SCS SHIP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SCS SHIP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02977456

Incorporation date

10/10/1994

Size

Full

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1994)
dot icon29/12/2013
Final Gazette dissolved following liquidation
dot icon29/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2012
Statement of affairs with form 4.19
dot icon23/08/2012
Appointment of a voluntary liquidator
dot icon23/08/2012
Resolutions
dot icon12/08/2012
Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne Tyne & Wear NE99 1TD on 2012-08-13
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Russell Kenneth Campbell on 2011-10-10
dot icon10/10/2011
Secretary's details changed for Mr Russell Kenneth Campbell on 2011-10-10
dot icon12/07/2011
Termination of appointment of Trevor Kingsley-Smith as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon10/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon16/08/2010
Resolutions
dot icon07/06/2010
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/10/2009
Director's details changed for William Allan Plant on 2009-10-11
dot icon27/10/2009
Director's details changed for Trevor Kingsley-Smith on 2009-10-11
dot icon27/10/2009
Director's details changed for Barry Edward Kerr Gilmour on 2009-10-11
dot icon06/04/2009
Full accounts made up to 2008-03-31
dot icon19/10/2008
Return made up to 11/10/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon27/11/2007
Director's particulars changed
dot icon19/11/2007
Director resigned
dot icon15/10/2007
Return made up to 11/10/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 11/10/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon16/10/2005
Return made up to 11/10/05; full list of members
dot icon16/10/2005
Location of debenture register
dot icon16/10/2005
Director's particulars changed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 11/10/04; full list of members
dot icon11/05/2004
Full accounts made up to 2003-03-31
dot icon16/03/2004
Director's particulars changed
dot icon07/03/2004
Director's particulars changed
dot icon15/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon19/10/2003
Return made up to 11/10/03; full list of members
dot icon24/07/2003
Director's particulars changed
dot icon20/06/2003
Particulars of mortgage/charge
dot icon03/03/2003
New director appointed
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Auditor's resignation
dot icon01/12/2002
Director's particulars changed
dot icon06/11/2002
Director resigned
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon03/11/2002
Return made up to 11/10/02; full list of members
dot icon03/11/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon14/10/2001
Return made up to 11/10/01; full list of members
dot icon05/02/2001
Accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 11/10/00; full list of members
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon18/12/1999
Director's particulars changed
dot icon18/11/1999
Return made up to 11/10/99; full list of members
dot icon18/11/1999
Registered office changed on 19/11/99
dot icon18/11/1999
Secretary's particulars changed
dot icon18/11/1999
Director's particulars changed
dot icon18/11/1999
Director resigned
dot icon18/11/1999
New director appointed
dot icon31/03/1999
Secretary's particulars changed
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon23/02/1999
Certificate of change of name
dot icon31/01/1999
Accounts made up to 1998-03-31
dot icon07/12/1998
Return made up to 11/10/98; full list of members
dot icon07/12/1998
Secretary resigned;director's particulars changed
dot icon11/08/1998
New secretary appointed
dot icon10/08/1998
Registered office changed on 11/08/98 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
dot icon16/10/1997
Return made up to 11/10/97; full list of members
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Registered office changed on 19/09/97 from: 267 cranbrook road ilford essex IG1 4TG
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
New director appointed
dot icon18/09/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Accounts made up to 1997-03-31
dot icon15/10/1996
Return made up to 11/10/96; no change of members
dot icon04/07/1996
Accounts made up to 1996-03-31
dot icon15/10/1995
Return made up to 11/10/95; full list of members
dot icon15/10/1995
Registered office changed on 16/10/95
dot icon17/07/1995
Accounts made up to 1995-03-31
dot icon06/03/1995
Resolutions
dot icon28/02/1995
Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1995
Accounting reference date notified as 31/03
dot icon09/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Registered office changed on 08/12/94 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon10/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, William Allan
Director
05/02/2003 - Present
46
WILDMAN & BATTELL LIMITED
Nominee Director
10/10/1994 - 10/10/1994
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/10/1994 - 10/10/1994
10896
Christian, Kevin
Secretary
12/09/1997 - 30/03/1998
9
Watkins, David Tyrrell
Director
10/10/1994 - 16/09/1997
8

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 SCS SHIP MANAGEMENT LIMITED

SCS SHIP MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 10/10/1994 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS. There are currently 4 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 SCS SHIP MANAGEMENT LIMITED?

toggle

SCS SHIP MANAGEMENT LIMITED is currently Dissolved. It was registered on 10/10/1994 and dissolved on 29/12/2013.

Where is SCS SHIP MANAGEMENT LIMITED located?

toggle

SCS SHIP MANAGEMENT LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS.

What does SCS SHIP MANAGEMENT LIMITED do?

toggle

SCS SHIP MANAGEMENT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for SCS SHIP MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2013: Final Gazette dissolved following liquidation.