P & O SCOTTISH FERRIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025

View Document

10/06/2510 June 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/06/2510 June 2025

View Document

21/05/2521 May 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Rashed Ali Hassan Abdulla on 2024-07-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

07/08/237 August 2023 Appointment of Ziad El Chami as a secretary on 2023-07-20

View Document

07/08/237 August 2023 Termination of appointment of Mohammad Alhashimy as a secretary on 2023-07-20

View Document

21/07/2321 July 2023 Appointment of Eric Kwatei Quartey as a director on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Mohammad Alhashimy as a director on 2023-07-20

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

02/12/212 December 2021 Termination of appointment of Mantraraj Dipak Budhdev as a director on 2021-11-25

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR MOHAMMAD ALHASHIMY

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 03/03/2011

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE CAIRNS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR PETER ARTHUR WALKER

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI

View Document

21/01/1021 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY'S PARTICULARS BERNADETTE ALLINSON

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED MICHAEL MOORE

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED FLEMMING DALGAARD

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED PATRICK WALTERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 � NC 2000000/10000000 26/09/00

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/98

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED P & O FERRIES LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: G OFFICE CHANGED 10/09/86 CANBERRA HOUSE 47 MIDDLESEX STREET LONDON E1 7AL

View Document

07/10/657 October 1965 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/65

View Document

16/09/0116 September 1901 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company