About

Registered Number: SC232787
Date of Incorporation: 14/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Broad House, Broad Street, Peterhead, Aberdeenshire, AB42 1HY

 

Scotia Charters Ltd was founded on 14 June 2002 with its registered office in Peterhead, it's status is listed as "Active". The companies directors are Wood, Alexander John, Lunar Freezing & Cold Storage Co Ltd., Wood, Margaretta.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Alexander John 14 June 2002 - 1
LUNAR FREEZING & COLD STORAGE CO LTD. 01 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Margaretta 14 June 2002 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 14 June 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 10 June 2017
CH04 - Change of particulars for corporate secretary 25 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 17 June 2014
MR04 - N/A 24 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 08 April 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 20 August 2012
AP04 - Appointment of corporate secretary 07 September 2011
AR01 - Annual Return 12 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AP02 - Appointment of corporate director 10 August 2011
RESOLUTIONS - N/A 14 June 2011
SH01 - Return of Allotment of shares 14 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AR01 - Annual Return 01 June 2011
AA01 - Change of accounting reference date 01 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 30 April 2005
466(Scot) - N/A 21 March 2005
419a(Scot) - N/A 26 October 2004
419a(Scot) - N/A 26 October 2004
363s - Annual Return 30 July 2004
410(Scot) - N/A 12 July 2004
AA - Annual Accounts 14 April 2004
225 - Change of Accounting Reference Date 29 March 2004
410(Scot) - N/A 15 October 2003
410(Scot) - N/A 15 October 2003
410(Scot) - N/A 13 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
363s - Annual Return 08 September 2003
410(Scot) - N/A 19 November 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 15 October 2003 Outstanding

N/A

Mortgage of a ship 15 October 2003 Fully Satisfied

N/A

Statutory mortgage 13 October 2003 Fully Satisfied

N/A

Ship mortgage 24 September 2003 Fully Satisfied

N/A

Bond & floating charge 12 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.