SCOT TRADER SHIPPING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Accounts for a small company made up to 2024-03-31

View Document

31/07/2431 July 2024 Registration of charge SC1668210023, created on 2024-07-24

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/06/2425 June 2024 Appointment of Mr Jonathan James Millatt as a director on 2024-06-04

View Document

18/06/2418 June 2024 Termination of appointment of Roy John Brooks as a director on 2024-06-03

View Document

24/05/2424 May 2024 Registration of charge SC1668210022, created on 2024-05-15

View Document

05/02/245 February 2024 Appointment of Mr Robert William Millatt as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Marion Terase Frances Osborne as a director on 2024-01-30

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Registration of charge SC1668210019, created on 2023-07-25

View Document

27/07/2327 July 2023 Registration of charge SC1668210021, created on 2023-07-24

View Document

27/07/2327 July 2023 Registration of charge SC1668210020, created on 2023-07-25

View Document

27/07/2327 July 2023 Registration of charge SC1668210018, created on 2023-07-25

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Ms Marion Terase Frances Osborne on 2023-06-20

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/213 August 2021 Registration of charge SC1668210017, created on 2021-07-16

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

18/06/2118 June 2021 Registration of charge SC1668210016, created on 2021-06-04

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 ADOPT ARTICLES 01/05/2014

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1668210010

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1668210009

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1668210011

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR STUART ALEXANDER CATTO

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LIGERTWOOD

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LIGERTWOOD

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GORDON LIGERTWOOD / 01/03/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON LIGERTWOOD / 01/03/2011

View Document

07/07/117 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTIC OF MORT/CHARGE *****

View Document

10/04/0110 April 2001 PARTIC OF MORT/CHARGE *****

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 PARTIC OF MORT/CHARGE *****

View Document

28/09/9928 September 1999 PARTIC OF MORT/CHARGE *****

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 PARTIC OF MORT/CHARGE *****

View Document

30/09/9630 September 1996 PARTIC OF MORT/CHARGE *****

View Document

30/09/9630 September 1996 PARTIC OF MORT/CHARGE *****

View Document

17/09/9617 September 1996 PARTIC OF MORT/CHARGE *****

View Document

04/07/964 July 1996 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