FLETCHER SHIPPING LIMITED

Register to unlock more data on OkredoRegister

FLETCHER SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC321161

Incorporation date

16/04/2007

Size

Full

Contacts

Registered address

Registered address

141 Bothwell Street, Glasgow G2 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon28/11/2018
Final Gazette dissolved following liquidation
dot icon28/08/2018
Notice of move from Administration to Dissolution
dot icon29/03/2018
Administrator's progress report
dot icon27/09/2017
Administrator's progress report
dot icon31/08/2017
Notice of extension of period of Administration
dot icon07/07/2017
Appointment of an administrator
dot icon14/06/2017
Notice of appointment of replacement/additional administrator
dot icon14/06/2017
Notice of appointment of replacement/additional administrator
dot icon14/06/2017
Notice of vacation of office by administrator
dot icon14/06/2017
Notice of vacation of office by administrator
dot icon03/04/2017
Administrator's progress report
dot icon29/09/2016
Administrator's progress report
dot icon02/09/2016
Notice of extension of period of Administration
dot icon29/03/2016
Administrator's progress report
dot icon02/11/2015
Statement of affairs with form 2.14B(Scot)
dot icon30/10/2015
Notice of result of meeting creditors
dot icon14/10/2015
Statement of administrator's proposal
dot icon14/10/2015
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon15/09/2015
Registered office address changed from Unit L2 Badentoy Avenue, Badentoy Park Portlethen Aberdeen AB12 4YB to 141 Bothwell Street Glasgow G2 7EQ on 2015-09-15
dot icon27/08/2015
Satisfaction of charge SC3211610025 in full
dot icon27/08/2015
Satisfaction of charge SC3211610027 in full
dot icon27/08/2015
Satisfaction of charge SC3211610023 in full
dot icon27/08/2015
Satisfaction of charge SC3211610024 in full
dot icon27/08/2015
Satisfaction of charge SC3211610026 in full
dot icon27/08/2015
Satisfaction of charge SC3211610028 in full
dot icon25/08/2015
Appointment of an administrator
dot icon14/08/2015
Satisfaction of charge SC3211610037 in full
dot icon14/08/2015
Satisfaction of charge SC3211610039 in full
dot icon14/08/2015
Satisfaction of charge SC3211610040 in full
dot icon14/08/2015
Satisfaction of charge SC3211610036 in full
dot icon14/08/2015
Satisfaction of charge SC3211610038 in full
dot icon14/08/2015
Satisfaction of charge SC3211610033 in full
dot icon14/08/2015
Satisfaction of charge SC3211610029 in full
dot icon14/08/2015
Satisfaction of charge SC3211610015 in full
dot icon14/08/2015
Satisfaction of charge SC3211610031 in full
dot icon14/08/2015
Satisfaction of charge 9 in full
dot icon14/08/2015
Satisfaction of charge SC3211610030 in full
dot icon14/08/2015
Satisfaction of charge SC3211610034 in full
dot icon14/08/2015
Satisfaction of charge SC3211610032 in full
dot icon14/08/2015
Satisfaction of charge SC3211610035 in full
dot icon10/08/2015
Satisfaction of charge SC3211610041 in full
dot icon02/07/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Neil Anthony Armour as a director on 2015-06-18
dot icon10/06/2015
Appointment of Mr Neil Anthony Armour as a director on 2015-06-05
dot icon20/05/2015
Appointment of Mr Michael Christopher Collis as a director on 2015-04-21
dot icon13/03/2015
Appointment of Mrs Karen Milne Fletcher as a secretary on 2015-03-13
dot icon13/03/2015
Termination of appointment of Karen Milne Fletcher as a director on 2015-03-13
dot icon13/03/2015
Appointment of Mr Michael Alexander Porter as a director on 2015-03-11
dot icon02/12/2014
Registration of charge SC3211610041, created on 2014-11-14
dot icon13/09/2014
Alterations to a floating charge
dot icon13/09/2014
Alterations to a floating charge
dot icon13/09/2014
Alterations to floating charge 9
dot icon13/09/2014
Alterations to a floating charge
dot icon10/09/2014
Alterations to a floating charge
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Registration of charge SC3211610024, created on 2014-09-04
dot icon05/09/2014
Registration of charge SC3211610026, created on 2014-09-04
dot icon05/09/2014
Registration of charge SC3211610025, created on 2014-09-04
dot icon05/09/2014
Registration of charge SC3211610027, created on 2014-09-04
dot icon05/09/2014
Registration of charge SC3211610028, created on 2014-09-01
dot icon05/09/2014
Registration of charge SC3211610029, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610031, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610030, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610034, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610035, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610032, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610033, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610036, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610037, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610040, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610038, created on 2014-09-02
dot icon05/09/2014
Registration of charge SC3211610039, created on 2014-09-02
dot icon04/09/2014
Satisfaction of charge 2 in full
dot icon04/09/2014
Satisfaction of charge 4 in full
