THORBAY LIMITED
GLASGOW ORCADES VIKING LIMITED GLENLOCHY LIMITED ORCADES VIKING LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2LJ
Company number SC142306
Status Liquidation
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address KPMG, 191, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014; Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014; Court order notice of winding up. The most likely internet sites of THORBAY LIMITED are www.thorbay.co.uk, and www.thorbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorbay Limited is a Private Limited Company. The company registration number is SC142306. Thorbay Limited has been working since 28 January 1993. The present status of the company is Liquidation. The registered address of Thorbay Limited is Kpmg 191 191 West George Street Glasgow G2 2lj. . RILEY, Josiphine is a Director of the company. Secretary BASTER, Jeremy has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary RYDER, Elizabeth Jane has been resigned. Secretary SINCLAIR, Angus Macintosh has been resigned. Secretary STEWART, Ian Renshaw has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ARGO, Ian Wood, Jp has been resigned. Director BASTER, Jeremy has been resigned. Director BROWN, John Flett, Dr has been resigned. Director BROWN, John Flett, Dr has been resigned. Director CLARK, Francis, Dr has been resigned. Director EIKREM, Kaare John has been resigned. Director FIRTH, Howard Nicol has been resigned. Director GILBERT, Ronald Henry has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAINLAND, Bruce Martyn has been resigned. Director NICHOLSON, Joseph James has been resigned. Director RYDER, Elizabeth Jane has been resigned. Director SCHOLES, Alastair James Bradshaw has been resigned. Director SINCLAIR, Angus Macintosh has been resigned. Director SINCLAIR, Josephine Jane has been resigned. Director STEVENSON, George has been resigned. The company operates in "Marine fishing".


Current Directors

Director
RILEY, Josiphine
Appointed Date: 01 April 2010
73 years old

Resigned Directors

Secretary
BASTER, Jeremy
Resigned: 26 March 1997
Appointed Date: 14 December 1994

Nominee Secretary
REID, Brian
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Secretary
RYDER, Elizabeth Jane
Resigned: 11 December 1994
Appointed Date: 02 March 1993

Secretary
SINCLAIR, Angus Macintosh
Resigned: 10 April 1997
Appointed Date: 26 March 1997

Secretary
STEWART, Ian Renshaw
Resigned: 22 March 2004
Appointed Date: 10 April 1997

Secretary
IAIN SMITH AND COMPANY
Resigned: 04 November 2007
Appointed Date: 22 March 2004

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 September 2012
Appointed Date: 04 November 2007

Director
ARGO, Ian Wood, Jp
Resigned: 02 June 1994
Appointed Date: 18 May 1993
91 years old

Director
BASTER, Jeremy
Resigned: 18 May 1993
Appointed Date: 02 March 1993
79 years old

Director
BROWN, John Flett, Dr
Resigned: 03 March 2005
Appointed Date: 10 April 1997
80 years old

Director
BROWN, John Flett, Dr
Resigned: 26 March 1997
Appointed Date: 02 June 1994
80 years old

Director
CLARK, Francis, Dr
Resigned: 26 March 1997
Appointed Date: 02 March 1993
99 years old

Director
EIKREM, Kaare John
Resigned: 02 May 2002
Appointed Date: 02 March 1993
85 years old

Director
FIRTH, Howard Nicol
Resigned: 26 March 1997
Appointed Date: 22 February 1993
80 years old

Director
GILBERT, Ronald Henry
Resigned: 26 March 1997
Appointed Date: 24 February 1993
89 years old

Nominee Director
MABBOTT, Stephen
Resigned: 17 November 1950
Appointed Date: 28 January 1993
75 years old

Director
MAINLAND, Bruce Martyn
Resigned: 02 March 1993
Appointed Date: 28 January 1993
75 years old

Director
NICHOLSON, Joseph James
Resigned: 23 July 2002
Appointed Date: 02 March 1993
70 years old

Director
RYDER, Elizabeth Jane
Resigned: 11 December 1994
Appointed Date: 02 March 1993
74 years old

Director
SCHOLES, Alastair James Bradshaw
Resigned: 26 February 1993
Appointed Date: 28 January 1993
94 years old

Director
SINCLAIR, Angus Macintosh
Resigned: 01 April 2010
Appointed Date: 02 March 1993
72 years old

Director
SINCLAIR, Josephine Jane
Resigned: 09 January 2010
Appointed Date: 10 April 1997
71 years old

Director
STEVENSON, George
Resigned: 26 March 1997
Appointed Date: 02 June 1994
95 years old

THORBAY LIMITED Events

08 Apr 2014
Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014
20 Feb 2014
Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014
19 Feb 2014
Court order notice of winding up
19 Feb 2014
Notice of winding up order
08 Jan 2014
Company name changed orcades viking LIMITED\certificate issued on 08/01/14
  • CONNOT ‐

