Rowlands Gill
Tyne & Wear
NE39 2PX
Secretary Name | Mrs Barbara Jean Novellino |
---|---|
Status | Current |
Appointed | 31 July 2014(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 39th Floor 600 Third Avenue New York Ny 10016 United States |
Director Name | Lois Kathleen Zabrocky |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2014(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Senior Vice President & Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 1301 42nd Floor 1301 Avenue Of The Americas New York United States |
Director Name | James D Small Iii |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2016(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 39th Floor 600 Third Avenue New York 10016 |
Director Name | George C Blake |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 1998) |
Role | Shipping Company Executive |
Correspondence Address | 114 Agnes Place Bound Brook Nj 08805 Foreign |
Director Name | Mr Frederick Corbett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Boulsworth Road North Shields Tyne & Wear NE29 9EN |
Director Name | Capt Raymond Douglas Nelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 12 Whinham Way Morpeth Northumberland NE61 2TF |
Director Name | Mr Richard Ian Douglas Souter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Secretary Name | Mr John Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 13 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Secretary Name | Mr William Shutlar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 16 Burnside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AQ |
Director Name | Mr Angus Cameron Campbell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 November 2010) |
Role | Ship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlea Road Swarland Morpeth Northumberland NE65 9HF |
Director Name | John Gary Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 March 2006) |
Role | Technical Dir |
Correspondence Address | Burnside Park Village Haltwhistle Northumberland NE49 0JB |
Director Name | Peter James Swift |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2005) |
Role | Vice President |
Correspondence Address | 5 Clinton Avenue Westport Ct 06880-1206 Irish |
Director Name | Capt Ian Thomson Blackley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2005(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 108 Loop Road Bedford New York Ny10506 |
Director Name | Capt Robert Edward Johnston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2005(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 August 2014) |
Role | Shipping |
Country of Residence | United States |
Correspondence Address | 1131 Abbeys Way Tampa Florida Fl33602 United States |
Director Name | Capt George Dienis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 December 2005(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2013) |
Role | Shipping |
Country of Residence | Greece |
Correspondence Address | 26 Aristofanous Str. Alimos Gr 174 56 Greece |
Director Name | George Cuthbert |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quorum 4 Quorum Business Park, Benton Lane Newcastle Upon Tyne NE12 8EZ |
Website | osg.com |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Osg International Inc. 100.00% Ordinary |
---|---|
1 at £1 | Ian T. Blackley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,525,541 |
Net Worth | -£5,983,211 |
Cash | £56,146 |
Current Liabilities | £1,657,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Jefferies Finance Limited Llc (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
5 August 2014 | Delivered on: 18 August 2014 Persons entitled: Jefferies Finance Llc (As Collateral Agent) Classification: A registered charge Outstanding |
24 January 2013 | Delivered on: 29 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re osg ship management (UK) LTD, business premium account, account number 33892379 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
9 November 2012 | Delivered on: 19 November 2012 Persons entitled: Osg International, Inc. Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all its undertaking, property and assets, including goodwill, book debts and uncalled capital. See image for full details. Outstanding |
6 January 2012 | Delivered on: 16 January 2012 Persons entitled: The Export-Import Bank of China (Acting in Its Capacity as Agent and as Trustee for the Finance Parties Under the Loan Agreement (the Agent) Classification: Manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances see image for full details. Outstanding |
8 July 2011 | Delivered on: 18 July 2011 Persons entitled: The Export-Import Bank of China and as Trustee for the Finance Parties as Defined in the Loan Agreement (The Agent) Classification: A manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances see image for full details. Outstanding |
16 March 2010 | Delivered on: 26 March 2010 Persons entitled: The Export-Import Bank of China Classification: A manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances see image for full details. Outstanding |
18 September 2009 | Delivered on: 28 September 2009 Persons entitled: The Export-Import Bank of China (Acting in Its Capacity as Agent and Trustee for the Finance Parties) Classification: Managers undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in all the benefit of the insurances relating to the ship overseas yellowstone, see image for full details. Outstanding |
18 September 2009 | Delivered on: 28 September 2009 Persons entitled: The Export-Import Bank of China (Acting in Its Capacity as Agent and Trustee for the Finance Parties) Classification: Managers undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in all the benefit of the insurances relating to the ship overseas yosemite, see image for full details. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
13 February 2020 | Change of details for International Seaways, Inc as a person with significant control on 30 November 2016 (2 pages) |
12 February 2020 | Withdrawal of a person with significant control statement on 12 February 2020 (2 pages) |
12 February 2020 | Notification of International Seaways, Inc as a person with significant control on 30 November 2016 (2 pages) |
24 January 2020 | Secretary's details changed for Mrs Barbara Jean Novellino on 24 January 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
24 September 2018 | Resolutions
|
27 June 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
26 April 2018 | Cessation of International Seaways, Inc as a person with significant control on 30 November 2016 (1 page) |
16 November 2017 | Auditor's resignation (3 pages) |
16 November 2017 | Auditor's resignation (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 August 2017 | Satisfaction of charge 4 in full (10 pages) |
4 August 2017 | Satisfaction of charge 5 in full (7 pages) |
4 August 2017 | Registration of charge 012951550009, created on 1 August 2017 (32 pages) |
4 August 2017 | Satisfaction of charge 5 in full (7 pages) |
4 August 2017 | Satisfaction of charge 3 in full (10 pages) |
4 August 2017 | Satisfaction of charge 2 in full (10 pages) |
4 August 2017 | Satisfaction of charge 1 in full (10 pages) |
4 August 2017 | Satisfaction of charge 4 in full (10 pages) |
