FLETCHER SHIPPING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC321161
Status In Administration
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of FLETCHER SHIPPING LIMITED are www.fletchershipping.co.uk, and www.fletcher-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fletcher Shipping Limited is a Private Limited Company. The company registration number is SC321161. Fletcher Shipping Limited has been working since 16 April 2007. The present status of the company is In Administration. The registered address of Fletcher Shipping Limited is 141 Bothwell Street Glasgow G2 7eq. . FLETCHER, Karen Milne is a Secretary of the company. ABERDEIN CONSIDINE & CO is a Secretary of the company. COLLIS, Michael Christopher is a Director of the company. DUFFIELD, Anthony Leonard is a Director of the company. FLETCHER, Keith is a Director of the company. HOLLAND, Sheena Lesley is a Director of the company. PORTER, Michael Alexander is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ARMOUR, Neil Anthony has been resigned. Director FLETCHER, Karen Milne has been resigned. Director GIBBON, Michael Robert, Captain has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLETCHER, Karen Milne
Appointed Date: 13 March 2015

Secretary
ABERDEIN CONSIDINE & CO
Appointed Date: 16 April 2007

Director
COLLIS, Michael Christopher
Appointed Date: 21 April 2015
60 years old

Director
DUFFIELD, Anthony Leonard
Appointed Date: 22 September 2008
73 years old

Director
FLETCHER, Keith
Appointed Date: 16 April 2007
60 years old

Director
HOLLAND, Sheena Lesley
Appointed Date: 22 September 2008
66 years old

Director
PORTER, Michael Alexander
Appointed Date: 11 March 2015
67 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 16 April 2007
Appointed Date: 16 April 2007

Director
ARMOUR, Neil Anthony
Resigned: 18 June 2015
Appointed Date: 05 June 2015
61 years old

Director
FLETCHER, Karen Milne
Resigned: 13 March 2015
Appointed Date: 22 September 2008
62 years old

Director
GIBBON, Michael Robert, Captain
Resigned: 13 November 2011
Appointed Date: 01 March 2010
73 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 16 April 2007
Appointed Date: 16 April 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 16 April 2007
Appointed Date: 16 April 2007

FLETCHER SHIPPING LIMITED Events

29 Sep 2016
Administrator's progress report
02 Sep 2016
Notice of extension of period of Administration
29 Mar 2016
Administrator's progress report
02 Nov 2015
Statement of affairs with form 2.14B(Scot)
30 Oct 2015
Notice of result of meeting creditors
...
... and 139 more events
14 May 2007
Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
19 Apr 2007
Secretary resigned
19 Apr 2007
Director resigned
19 Apr 2007
Director resigned
16 Apr 2007
Incorporation

