SOUTH ATLANTIC SHIPPING COMPANY LIMITED
EDINBURGH QUILLCO 175 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC271494
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address C/O DLA PIPER SCOTLAND LLP, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Alan Richard Binnington as a director on 29 April 2016. The most likely internet sites of SOUTH ATLANTIC SHIPPING COMPANY LIMITED are www.southatlanticshippingcompany.co.uk, and www.south-atlantic-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. South Atlantic Shipping Company Limited is a Private Limited Company. The company registration number is SC271494. South Atlantic Shipping Company Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of South Atlantic Shipping Company Limited is C O Dla Piper Scotland Llp Rutland Square Edinburgh Eh1 2aa. . SECRETAR SECURITIES LIMITED is a Secretary of the company. BINNINGTON, Alan Richard is a Director of the company. RBC CORPORATE SERVICES (CI) LIMITED is a Director of the company. RBC DIRECTORSHIP SERVICES (CI) LIMITED is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BINNINGTON, Alan Richard has been resigned. Director HEAPS, John Anthony has been resigned. Director HORNBY, Charles Stuart has been resigned. Director HUNTER, Paul has been resigned. Director HURLEY, Jane Anne has been resigned. Director KEMPSTER, Sara Jane has been resigned. Director O'GORMAN, Gerard has been resigned. Director SMITH, Jeremy Paul has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SECRETAR SECURITIES LIMITED
Appointed Date: 06 September 2005

Director
BINNINGTON, Alan Richard
Appointed Date: 29 April 2016
67 years old

Director
RBC CORPORATE SERVICES (CI) LIMITED
Appointed Date: 20 July 2011

Director
RBC DIRECTORSHIP SERVICES (CI) LIMITED
Appointed Date: 20 July 2011

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 06 September 2005
Appointed Date: 02 August 2004

Director
BINNINGTON, Alan Richard
Resigned: 09 November 2009
Appointed Date: 06 September 2005
67 years old

Director
HEAPS, John Anthony
Resigned: 29 April 2016
Appointed Date: 20 July 2015
69 years old

Director
HORNBY, Charles Stuart
Resigned: 21 December 2012
Appointed Date: 06 September 2005
72 years old

Director
HUNTER, Paul
Resigned: 20 July 2015
Appointed Date: 21 December 2012
55 years old

Director
HURLEY, Jane Anne
Resigned: 20 July 2011
Appointed Date: 09 November 2009
71 years old

Director
KEMPSTER, Sara Jane
Resigned: 20 July 2011
Appointed Date: 06 September 2005
56 years old

Director
O'GORMAN, Gerard
Resigned: 21 December 2012
Appointed Date: 09 November 2009
54 years old

Director
SMITH, Jeremy Paul
Resigned: 21 December 2012
Appointed Date: 09 November 2009
64 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 06 September 2005
Appointed Date: 02 August 2004

SOUTH ATLANTIC SHIPPING COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 5 March 2017 with updates
04 Aug 2016
Total exemption full accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mr Alan Richard Binnington as a director on 29 April 2016
29 Apr 2016
Termination of appointment of John Anthony Heaps as a director on 29 April 2016
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
  • USD 5

...
... and 57 more events
14 Sep 2005
New director appointed
14 Sep 2005
Director resigned
04 Aug 2005
Return made up to 02/08/05; full list of members
19 Jan 2005
Company name changed quillco 175 LIMITED\certificate issued on 19/01/05
02 Aug 2004
Incorporation