ROOSALKA SHIPPING LIMITED
EDINBURGH HBJ 756 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH

Company number SC297846
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8EH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge SC2978460010, created on 22 March 2017; Registration of charge SC2978460009, created on 22 March 2017; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of ROOSALKA SHIPPING LIMITED are www.roosalkashipping.co.uk, and www.roosalka-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Roosalka Shipping Limited is a Private Limited Company. The company registration number is SC297846. Roosalka Shipping Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Roosalka Shipping Limited is Exchange Tower 19 Canning Street Edinburgh Midlothian Eh3 8eh. . HBJG SECRETARIAL LIMITED is a Secretary of the company. DAGA, Jay Kumar is a Director of the company. DESAI, Robert Emanuel is a Director of the company. KOFOD-OLSEN, Rene is a Director of the company. Director DONALDSON, Roy William Vickers has been resigned. Director FAZELBHOY, Fazel Akbar has been resigned. Director MILLS, William Ali has been resigned. Director MITRA, Anjan has been resigned. Director ROLASTON, Carl Geoffrey has been resigned. Director THOMAS, Stephen Rowland has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 27 February 2006

Director
DAGA, Jay Kumar
Appointed Date: 28 November 2011
57 years old

Director
DESAI, Robert Emanuel
Appointed Date: 06 April 2015
46 years old

Director
KOFOD-OLSEN, Rene
Appointed Date: 06 April 2015
52 years old

Resigned Directors

Director
DONALDSON, Roy William Vickers
Resigned: 12 February 2015
Appointed Date: 08 June 2009
72 years old

Director
FAZELBHOY, Fazel Akbar
Resigned: 30 May 2011
Appointed Date: 01 May 2008
68 years old

Director
MILLS, William Ali
Resigned: 01 May 2008
Appointed Date: 20 March 2006
67 years old

Director
MITRA, Anjan
Resigned: 13 June 2006
Appointed Date: 20 March 2006
64 years old

Director
ROLASTON, Carl Geoffrey
Resigned: 08 June 2009
Appointed Date: 20 March 2006
73 years old

Director
THOMAS, Stephen Rowland
Resigned: 06 April 2015
Appointed Date: 13 June 2006
67 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 20 March 2006
Appointed Date: 27 February 2006

Persons With Significant Control

Bue Marine Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ROOSALKA SHIPPING LIMITED Events

12 Apr 2017
Registration of charge SC2978460010, created on 22 March 2017
12 Apr 2017
Registration of charge SC2978460009, created on 22 March 2017
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

...
... and 57 more events
27 Mar 2006
New director appointed
27 Mar 2006
New director appointed
27 Mar 2006
Director resigned
21 Mar 2006
Company name changed hbj 756 LIMITED\certificate issued on 21/03/06
27 Feb 2006
Incorporation

ROOSALKA SHIPPING LIMITED Charges

22 March 2017
Charge code SC29 7846 0010
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Standard Chartered Bank (As Security Agent)
Description: No UK registered ship…
22 March 2017
Charge code SC29 7846 0009
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Standard Chartered Bank (As Security Agent)
Description: Contains fixed charge.
27 January 2014
Charge code SC29 7846 0008
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Motor vessel tulpar registered in the ownership of roosalka…
27 January 2014
Charge code SC29 7846 0007
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Ship known as tulpar with number 174 registered in 2002 at…
27 January 2014
Charge code SC29 7846 0006
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
8 February 2007
Quadpartite deed
Delivered: 21 February 2007
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The charterer with full title guarantee assigns absolutely…
18 September 2006
Five party deed
Delivered: 3 October 2006
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The initial intermediate charterer with full title…
18 September 2006
Deed of assignment
Delivered: 3 October 2006
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The company with full title guarantee assigns absolutely…
18 September 2006
Deed of covenants
Delivered: 3 October 2006
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The company mortgages and charges the vessel to the bank…
18 September 2006
Mortgage
Delivered: 3 October 2006
Status: Satisfied on 22 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Sixty-four sixty-fourth (64/64TH) shares of the vessel…