About

Registered Number: 00165746
Date of Incorporation: 26/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ,

 

Established in 1920, Isles of Scilly Steamship Company Ltd have registered office in England. We don't currently know the number of employees at the organisation. The current directors of this business are Piper, Judith Eva, Bassett, Sonya, Hicks, Sam, Hicks, Stephen Martin, Randall, Gary Robert, Reid, Stuart Kenneth, Reid, Stuart Kenneth, Banfield, John Russell, Banfield, Roger William, Christopher, Kenneth Nicholas, Duncan, Harry Roy, East, John Hilary Mortlock, Hicks, Michael, Langdon, Gerald Edward, May, Andrew John, Nicholls, Richard John, Rogers, Diccon Stideford, Walder, Julia Margaret, Ward, Barneslie Cravath.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Sonya 01 March 2020 - 1
HICKS, Sam 21 July 2017 - 1
HICKS, Stephen Martin 05 September 2018 - 1
RANDALL, Gary Robert 30 August 2018 - 1
REID, Stuart Kenneth 01 June 2015 - 1
BANFIELD, John Russell N/A 17 September 2003 1
BANFIELD, Roger William N/A 12 September 2012 1
CHRISTOPHER, Kenneth Nicholas N/A 10 July 2003 1
DUNCAN, Harry Roy N/A 11 September 2013 1
EAST, John Hilary Mortlock 08 April 2004 11 September 2013 1
HICKS, Michael N/A 19 September 2001 1
LANGDON, Gerald Edward N/A 02 April 1998 1
MAY, Andrew John N/A 31 March 2019 1
NICHOLLS, Richard John N/A 15 September 2004 1
ROGERS, Diccon Stideford 17 October 2013 24 September 2018 1
WALDER, Julia Margaret 07 May 1998 09 September 2015 1
WARD, Barneslie Cravath N/A 05 February 1998 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Judith Eva 26 February 2020 - 1
REID, Stuart Kenneth 11 September 2013 26 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AP01 - Appointment of director 18 June 2020
AP03 - Appointment of secretary 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 December 2019
RESOLUTIONS - N/A 21 November 2019
AD01 - Change of registered office address 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 09 December 2018
SH01 - Return of Allotment of shares 05 December 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 February 2016
RP04 - N/A 04 February 2016
SH01 - Return of Allotment of shares 07 December 2015
AA - Annual Accounts 03 December 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 26 January 2015
SH01 - Return of Allotment of shares 19 December 2014
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 17 January 2014
SH01 - Return of Allotment of shares 27 December 2013
AP03 - Appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 17 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 November 2011
MISC - Miscellaneous document 18 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 28 January 2005
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
MEM/ARTS - N/A 28 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 07 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 03 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
MEM/ARTS - N/A 11 October 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
395 - Particulars of a mortgage or charge 01 April 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 30 January 1995
AUD - Auditor's letter of resignation 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1994
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
MEM/ARTS - N/A 04 October 1993
AA - Annual Accounts 18 January 1993
363b - Annual Return 08 January 1993
363(287) - N/A 08 January 1993
AUD - Auditor's letter of resignation 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 September 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 21 September 1992
88(2)P - N/A 04 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
395 - Particulars of a mortgage or charge 01 April 1992
363s - Annual Return 27 February 1992
RESOLUTIONS - N/A 20 February 1992
AA - Annual Accounts 28 November 1991
395 - Particulars of a mortgage or charge 20 November 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 10 December 1990
288 - N/A 04 December 1990
RESOLUTIONS - N/A 21 November 1990
363 - Annual Return 20 March 1990
288 - N/A 05 March 1990
AA - Annual Accounts 05 March 1990
288 - N/A 02 March 1990
288 - N/A 02 March 1990
395 - Particulars of a mortgage or charge 20 November 1989
288 - N/A 31 January 1989
363 - Annual Return 11 January 1989
288 - N/A 06 January 1989
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 08 January 1987
395 - Particulars of a mortgage or charge 27 May 1977
395 - Particulars of a mortgage or charge 12 July 1976
MISC - Miscellaneous document 26 March 1920

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 22 March 1999 Fully Satisfied

N/A

Single debenture 25 March 1992 Outstanding

N/A

Marine mortgage 08 November 1991 Fully Satisfied

N/A

Marine mortgage 08 November 1989 Fully Satisfied

N/A

Deed of covenant 18 May 1977 Fully Satisfied

N/A

Statutory mortgage 18 May 1977 Fully Satisfied

N/A

Financial agreement 29 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.