS, Terence Charles
Resigned: 14 September 2010
Appointed Date: 18 December 1992
78 years old

Director
DALGAARD, Flemming
Resigned: 17 January 2014
Appointed Date: 16 April 2008
61 years old

Director
DUNLOP, Graeme Dermott Stuart
Resigned: 31 December 2002
Appointed Date: 31 December 1990
83 years old

Director
GRADON, Richard Michael
Resigned: 30 June 2006
Appointed Date: 16 June 2004
66 years old

Director
MOORE, Michael Ellis
Resigned: 15 October 2008
Appointed Date: 30 June 2006
69 years old

Director
SHAW, Derek
Resigned: 23 April 2007
Appointed Date: 30 June 2006
70 years old

Director
SUTHERLAND, David Mcpherson
Resigned: 31 December 1990
98 years old

Director
TURNER, Eric Mckenzie
Resigned: 31 December 1992
97 years old

Director
WALKER, Peter Arthur
Resigned: 01 November 2013
Appointed Date: 16 June 2004
72 years old

Director
WALTERS, Patrick William
Resigned: 16 April 2008
Appointed Date: 23 April 2007
59 years old

Director
WOOLLACOTT, John Mark
Resigned: 11 May 2010
Appointed Date: 23 April 2007
53 years old

Persons With Significant Control

P&O Scottish Ferries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Events

16 Feb 2017
Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400,000

...
... and 103 more events
13 Jan 1988
Return made up to 31/12/86; full list of members; amend

01 Jul 1987
Accounts made up to 31 December 1986

12 Nov 1986
Accounts for a dormant company made up to 31 December 1985

01 Oct 1982
Articles of association
15 Jun 1920
Memorandum and Articles of Association

P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Charges

5 June 1974
Bond & assignation in security
Delivered: 20 June 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (A) all the owners rights interest and benefits under a…
4 June 1974
Financial agreement
Delivered: 20 June 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The vessel as it is constructed and all materials…