...
... and 204 more events
08 Feb 1993
New director appointed

05 Feb 1993
Director resigned

05 Feb 1993
Secretary resigned

28 Jan 1993
Certificate of incorporation
28 Jan 1993
Incorporation

THORBAY LIMITED Charges

16 December 2011
Floating charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Angus Mcintosh Sinclair
Description: Undertaking & all property & assets present & future…
6 March 2006
Charge over accounts
Delivered: 17 March 2006
Status: Satisfied on 13 April 2006
Persons entitled: Islandsbanki Hf
Description: Any interest the company may have in the bank account and…
25 November 2002
Deed of undertakings (incorporating assignation)
Delivered: 4 December 2002
Status: Satisfied on 12 March 2003
Persons entitled: Nordea Bank Norge Asa
Description: 64/64TH shares in the motor vessel "greybeard" (to be…
9 July 2002
Bond & floating charge
Delivered: 27 July 2002
Status: Satisfied on 7 March 2003
Persons entitled: Nordea Bank Norge Asa
Description: Undertaking and all property and assets present and future…
17 April 1997
Shipping mortgage
Delivered: 24 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: Angus Macintosh Sinclair
Description: The 64 shares in "orcades viking".
7 April 1997
Mortgage of a ship
Delivered: 21 April 1997
Status: Satisfied on 9 May 2002
Persons entitled: Kaare John Eikrem
Description: 64/64TH shares in the vessel M.V. orcades viking iii.
2 April 1997
Ship mortgage
Delivered: 10 April 1997
Status: Satisfied on 7 March 2003
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: 64/64TH shares in the ship orcades viking iii.
26 March 1997
Floating charge
Delivered: 11 April 1997
Status: Satisfied on 8 July 2005
Persons entitled: Angus Macintosh Sinclair
Description: Undertaking and all property and assets present and future…
26 March 1997
Deed of covenant
Delivered: 10 April 1997
Status: Satisfied on 7 March 2003
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: The companys interest in the vessel "orcades viking iii".
26 March 1997
Bond & floating charge
Delivered: 2 April 1997
Status: Satisfied on 9 May 2002
Persons entitled: Kaare John Eikrem
Description: Undertaking and all property and assets present and future…
26 March 1997
Assignment
Delivered: 1 April 1997
Status: Satisfied on 7 March 2003
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: (1) the earnings (2) requisition compensation and (3) the…
26 March 1997
Bond & floating charge
Delivered: 1 April 1997
Status: Satisfied on 7 March 2003
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: Undertaking and all property and assets present and future…
1 March 1993
Deed of covenant incorporating assignation of earnings
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Credit Lyonnais Danmark Industri & Skipsbanken a/S
Description: 64/64TH shares in the vessel "orcades viking iii".
1 March 1993
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 29 May 2003
Persons entitled: Industri & Skipsbanken Credit Lyonnais Danmark
Description: 64/64TH shares in the vessel "orcades viking iii".
1 March 1993
Deed of covenant incorporation assignation of earnings
Delivered: 16 March 1993
Status: Satisfied on 29 May 2003
Persons entitled: Orkney Islands Council
Description: 64/64TH shares in the vessel "orcades viking iii".
1 March 1993
Assignation
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Danmarks Skibskreditfond
Description: (1) the earnings (2) requisition compensation, of the motor…
1 March 1993
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 29 May 2003
Persons entitled: Orkney Islands Council
Description: 64/64TH shares in the vessel "orcades viking iii".
1 March 1993
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Danmarks Skibskreditfond
Description: 64/64TH shares in the motor fishing vessel "orcades viking…
1 March 1993
Deed of covenant
Delivered: 16 March 1993
Status: Satisfied on 15 July 2002
Persons entitled: Danmarks Skibskreditfond
Description: 64/64TH shares in the motor fishing vessel "orcades viking…
1 March 1993
Marine mortgage
Delivered: 9 March 1993
Status: Satisfied on 9 May 2002
Persons entitled: Highlands and Islands Enterprise
Description: Sixty-four (64) shares in the vessel orcades viking iii rss…
5 March 1992
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Credit Lyonnais Danmark Industri & Skipsbanken a/S
Description: 48/64TH shares in the vessel "orcades viking iii".
5 March 1992
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Industri & Skipsbanken Credit Lyonnais Danmark
Description: 16/64TH shares in the vessel "orcades viking iii".
5 March 1992
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 9 May 2002
Persons entitled: Highlands and Islands Enterprise
Description: 16/64TH shares in the vessel "orcades viking iii".
5 March 1992
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 9 May 2002
Persons entitled: Highlands and Islands Enterprise
Description: 48/64TH shares in the vessel "orcades viking iii".
3 January 1992
Statutory mortage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Orkney Islands Council
Description: 48/64TH shares in the vessel "orcades viking iii".
3 January 1992
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Orkney Islands Council
Description: 16/64TH shares in the vessel "orcades viking iii".
30 September 1991
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Orkney Islands Council
Description: 48/64TH shares in the vessel "orcades viking iii".
30 September 1991
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Orkney Islands Council
Description: 16/64TH shares in the vessel "orcades viking iii".
30 September 1991
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Danmarks Skibskreditfond
Description: 16/64TH shares in the vessel "orcades viking iii".
30 September 1991
Statutory mortgage
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Danmarks Skibskreditfond
Description: 48/64TH shares in the vessel "orcades viking iii".
27 September 1991
Deed of covenant
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Orkney Islands Council
Description: 64/64TH shares in the vessel "orcades viking iii".
27 September 1991
Deed of covenant
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Industri & Skipsbanken a/S Credit Lyonnais Danmark
Description: 64/64TH shares in the vessel "orcades viking iii".
27 September 1991
Deed of covenant
Delivered: 16 March 1993
Status: Satisfied on 2 April 1997
Persons entitled: Danmarks Skibskreditfond
Description: 64/64TH shares in the vessel "orcades viking iii".