4 August 2017 | Registration of charge 012951550009, created on 1 August 2017 (32 pages) |
4 August 2017 | Satisfaction of charge 3 in full (10 pages) |
4 August 2017 | Satisfaction of charge 1 in full (10 pages) |
4 August 2017 | Satisfaction of charge 2 in full (10 pages) |
6 July 2017 | Satisfaction of charge 6 in full (6 pages) |
6 July 2017 | Satisfaction of charge 6 in full (6 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Memorandum and Articles of Association (6 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Memorandum and Articles of Association (6 pages) |
23 June 2017 | Satisfaction of charge 012951550008 in full (4 pages) |
23 June 2017 | Satisfaction of charge 012951550008 in full (4 pages) |
8 June 2017 | Satisfaction of charge 7 in full (2 pages) |
8 June 2017 | Satisfaction of charge 7 in full (2 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
1 December 2016 | Appointment of Director James D Small Iii as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Director James D Small Iii as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Ian Thomson Blackley as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Ian Thomson Blackley as a director on 30 November 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 April 2016 | Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (30 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 May 2015 | Director's details changed for Captain Ian Thomson Blackley on 20 January 2015 (2 pages) |
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Captain Ian Thomson Blackley on 20 January 2015 (2 pages) |
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 April 2015 | Registered office address changed from Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from , Quorum 4 Quorum Business Park, Benton Lane, Newcastle upon Tyne, NE12 8EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 April 2015 (1 page) |
12 September 2014 | Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page) |
11 September 2014 | Termination of appointment of George Cuthbert as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page) |
11 September 2014 | Termination of appointment of George Cuthbert as a director on 11 September 2014 (1 page) |
3 September 2014 | Appointment of Mrs Barbara Jean Novellino as a secretary on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Barbara Jean Novellino as a secretary on 31 July 2014 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
21 August 2014 | All of the property or undertaking has been released from charge 6 (7 pages) |
21 August 2014 | All of the property or undertaking has been released from charge 6 (7 pages) |
18 August 2014 | Registration of charge 012951550008 (65 pages) |
18 August 2014 | Registration of charge 012951550008 (65 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
2 July 2013 | Termination of appointment of George Dienis as a director on 1 July 2013 (1 page) |
2 July 2013 | Termination of appointment of George Dienis as a director on 1 July 2013 (1 page) |
2 July 2013 | Termination of appointment of George Dienis as a director on 1 July 2013 (1 page) |
9 May 2013 | Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 (2 pages) |
8 April 2013 | Appointment of George Cuthbert as a director on 4 April 2013 (2 pages) |
8 April 2013 | Appointment of George Cuthbert as a director on 4 April 2013 (2 pages) |
8 April 2013 | Appointment of George Cuthbert as a director on 4 April 2013 (2 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Duplicate mortgage certificatecharge no:5 (7 pages) |
24 January 2012 | Duplicate mortgage certificatecharge no:5 (7 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (29 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 January 2011 | Termination of appointment of Angus Campbell as a director (1 page) |
7 January 2011 | Termination of appointment of Angus Campbell as a director (1 page) |
29 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Capt George Dienis on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Capt George Dienis on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Capt George Dienis on 1 January 2010 (2 pages) |
23 April 2010 | Registered office address changed from , Quorum 4 Balliol Business Park, East Benton Lane, Newcastle upon Tyne, Tyne & Wear, NE12 8EZ on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010 (1 page) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 November 2009 | Auditor's resignation (1 page) |
23 November 2009 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2009 | Director's change of particulars / robert johnston / 27/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / robert johnston / 27/05/2009 (1 page) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 May 2007 | Return made up to 06/05/07; no change of members (8 pages) |
23 May 2007 | Return made up to 06/05/07; no change of members (8 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (8 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 06/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members (8 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: horsley house regent centre gosforth newcastle upon tyne NE3 3HW (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: horsley house, regent centre gosforth, newcastle upon tyne, NE3 3HW (1 page) |
15 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 06/05/04; no change of members (8 pages) |
10 June 2004 | Return made up to 06/05/04; no change of members (8 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 May 2003 | Return made up to 06/05/03; no change of members (8 pages) |
23 May 2003 | Return made up to 06/05/03; no change of members (8 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
30 April 2001 | Company name changed souter shipping LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed souter shipping LIMITED\certificate issued on 30/04/01 (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 06/05/98; full list of members (8 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 May 1998 | Return made up to 06/05/98; full list of members (8 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 06/05/95; full list of members (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 May 1995 | Return made up to 06/05/95; full list of members (8 pages) |
11 May 1995 | Return made up to 08/05/92; change of members (8 pages) |
11 May 1995 | Return made up to 06/05/93; full list of members (8 pages) |
11 May 1995 | Return made up to 06/05/93; full list of members (8 pages) |
11 May 1995 | Return made up to 08/05/92; change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1981 | Company name changed\certificate issued on 01/01/81 (2 pages) |
1 January 1981 | Company name changed\certificate issued on 01/01/81 (2 pages) |
14 April 1977 | Memorandum of association (7 pages) |
14 April 1977 | Memorandum of association (7 pages) |
3 April 1977 | Company name changed\certificate issued on 03/04/77 (4 pages) |
3 April 1977 | Company name changed\certificate issued on 03/04/77 (4 pages) |
21 January 1977 | Incorporation (16 pages) |
21 January 1977 | Certificate of incorporation (1 page) |
21 January 1977 | Certificate of incorporation (1 page) |
21 January 1977 | Incorporation (16 pages) |