About

Registered Number: SC285124
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Brooklyn Shipping Ltd was established in 2005, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. Maclay Murray & Spens Llp, Donald, Neil Robert Reid are listed as the directors of Brooklyn Shipping Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 27 July 2011 - 1
DONALD, Neil Robert Reid 27 July 2011 09 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 August 2013
CO4.2(Scot) - N/A 01 August 2013
4.2(Scot) - N/A 01 August 2013
RESOLUTIONS - N/A 14 June 2013
CC04 - Statement of companies objects 14 June 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 14 March 2013
TM02 - Termination of appointment of secretary 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 19 June 2012
AA01 - Change of accounting reference date 10 April 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 11 August 2011
AD01 - Change of registered office address 03 August 2011
AP03 - Appointment of secretary 03 August 2011
AP01 - Appointment of director 03 August 2011
AP04 - Appointment of corporate secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA01 - Change of accounting reference date 25 February 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 05 December 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 10 August 2006
225 - Change of Accounting Reference Date 11 May 2006
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.