SOUTH ATLANTIC SHIPPING COMPANY LIMITED

Register to unlock more data on OkredoRegister

SOUTH ATLANTIC SHIPPING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC271494

Incorporation date

02/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

24072, SC271494: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH3 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon20/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2018
Registered office address changed to PO Box 24072, Sc271494: Companies House Default Address, Edinburgh, EH3 1FD on 2018-06-19
dot icon15/05/2018
Termination of appointment of Secretar Securities Limited as a secretary on 2018-04-17
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon17/05/2017
Termination of appointment of Rbc Corporate Services (Ci) Limited as a director on 2017-03-31
dot icon17/05/2017
Termination of appointment of Rbc Directorship Services (Ci) Limited as a director on 2017-03-31
dot icon17/05/2017
Termination of appointment of Alan Richard Binnington as a director on 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Mr Alan Richard Binnington as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of John Anthony Heaps as a director on 2016-04-29
dot icon11/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon07/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-08-02
dot icon07/12/2015
Termination of appointment of Jane Anne Hurley as a director on 2011-07-20
dot icon02/12/2015
Appointment of Mrs Jane Anne Hurley as a director on 2009-11-09
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/07/2015
Termination of appointment of Paul Hunter as a director on 2015-07-20
dot icon20/07/2015
Appointment of Mr John Anthony Heaps as a director on 2015-07-20
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon10/03/2015
Secretary's details changed for Secretar Securities Limited on 2013-04-24
dot icon19/11/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon10/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Jeremy Smith as a director
dot icon24/12/2012
Appointment of Mr Paul Hunter as a director
dot icon24/12/2012
Termination of appointment of Charles Hornby as a director
dot icon24/12/2012
Termination of appointment of Gerard O'gorman as a director
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon30/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/03/2012
Appointment of Mr Jeremy Smith as a director
dot icon30/03/2012
Appointment of Gerard O'gorman as a director
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Secretar Securities Limited on 2009-10-02
dot icon27/07/2011
Termination of appointment of Sara Kempster as a director
dot icon27/07/2011
Appointment of Rbc Directorship Services (Ci) Limited as a director
dot icon27/07/2011
Appointment of Rbc Corporate Services (Ci) Limited as a director
dot icon05/07/2011
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2009
Termination of appointment of Alan Binnington as a director
dot icon22/09/2009
Return made up to 02/08/09; no change of members
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 02/08/08; no change of members
dot icon22/08/2008
Amended accounts made up to 2006-08-31
dot icon22/08/2008
Amended accounts made up to 2005-08-31
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon08/09/2007
Return made up to 02/08/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/04/2007
Amended accounts made up to 2005-08-31
dot icon25/09/2006
Return made up to 02/08/06; full list of members
dot icon25/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon25/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/09/2005
Nc inc already adjusted 06/09/05
dot icon21/09/2005
Ad 06/09/05--------- us$ si 5@1=5 us$ ic 0/5
dot icon21/09/2005
Nc dec already adjusted 06/09/05
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon14/09/2005
Registered office changed on 14/09/05 from: 249 west george street glasgow strathclyde G2 4RB
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon04/08/2005
Return made up to 02/08/05; full list of members
dot icon19/01/2005
Certificate of change of name
dot icon02/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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
RBC CORPORATE SERVICES (GUERNSEY) LIMITED
Corporate Director
20/07/2011 - 31/03/2017
7
Binnington, Alan Richard
Director
06/09/2005 - 09/11/2009
8
Heaps, John Anthony
Director
20/07/2015 - 29/04/2016
7
QUILL SERVE LIMITED
Nominee Secretary
02/08/2004 - 06/09/2005
138
QUILL FORM LIMITED
Nominee Director
02/08/2004 - 06/09/2005
96

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SOUTH ATLANTIC SHIPPING COMPANY LIMITED

SOUTH ATLANTIC SHIPPING COMPANY LIMITED is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at 24072, SC271494: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH3 1FD. There is currently no 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 SOUTH ATLANTIC SHIPPING COMPANY LIMITED?

toggle

SOUTH ATLANTIC SHIPPING COMPANY LIMITED is currently Dissolved. It was registered on 02/08/2004 and dissolved on 20/10/2020.

Where is SOUTH ATLANTIC SHIPPING COMPANY LIMITED located?

toggle

SOUTH ATLANTIC SHIPPING COMPANY LIMITED is registered at 24072, SC271494: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH3 1FD.

What does SOUTH ATLANTIC SHIPPING COMPANY LIMITED do?

toggle

SOUTH ATLANTIC SHIPPING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SOUTH ATLANTIC SHIPPING COMPANY LIMITED?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via compulsory strike-off.