About

Registered Number: SC198034
Date of Incorporation: 13/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor (Front) Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, AB11 5BS,

 

Having been setup in 1999, Thomas Gunn Navigation Services Ltd have registered office in Aberdeen, it's status is listed as "Active". Cauter, Michael, Anderson, Douglas Rawson, Gunn, Linda, Gunn, Thomas are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Douglas Rawson 14 July 1999 21 November 2012 1
GUNN, Linda 14 July 1999 21 November 2012 1
GUNN, Thomas 14 July 1999 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CAUTER, Michael 21 November 2012 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 07 February 2020
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 21 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 22 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AD01 - Change of registered office address 26 February 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 28 April 2014
MR04 - N/A 24 January 2014
MR05 - N/A 05 November 2013
MR01 - N/A 25 September 2013
MR01 - N/A 25 September 2013
AR01 - Annual Return 07 August 2013
AA01 - Change of accounting reference date 15 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 21 May 2013
AA - Annual Accounts 29 April 2013
RESOLUTIONS - N/A 04 December 2012
CC04 - Statement of companies objects 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP03 - Appointment of secretary 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AP01 - Appointment of director 04 December 2012
SH08 - Notice of name or other designation of class of shares 04 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 20 June 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 30 May 2008
RESOLUTIONS - N/A 28 February 2008
RESOLUTIONS - N/A 07 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 20 July 2005
RESOLUTIONS - N/A 15 February 2005
AA - Annual Accounts 15 February 2005
419a(Scot) - N/A 20 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 07 August 2001
410(Scot) - N/A 11 May 2001
AA - Annual Accounts 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2000
363s - Annual Return 18 July 2000
410(Scot) - N/A 12 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
MEM/ARTS - N/A 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

Bond & floating charge 03 May 2001 Fully Satisfied

N/A

Floating charge 07 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.