Company number 00193346
Status Active
Incorporation Date 25 October 1923
Company Type Private Limited Company
Address 178 NEWBRIDGE STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2TE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 52290 - Other transportation support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 14 in full; Satisfaction of charge 15 in full. The most likely internet sites of FIRTH SHIPPING COMPANY LIMITED(THE) are www.firthshippingcompany.co.uk, and www.firth-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and four months. Firth Shipping Company Limited The is a Private Limited Company.
The company registration number is 00193346. Firth Shipping Company Limited The has been working since 25 October 1923.
The present status of the company is Active. The registered address of Firth Shipping Company Limited The is 178 Newbridge Street Newcastle Upon Tyne Tyne Wear Ne1 2te. . CUNNINGHAM, Vikki is a Secretary of the company. GILLIE, Alan Geoffrey is a Director of the company. GILLIE, George Stephen is a Director of the company. Secretary DEAN, William Winkley has been resigned. Secretary LOW, Michael has been resigned. Director BARRETT, Fred has been resigned. Director GILLIE, John Calder has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Resigned Directors
Secretary
LOW, Michael
Resigned: 31 December 2005
Appointed Date: 01 September 1993
Persons With Significant Control
Mr George Stephen Gillie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Geoffrey Gillie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gt Gillie And Blair Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
FIRTH SHIPPING COMPANY LIMITED(THE) Events
27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Satisfaction of charge 14 in full
20 Dec 2016
Satisfaction of charge 15 in full
20 Dec 2016
Satisfaction of charge 13 in full
11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 80 more events
26 Apr 1988
Full accounts made up to 30 June 1987
26 Apr 1988
Return made up to 11/04/88; full list of members
09 Feb 1987
Full accounts made up to 30 June 1986
09 Feb 1987
Return made up to 14/11/86; full list of members
25 Oct 1923
Incorporation
20 November 2007
Mortgage of a ship
Delivered: 7 December 2007
Status: Satisfied
on 20 December 2016
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name sea hunter, s/no…
20 November 2007
Deed of covenant
Delivered: 23 November 2007
Status: Satisfied
on 20 December 2016
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name "sirius p" to be…
20 November 2007
Deed of assignment of earnings and insurance
Delivered: 23 November 2007
Status: Satisfied
on 20 December 2016
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name "sirius p" to be…
23 August 2007
Deed of assignment of earnings & insurance
Delivered: 6 September 2007
Status: Satisfied
on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in the vessel sea ruby and in her boats and…
23 August 2007
Deed of mortgage of a ship
Delivered: 6 September 2007
Status: Satisfied
on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in the vessel sea ruby and in her boats and…
23 August 2007
Deed of covenant
Delivered: 6 September 2007
Status: Satisfied
on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in the vessel sea ruby and in her boats and…
7 September 2004
Deed of mortgage
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name union ruby and in her boats…
16 August 1962
Statutory mortgage
Delivered: 17 August 1962
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: "Arran firth" O.N. 186929.
18 June 1946
Mortgage
Delivered: 22 June 1946
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: M.V. "moray firth" no: 169214 (see doc 63 for full details).
10 May 1937
Mortgage
Delivered: 19 May 1937
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: S.S. "moray firth" (see doc 47 for full details).
10 May 1937
Mortgage
Delivered: 19 May 1937
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: S.s "stronsa firth" (see doc 46 for full details).
30 September 1931
Mortgage
Delivered: 21 October 1931
Status: Outstanding
Persons entitled: W.A.White.
Description: S.S. "cromarty firth".
30 November 1927
Mortgage
Delivered: 6 May 1930
Status: Outstanding
Persons entitled: John Lewis & Sons LTD
Description: S/S "moray firth".
3 September 1925
Mortgage
Delivered: 6 May 1930
Status: Outstanding
Persons entitled: John Lewis & Sons LTD
Description: S/S "stronsa firth".
9 January 1925
Mortgage
Delivered: 30 January 1930
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: S.S. "cromarty firth".