JST (FLOATING PIERS) LTD.
AYR

Hellopages » South Ayrshire » South Ayrshire » KA6 5HQ

Company number SC345505
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address HIGHFIELD BUSINESS PARK, ST.QUIVOX, AYR, KA6 5HQ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation, 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JST (FLOATING PIERS) LTD. are www.jstfloatingpiers.co.uk, and www.jst-floating-piers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Jst Floating Piers Ltd is a Private Limited Company. The company registration number is SC345505. Jst Floating Piers Ltd has been working since 09 July 2008. The present status of the company is Active. The registered address of Jst Floating Piers Ltd is Highfield Business Park St Quivox Ayr Ka6 5hq. . FERGUSON, Tom is a Secretary of the company. SCOTT, John is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. Director STODDART, Neil has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
FERGUSON, Tom
Appointed Date: 09 July 2008

Director
SCOTT, John
Appointed Date: 09 July 2008
65 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
STEPHEN MABBOTT LTD.
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
STODDART, Neil
Resigned: 31 May 2012
Appointed Date: 10 January 2011
53 years old

Persons With Significant Control

Mr John Scott
Notified on: 27 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JST (FLOATING PIERS) LTD. Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 31 more events
21 Aug 2008
Secretary appointed tom ferguson
15 Jul 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

15 Jul 2008
Appointment terminated director stephen mabbott LTD.
15 Jul 2008
Appointment terminated secretary brian reid LTD.
09 Jul 2008
Incorporation

JST (FLOATING PIERS) LTD. Charges

8 March 2013
Mortgage of a ship
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 of the 64 shares in the vessel named fp ayrshire…
22 February 2013
Deed of covenants
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fp ayrshire vessel official number 915078 the earnings the…
5 August 2011
Mortgage of a ship
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 of the 64 shares in the vessel fp galloway official…
5 August 2011
Mortgage of a ship
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 of the 64 shares in the vessel fp sterling official…
27 July 2011
Deed of covenant
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property means vessel the earnings the insurances and all…
27 July 2011
Deed of covenant
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property means the vessel, the earnings the insurances and…
27 July 2011
Floating charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
8 December 2008
Floating charge
Delivered: 18 December 2008
Status: Satisfied on 20 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…