P & O SCOTTISH FERRIES LIMITED

Hellopages » Greater London » Westminster » SW1E 5JQ

Company number 00071375
Status Active
Incorporation Date 16 September 1901
Company Type Private Limited Company
Address 16 PALACE STREET, LONDON, SW1E 5JQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017; Confirmation statement made on 11 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of P & O SCOTTISH FERRIES LIMITED are www.poscottishferries.co.uk, and www.p-o-scottish-ferries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and one months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P O Scottish Ferries Limited is a Private Limited Company. The company registration number is 00071375. P O Scottish Ferries Limited has been working since 16 September 1901. The present status of the company is Active. The registered address of P O Scottish Ferries Limited is 16 Palace Street London Sw1e 5jq. . ALHASHIMY, Mohammad is a Secretary of the company. JAYARAMAN, Ganesh Raj, Mr. is a Director of the company. QURESHI, Sarmad Mehmood is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary BROWN, Michael George Reid has been resigned. Secretary CLARK, Charles Gordon has been resigned. Secretary DAMLE, Sameer Dileep has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary REES, Nicholas Haydn Glyndwr has been resigned. Secretary ROBERTSON, Andrew John has been resigned. Secretary SCOTT, Sandra has been resigned. Director CAIRNS, Terence Charles has been resigned. Director COLEGATE, Cecil Scott has been resigned. Director CUNNINGHAM, Charles Howard has been resigned. Director DALGAARD, Flemming has been resigned. Director DUNLOP, Graeme Dermott Stuart has been resigned. Director GRADON, Richard Michael has been resigned. Director MACDONALD, Calum Stuart has been resigned. Director MOORE, Michael Ellis has been resigned. Director SHAW, Derek has been resigned. Director STAPLETON, Howard has been resigned. Director STAPLETON, Howard has been resigned. Director TURNER, Eric Mckenzie has been resigned. Director WALKER, Peter Arthur has been resigned. Director WALTERS, Patrick William has been resigned. Director WOOLLACOTT, John Mark has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
ALHASHIMY, Mohammad
Appointed Date: 15 June 2015

Director
JAYARAMAN, Ganesh Raj, Mr.
Appointed Date: 17 January 2014
61 years old

Director
QURESHI, Sarmad Mehmood
Appointed Date: 11 May 2010
54 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 15 June 2015
Appointed Date: 05 October 2007

Secretary
BROWN, Michael George Reid
Resigned: 10 November 1996

Secretary
CLARK, Charles Gordon
Resigned: 16 June 2000
Appointed Date: 11 November 1996

Secretary
DAMLE, Sameer Dileep
Resigned: 05 October 2007
Appointed Date: 23 April 2007

Secretary
LEONARD, David Jack
Resigned: 31 August 2006
Appointed Date: 08 December 2004

Secretary
REES, Nicholas Haydn Glyndwr
Resigned: 23 April 2007
Appointed Date: 31 August 2006

Secretary
ROBERTSON, Andrew John
Resigned: 31 March 2002
Appointed Date: 16 June 2000

Secretary
SCOTT, Sandra
Resigned: 08 December 2004
Appointed Date: 31 March 2002

Director
CAIRNS, Terence Charles
Resigned: 27 August 2010
Appointed Date: 13 May 1992
78 years old

Director
COLEGATE, Cecil Scott
Resigned: 01 June 2001
77 years old

Director
CUNNINGHAM, Charles Howard
Resigned: 30 December 2002
Appointed Date: 11 November 1996
80 years old

Director
DALGAARD, Flemming
Resigned: 17 January 2014
Appointed Date: 16 April 2008
61 years old

Director
DUNLOP, Graeme Dermott Stuart
Resigned: 31 December 2002
83 years old

Director
GRADON, Richard Michael
Resigned: 30 June 2006
Appointed Date: 13 February 2004
66 years old

Director
MACDONALD, Calum Stuart
Resigned: 30 June 1991
79 years old

Director
MOORE, Michael Ellis
Resigned: 15 October 2008
Appointed Date: 30 June 2006
69 years old

Director
SHAW, Derek
Resigned: 23 April 2007
Appointed Date: 30 June 2006
70 years old

Director
STAPLETON, Howard
Resigned: 04 March 2004
Appointed Date: 14 August 1996
75 years old

Director
STAPLETON, Howard
Resigned: 24 May 1996
Appointed Date: 14 September 1993
75 years old

Director
TURNER, Eric Mckenzie
Resigned: 13 May 1992
97 years old

Director
WALKER, Peter Arthur
Resigned: 01 November 2013
Appointed Date: 27 August 2010
72 years old

Director
WALTERS, Patrick William
Resigned: 16 April 2008
Appointed Date: 23 April 2007
59 years old

Director
WOOLLACOTT, John Mark
Resigned: 11 May 2010
Appointed Date: 23 April 2007
53 years old

Persons With Significant Control

The Peninsular And Oriental Steam Navigation Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P & O SCOTTISH FERRIES LIMITED Events

16 Feb 2017
Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
28 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 133 more events
17 Oct 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Registered office changed on 10/09/86 from: canberra house 47 middlesex street london E1 7AL

07 Mar 1978
Incorporation
07 Oct 1965
Company name changed\certificate issued on 07/10/65
16 Sep 1901
Incorporation

P & O SCOTTISH FERRIES LIMITED Charges

6 May 1992
Deed of general assignment of earnings
Delivered: 15 May 1992
Status: Satisfied on 6 August 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title interest of the companyin and to all long…
20 March 1987
Statutory mortgage
Delivered: 10 April 1987
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares of and in M.V. "N.F. panther" registered in…
20 March 1987
Deed of covenant
Delivered: 10 April 1987
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's rights title & interest and benefit…
10 January 1986
Shipowners agreement
Delivered: 13 January 1986
Status: Satisfied on 6 August 2014
Persons entitled: The Secretary of State for Trade and Industry.
Description: Any monies which may be or become payable to the company in…
18 March 1981
Deed of covenant
Delivered: 1 April 1981
Status: Satisfied on 6 August 2014
Persons entitled: Barclays Bank International Limited
Description: The mortgaged premises (being the ship, the insurances the…
18 March 1981
Statutory mortgage
Delivered: 1 April 1981
Status: Satisfied on 6 August 2014
Persons entitled: Barclays Bank Internaitonal Limited
Description: Sixty-four sixty-forth shares in the M.V."bison" registered…
26 November 1979
Assignment
Delivered: 14 December 1979
Status: Satisfied on 6 August 2014
Persons entitled: Bank of America National Trust and Savings Association.
Description: All its rights and interest in and to and the benefit of…
26 November 1979
Assignment of charterhire
Delivered: 14 December 1979
Status: Satisfied on 6 August 2014
Persons entitled: Bank of America National Trust and Savings Association
Description: (A) all its rights title and interest interest in and to:-…
29 September 1978
Deed of covenant
Delivered: 19 October 1978
Status: Satisfied on 6 August 2014
Persons entitled: The Banks Mentioned in the Schedule Attached to Doc M195.
Description: The ship the insurances & all benefits thereof, the…
29 September 1978
Mortgage
Delivered: 19 October 1978
Status: Satisfied on 6 August 2014
Persons entitled: The Banks Named in the Schedule Attached to Doc M195
Description: 64/64TH shares in M.V. bison registered in london under no…
9 October 1975
Deed of covenant.
Delivered: 16 October 1975
Status: Satisfied on 6 August 2014
Persons entitled: Barclays Bank PLC
Description: Motorship bison 363569 and all freights hire passage moneys…