dot icon04/09/2014
Satisfaction of charge 11 in full
dot icon04/09/2014
Satisfaction of charge 5 in full
dot icon04/09/2014
Satisfaction of charge 1 in full
dot icon04/09/2014
Satisfaction of charge SC3211610014 in full
dot icon04/09/2014
Satisfaction of charge SC3211610012 in full
dot icon04/09/2014
Satisfaction of charge 6 in full
dot icon04/09/2014
Satisfaction of charge 10 in full
dot icon04/09/2014
Satisfaction of charge 7 in full
dot icon04/09/2014
Satisfaction of charge SC3211610019 in full
dot icon04/09/2014
Satisfaction of charge SC3211610016 in full
dot icon04/09/2014
Satisfaction of charge SC3211610017 in full
dot icon04/09/2014
Satisfaction of charge SC3211610013 in full
dot icon04/09/2014
Satisfaction of charge 8 in full
dot icon04/09/2014
Satisfaction of charge SC3211610021 in full
dot icon04/09/2014
Satisfaction of charge SC3211610020 in full
dot icon04/09/2014
Satisfaction of charge SC3211610018 in full
dot icon03/09/2014
Registration of charge SC3211610023, created on 2014-09-03
dot icon03/09/2014
Registration of charge SC3211610022, created on 2014-09-01
dot icon27/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon02/04/2014
Resolutions
dot icon28/03/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon07/09/2013
Alterations to floating charge 1
dot icon07/09/2013
Registration of charge 3211610017
dot icon07/09/2013
Alterations to a floating charge
dot icon07/09/2013
Registration of charge 3211610015
dot icon07/09/2013
Registration of charge 3211610016
dot icon07/09/2013
Registration of charge 3211610018
dot icon07/09/2013
Registration of charge 3211610020
dot icon07/09/2013
Registration of charge 3211610021
dot icon07/09/2013
Alterations to floating charge 9
dot icon07/09/2013
Registration of charge 3211610019
dot icon05/09/2013
Registration of charge 3211610013
dot icon05/09/2013
Registration of charge 3211610014
dot icon05/09/2013
Registration of charge 3211610012
dot icon11/07/2013
Register(s) moved to registered inspection location
dot icon11/07/2013
Register inspection address has been changed
dot icon28/06/2013
Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 2013-06-28
dot icon15/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon23/04/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon23/04/2013
Resolutions
dot icon10/10/2012
Resolutions
dot icon03/10/2012
Alterations to floating charge 9
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/09/2012
Alterations to floating charge 1
dot icon06/09/2012
Resolutions
dot icon18/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon18/05/2012
Secretary's details changed for Messrs Aberdein Considine & Co on 2011-01-01
dot icon17/05/2012
Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2012-05-17
dot icon14/11/2011
Termination of appointment of Michael Gibbon as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mrs Karen Milne Fletcher on 2011-01-21
dot icon17/05/2011
Appointment of Mrs Karen Milne Fletcher as a director
dot icon21/01/2011
Director's details changed for Mr Keith Fletcher on 2011-01-01
dot icon25/06/2010
Accounts for a small company made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Sheena Lesley Holland on 2010-04-01
dot icon14/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/03/2010
Appointment of Captain Michael Robert Gibbon as a director
dot icon21/01/2010
Director's details changed for Anthony Leonard Duffield on 2010-01-21
dot icon04/12/2009
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2009
Accounts for a small company made up to 2008-12-31
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon10/10/2008
Director appointed anthony leonard duffield
dot icon10/10/2008
Director appointed sheena lesley holland
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 16/04/08; full list of members
dot icon06/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon06/11/2007
Partic of mort/charge *
dot icon21/07/2007
Partic of mort/charge *
dot icon06/06/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon16/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
16/04/2007 - 16/04/2007
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
16/04/2007 - 16/04/2007
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
16/04/2007 - 16/04/2007
1220
Duffield, Anthony Leonard
Director
22/09/2008 - Present
7
Fletcher, Karen Milne
Director
22/09/2008 - 13/03/2015
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLETCHER SHIPPING LIMITED

FLETCHER SHIPPING LIMITED is an(a) Dissolved company incorporated on 16/04/2007 with the registered office located at 141 Bothwell Street, Glasgow G2 7EQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLETCHER SHIPPING LIMITED?

toggle

FLETCHER SHIPPING LIMITED is currently Dissolved. It was registered on 16/04/2007 and dissolved on 28/11/2018.

Where is FLETCHER SHIPPING LIMITED located?

toggle

FLETCHER SHIPPING LIMITED is registered at 141 Bothwell Street, Glasgow G2 7EQ.

What does FLETCHER SHIPPING LIMITED do?

toggle

FLETCHER SHIPPING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLETCHER SHIPPING LIMITED?

toggle

The latest filing was on 28/11/2018: Final Gazette dissolved following liquidation.