About

Registered Number: SC037566
Date of Incorporation: 30/04/1962 (62 years ago)
Company Status: Active
Registered Address: 12 Queens Road, Aberdeen, AB15 4ZT

 

Established in 1962, North Star Shipping (Aberdeen) Ltd have registered office in Aberdeen, it's status at Companies House is "Active". We don't currently know the number of employees at North Star Shipping (Aberdeen) Ltd. The current directors of the organisation are listed as Buick, Donald, Coultas, David George, Holden, Alan, Jones, Wil, Lowry, Steven, Wallace, David Gordon, Ledingham Chalmers Llp, Bell, George, Bell, Lydia Baxter, Bruce, Callum, Craig, David Baxter, Craig, George, Craig, James Douglas, Hanna, Holt William John, Lamb, Brian, Lints, Henry John, Lynch, Patrick, Payton, Graham, Smith, Robin Noel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUICK, Donald 21 May 2019 - 1
COULTAS, David George 28 November 2008 - 1
HOLDEN, Alan 01 January 2019 - 1
JONES, Wil 02 November 2017 - 1
LOWRY, Steven 02 November 2017 - 1
WALLACE, David Gordon 22 January 2002 - 1
BELL, George N/A 22 June 2000 1
BELL, Lydia Baxter N/A 18 June 2013 1
BRUCE, Callum 01 April 1990 31 August 2020 1
CRAIG, David Baxter N/A 18 April 2010 1
CRAIG, George N/A 25 March 2000 1
CRAIG, James Douglas N/A 02 November 2017 1
HANNA, Holt William John 02 November 2017 29 January 2019 1
LAMB, Brian 01 January 1999 12 July 2019 1
LINTS, Henry John 01 April 1990 18 September 2006 1
LYNCH, Patrick N/A 10 November 2001 1
PAYTON, Graham 09 April 2010 02 November 2017 1
SMITH, Robin Noel N/A 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
LEDINGHAM CHALMERS LLP 01 April 2006 14 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 January 2020
AP04 - Appointment of corporate secretary 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 20 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
AP04 - Appointment of corporate secretary 15 May 2019
CH01 - Change of particulars for director 08 May 2019
SH01 - Return of Allotment of shares 08 May 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 08 January 2019
AP01 - Appointment of director 08 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 04 January 2018
PSC05 - N/A 23 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
CH01 - Change of particulars for director 29 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 17 January 2017
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 04 February 2016
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 28 May 2013
MR04 - N/A 17 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2013
MG02s - Statement of satisfaction in full or in part of a charge 04 March 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 02 June 2011
MISC - Miscellaneous document 28 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 15 April 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 23 April 2009
287 - Change in situation or address of Registered Office 23 March 2009
419a(Scot) - N/A 23 February 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
363a - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
AA - Annual Accounts 01 March 2005
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
363a - Annual Return 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
AA - Annual Accounts 27 February 2004
410(Scot) - N/A 01 August 2003
363a - Annual Return 21 May 2003
AA - Annual Accounts 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
363a - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AUD - Auditor's letter of resignation 27 June 2002
363a - Annual Return 24 May 2002
353 - Register of members 24 May 2002
AA - Annual Accounts 28 February 2002
RESOLUTIONS - N/A 28 November 2001
MEM/ARTS - N/A 28 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
363a - Annual Return 25 May 2001
AA - Annual Accounts 28 February 2001
363a - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
363a - Annual Return 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 May 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363a - Annual Return 26 May 1998
AA - Annual Accounts 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
363a - Annual Return 30 May 1997
363(190) - N/A 30 May 1997
AA - Annual Accounts 28 February 1997
363a - Annual Return 30 May 1996
AA - Annual Accounts 28 February 1996
353 - Register of members 02 February 1996
288 - N/A 02 February 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 26 February 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 15 May 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 20 April 1990
288 - N/A 18 April 1990
363 - Annual Return 15 September 1989
288 - N/A 07 September 1989
363 - Annual Return 06 September 1989
CERTNM - Change of name certificate 26 July 1989
AA - Annual Accounts 03 July 1989
288 - N/A 28 September 1988
288 - N/A 18 July 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 03 September 1986
CERTNM - Change of name certificate 20 January 1969

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 March 2013 Outstanding

N/A

Deed of covenant 22 July 2003 Fully Satisfied

N/A

Floating charge 27 May 1980 Fully Satisfied

N/A

Mortgage 04 September 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.