TURNBULL SCOTT SHIPPING COMPANY LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU12 4UH
Company number 00881649
Status Active
Incorporation Date 16 June 1966
Company Type Private Limited Company
Address 5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 10,000 . The most likely internet sites of TURNBULL SCOTT SHIPPING COMPANY LIMITED are www.turnbullscottshippingcompany.co.uk, and www.turnbull-scott-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Ash Vale Rail Station is 1.4 miles; to Blackwater Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnbull Scott Shipping Company Limited is a Private Limited Company. The company registration number is 00881649. Turnbull Scott Shipping Company Limited has been working since 16 June 1966. The present status of the company is Active. The registered address of Turnbull Scott Shipping Company Limited is 5 Springlakes Estate Deadbrook Lane Aldershot Hampshire Gu12 4uh. . FORD, Stephen Richard is a Secretary of the company. TURNBULL, Simon March is a Director of the company. Secretary WHITE, Robert Victor has been resigned. Director PATERSON, Robert Ian has been resigned. Director TURNBULL, Jonathan Michael has been resigned. Director TURNBULL, Reginald March has been resigned. Director TURNBULL, Reginald March Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FORD, Stephen Richard
Appointed Date: 21 November 2013

Director

Resigned Directors

Secretary
WHITE, Robert Victor
Resigned: 21 November 2013

Director
PATERSON, Robert Ian
Resigned: 16 October 1993
89 years old

Director
TURNBULL, Jonathan Michael
Resigned: 01 November 1991
75 years old

Director
TURNBULL, Reginald March
Resigned: 18 December 1996
Appointed Date: 17 May 1995
59 years old

Director
TURNBULL, Reginald March Graham
Resigned: 17 April 1995
Appointed Date: 31 July 1974
89 years old

Persons With Significant Control

Mr Simon March Turnbull
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

TURNBULL SCOTT SHIPPING COMPANY LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

03 Sep 2015
Accounts for a dormant company made up to 31 March 2015
20 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000

...
... and 75 more events
07 Aug 1987
Accounts made up to 31 March 1986

07 Aug 1987
Accounts made up to 31 March 1985

04 Apr 1987
Secretary resigned;new secretary appointed

01 Apr 1987
Declaration of satisfaction of mortgage/charge

28 Feb 1987
Return made up to 21/11/86; full list of members

TURNBULL SCOTT SHIPPING COMPANY LIMITED Charges

31 December 1979
Deed of covenant
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Nationale Nederlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V.
Description: The mortgaged premises (being the ship, her earnings and…
31 December 1979
Second priority statutary mortgage
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Nationale Nederlanden Scheepshypotheekbank N.V. Scheepshypotheebank Nederland N.V.
Description: 64/64TH shares in the M.V. "rigento park" registered in the…
31 December 1979
Deed of covenant
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Nationale Nederlanden Scheepshypotheekbank N.V. Scheepshypotheek Bank Nederland N.V.
Description: The mortgage premises (being the ship, per earnings &…
31 December 1979
Second priority statutary mortgage
Delivered: 1 October 1980
Status: Satisfied
Persons entitled: Nationale Nederlanden Scheepshyotheekbank N.V. Scheepshypotheekbank Nederland N.V.
Description: 64/64TH shares in the M.V. "hyde park" registered at the…