FLETCHER SHIPPING LIMITED Charges

14 November 2014
Charge code SC32 1161 0041
Delivered: 2 December 2014
Status: Satisfied on 10 August 2015
Persons entitled: Aberdeen Offshore As
Description: The company's earnings and all rights in each relevant…
4 September 2014
Charge code SC32 1161 0027
Delivered: 5 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: 64/64TH shares in the vessel "fs taurus" with official…
4 September 2014
Charge code SC32 1161 0026
Delivered: 5 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: 64/64TH shares in the vessel "fs pisces" with official…
4 September 2014
Charge code SC32 1161 0025
Delivered: 5 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: 64/64TH shares in the vessel "fs pegasus" with official…
4 September 2014
Charge code SC32 1161 0024
Delivered: 5 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: 64/64TH shares in the vessel "fs aquarius" with official…
3 September 2014
Charge code SC32 1161 0023
Delivered: 3 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: All and whole the subjects unit L2, badentoy avenue…
2 September 2014
Charge code SC32 1161 0040
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: Contains floating charge…
2 September 2014
Charge code SC32 1161 0039
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: 64/64TH shares in the vessel fs aquarius with official…
2 September 2014
Charge code SC32 1161 0038
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: 64/64TH shares in the vessel fs taurus with official number…
2 September 2014
Charge code SC32 1161 0037
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: 64/64TH shares in the vessel fs pisces with official number…
2 September 2014
Charge code SC32 1161 0036
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: 64/64TH shares in the vessel fs pegasus with official…
2 September 2014
Charge code SC32 1161 0035
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: Each of fs aquarius with official number 726274, fs pegasus…
2 September 2014
Charge code SC32 1161 0034
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…
2 September 2014
Charge code SC32 1161 0033
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64TH shares in the vessel fs aquarius with official…
2 September 2014
Charge code SC32 1161 0032
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64TH shares in the vessel fs taurus with official number…
2 September 2014
Charge code SC32 1161 0031
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64TH shares in the vessel fs pisces with official number…
2 September 2014
Charge code SC32 1161 0030
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64TH shares in the vessel fs pegasus with official…
2 September 2014
Charge code SC32 1161 0029
Delivered: 5 September 2014
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: Each of fs aquarius with official number 726274, fs pegasus…
1 September 2014
Charge code SC32 1161 0028
Delivered: 5 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Mortgages over the right, title and interest present and…
1 September 2014
Charge code SC32 1161 0022
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: None…
30 August 2013
Charge code SC32 1161 0021
Delivered: 7 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64 shares in the vessel fs pisces with official number…
30 August 2013
Charge code SC32 1161 0019
Delivered: 7 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64 shares in the vessel fs taurus official number 918677.
30 August 2013
Charge code SC32 1161 0017
Delivered: 7 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: 64/64 shares in the vessel fs pisces with official number…
30 August 2013
Charge code SC32 1161 0012
Delivered: 5 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the vessel fs pisces…
29 August 2013
Charge code SC32 1161 0020
Delivered: 7 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: Maven Capital Partners UK LLP
Description: The vessel registered in the name of the owner at port of…
29 August 2013
Charge code SC32 1161 0018
Delivered: 7 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Vessel fs taurus formerly named mf acadian sea and official…
29 August 2013
Charge code SC32 1161 0016
Delivered: 7 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: The vessel fs pisces and official number 722013…
29 August 2013
Charge code SC32 1161 0015
Delivered: 7 September 2013
Status: Satisfied on 14 August 2015
Persons entitled: Maven Co-Invest Fletcher Limited Partnership
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code SC32 1161 0014
Delivered: 5 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fs pisces official number 722013. notification of addition…
29 August 2013
Charge code SC32 1161 0013
Delivered: 5 September 2013
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Each of the vessels fs aquarius (official number 726274)…
21 September 2012
Mortgage of a ship
Delivered: 26 September 2012
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty four sixty fourth shares of the vessel known as fs…
21 September 2012
Mortgage of a ship
Delivered: 26 September 2012
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty four sixty fourth shares of the vessel known as fs…
20 September 2012
Mortgage of a ship
Delivered: 28 September 2012
Status: Satisfied on 4 September 2014
Persons entitled: Maven Capital Partners UK LLP
Description: 64/64 shares in the vessel fs taurus 918677.
20 September 2012
Mortgage of a ship
Delivered: 26 September 2012
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty four sixty fourth shares of vessel known as fs taurus…
18 September 2012
Deed of covenant
Delivered: 28 September 2012
Status: Satisfied on 4 September 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Right title and interest to the vessel fs taurus see…
18 September 2012
Floating charge
Delivered: 28 September 2012
Status: Satisfied on 14 August 2015
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
25 June 2009
Ship mortgage
Delivered: 2 July 2009
Status: Satisfied on 4 September 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the ship fs pegasus official number…
28 April 2009
Deed of covenant
Delivered: 9 May 2009
Status: Satisfied on 4 September 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Morgages over the following vessels - 64/64TH shares in 'fs…
28 April 2009
Ship mortgage
Delivered: 9 May 2009
Status: Satisfied on 3 December 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in norwegian registerd ship 'M.V. northern…
30 October 2007
Mortgage
Delivered: 6 November 2007
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in vessel 'fs aquarius', official number…
16 July 2007
Bond & floating charge
Delivered: 21 July 2007
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…