SCRUTTONS (NI) LIMITED
BELFAST


Company number NI036855
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address HAMILTON SHIPPING HOLDINGS, 2 - 10 DUNCRUE ROAD, BELFAST, BT3 9BP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SCRUTTONS (NI) LIMITED are www.scruttonsni.co.uk, and www.scruttons-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Scruttons Ni Limited is a Private Limited Company. The company registration number is NI036855. Scruttons Ni Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Scruttons Ni Limited is Hamilton Shipping Holdings 2 10 Duncrue Road Belfast Bt3 9bp. . HANSON, Gregory Albert is a Secretary of the company. ALLEN, Samuel Robert is a Director of the company. DENHOLM, James Niall William is a Director of the company. HUGHES, Stephen Barrie is a Director of the company. Secretary CRAIG, James Kenneth has been resigned. Director BEVERIDGE, Michael John has been resigned. Director BOYLE, Declan Gabriel has been resigned. Director CLEGG, Derek has been resigned. Director CRAIG, James Kenneth has been resigned. Director HAMILTON, Gordon Fredric has been resigned. Director SEWELL, Jeremy Paul has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 01 August 2012

Director
ALLEN, Samuel Robert
Appointed Date: 14 September 1999
57 years old

Director
DENHOLM, James Niall William
Appointed Date: 01 August 2012
62 years old

Director
HUGHES, Stephen Barrie
Appointed Date: 01 August 2012
51 years old

Resigned Directors

Secretary
CRAIG, James Kenneth
Resigned: 01 August 2012
Appointed Date: 02 September 1999

Director
BEVERIDGE, Michael John
Resigned: 31 July 2015
Appointed Date: 01 August 2012
59 years old

Director
BOYLE, Declan Gabriel
Resigned: 01 August 2015
Appointed Date: 14 September 1999
66 years old

Director
CLEGG, Derek
Resigned: 13 September 1999
Appointed Date: 02 September 1999
85 years old

Director
CRAIG, James Kenneth
Resigned: 01 August 2012
Appointed Date: 13 September 1999
71 years old

Director
HAMILTON, Gordon Fredric
Resigned: 01 August 2015
Appointed Date: 13 September 1999
62 years old

Director
SEWELL, Jeremy Paul
Resigned: 13 September 2000
Appointed Date: 02 September 1999
58 years old

SCRUTTONS (NI) LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000

23 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Dec 2015
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,000

24 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

...
... and 56 more events
29 Sep 1999
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Sep 1999
Articles
02 Sep 1999
Memorandum
02 Sep 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Sep 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SCRUTTONS (NI) LIMITED Charges

19 November 2013
Charge code NI03 6855 0001
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Notification of addition to or amendment of charge…