SCOT TRADER SHIPPING LIMITED

8 officers / 6 resignations

MILLATT, Jonathan James

Correspondence address
75 Main Road Gidea Park Romford Essex Main Road, Romford, England, RM2 5EL
Role ACTIVE
director
Date of birth
October 1982
Appointed on
4 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RM2 5EL £489,000

MILLATT, Robert William

Correspondence address
75 Main Road Gidea Park Romford Essex 75 Main Road, Romford, England, RM2 5EL
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 January 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode RM2 5EL £489,000

CATTO, Stuart Alexander

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 May 2014
Nationality
British
Occupation
Company Director

OSBORNE, Marion Terase Frances

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

CATTO, Glenda Jane

Correspondence address
41 Culduthel Road, Inverness, Highland, IV2 4AT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
10 December 1998
Nationality
British
Occupation
Company Director

MILLATT, PETER THOMAS

Correspondence address
FURZE BANK PEAR TREE LANE, SHORNE, GRAVESEND, KENT, DA12 3JX
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
21 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA12 3JX £1,318,000

CATTO, ALEXANDER GEORGE MUNRO

Correspondence address
ELMWOOD, 41 CULDUTHEL ROAD, INVERNESS, IV2 4AT
Role ACTIVE
Director
Date of birth
February 1939
Appointed on
21 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOKS, Roy John

Correspondence address
66 Broom Hill Road, Strood, Rochester, Kent, ME2 3LF
Role ACTIVE
director
Date of birth
May 1949
Appointed on
21 August 1996
Resigned on
3 June 2024
Nationality
British
Occupation
Shipbroker

Average house price in the postcode ME2 3LF £414,000


DOREY, ANTHONY JOHN

Correspondence address
CHAPEL HOUSE, CROWFIELD, SUFFOLK, IP6 9SZ
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
21 August 1996
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP6 9SZ £533,000

LIGERTWOOD, JOHN GORDON

Correspondence address
74 DRUMMOND ROAD, INVERNESS, INVERNESS SHIRE, UNITED KINGDOM, IV2 4NU
Role RESIGNED
Secretary
Date of birth
October 1931
Appointed on
21 August 1996
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATTO, EVA LOUISE

Correspondence address
ELMWOOD, 41 CULDUTHEL ROAD, INVERNESS, IV2 4AT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
21 August 1996
Resigned on
27 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIGERTWOOD, JOHN GORDON

Correspondence address
74 DRUMMOND ROAD, INVERNESS, INVERNESS SHIRE, UNITED KINGDOM, IV2 4NU
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
21 August 1996
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRACTICE, THE COMMERCIAL LAW

Correspondence address
12 QUEENS ROAD, ABERDEEN, AB1 6YT
Role RESIGNED
Secretary
Appointed on
4 July 1996
Resigned on
21 August 1996
Nationality
BRITISH

MMA NOMINEES LIMITED

Correspondence address
THE COMMERCIAL LAW PRACTICE, WINDSOR HOUSE,12 QUEENS ROAD, ABERDEEN, AB15 4ZT
Role RESIGNED
Director
Date of birth
December 1994
Appointed on
4 July 1996
Resigned on
21 August 1996
Nationality
BRITISH
Occupation
AGENT

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