Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTIRE SHIPPING (UK) LIMITED
Company Information for

SALTIRE SHIPPING (UK) LIMITED

LONDON, EC2M,
Company Registration Number
04218420
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Saltire Shipping (uk) Ltd
SALTIRE SHIPPING (UK) LIMITED was founded on 2001-05-17 and had its registered office in London. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
SALTIRE SHIPPING (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BRANDYDALE LIMITED25/06/2001
Filing Information
Company Number 04218420
Date formed 2001-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-30
Type of accounts DORMANT
Last Datalog update: 2017-08-19 11:46:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALTIRE SHIPPING (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES STABLES
Company Secretary 2008-12-23
KARL JOHAN BAKKEN
Director 2008-12-23
GRAHAM EDWARD JONES
Director 2008-12-23
JOHN RICHARD MAXWELL
Director 2008-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CARON DELION
Company Secretary 2008-11-18 2008-12-23
PATRICK CARON DELION
Director 2005-07-01 2008-12-23
SANDIP JOBANPUTRA
Director 2002-07-01 2008-12-23
SIMON PHILIP KAYSER
Director 2004-07-01 2008-12-23
RICHARD SIMON THORP
Company Secretary 2004-06-11 2008-11-18
DAVID WILLIAM SWANNELL
Director 2001-08-06 2008-04-30
PHILIP MARK GRIFFIN
Director 2001-06-15 2007-10-15
BRADEN HARRIS
Director 2001-06-15 2005-02-10
PATRICK CARON DELION
Company Secretary 2004-02-13 2004-06-11
ALASTAIR GILES LEWIN
Company Secretary 2001-06-15 2004-02-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-05-17 2001-06-15
MATTHEW ROBERT LAYTON
Nominated Director 2001-05-17 2001-06-15
MARTIN EDGAR RICHARDS
Nominated Director 2001-05-17 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES STABLES SCOTIA SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-05-17 Dissolved 2017-05-30
KARL JOHAN BAKKEN SCOTIA SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-05-17 Dissolved 2017-05-30
GRAHAM EDWARD JONES MACKINNONS TRUSTEE COMPANY LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GRAHAM EDWARD JONES MACKINCO (78) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2013-11-01
GRAHAM EDWARD JONES SCOTIA SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-05-17 Dissolved 2017-05-30
GRAHAM EDWARD JONES FARSTAD SHIPPING LIMITED Director 2001-08-01 CURRENT 1985-08-30 Active
GRAHAM EDWARD JONES MACKINCO (NOMINEES) LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
JOHN RICHARD MAXWELL SCOTIA SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-05-17 Dissolved 2017-05-30
JOHN RICHARD MAXWELL FARSTAD INVESTMENTS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
JOHN RICHARD MAXWELL ABERDEEN MARINE PERSONNEL LIMITED Director 2006-10-24 CURRENT 1989-05-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-07DS01APPLICATION FOR STRIKING-OFF
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21AR0117/05/16 FULL LIST
2015-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0117/05/15 FULL LIST
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0117/05/14 FULL LIST
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AR0117/05/13 FULL LIST
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-23AR0117/05/12 FULL LIST
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0117/05/11 FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ONE ST. PAUL'S CHURCHYARD LONDON EC4M 8SH
2010-06-03AR0117/05/10 FULL LIST
2010-05-07AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-25363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PATRICK CARON DELION LOGGED FORM
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 7TH FLOOR 45 KING WILLIAM STREET LONDON EC4R 9AN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SANDIP JOBANPUTRA
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON KAYSER
2009-01-05288aDIRECTOR APPOINTED GRAHAM EDWARD JONES
2009-01-05288aDIRECTOR APPOINTED JOHN RICHARD MAXWELL
2009-01-05288aDIRECTOR APPOINTED KARL JOHAN BAKKEN
2009-01-05288aSECRETARY APPOINTED RICHARD JAMES STABLES
2008-11-19288aSECRETARY APPOINTED PATRICK CARON DELION
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD THORP
2008-05-22363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23288bDIRECTOR RESIGNED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 5TH FLOOR 40 QUEEN STREET LONDON EC4R 1DD
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-01288aNEW DIRECTOR APPOINTED
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-07-01288bSECRETARY RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-05-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-23288bSECRETARY RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED
2004-01-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-03363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SALTIRE SHIPPING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTIRE SHIPPING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANTS 2012-07-20 Outstanding DNB BANK ASA AS AGENT ON BEHALF OF THE FINANCE PARTIES
INSURANCE ASSIGNMENT 2012-07-20 Outstanding DNB BANK ASA AS AGENT ON BEHALF OF THE FINANCE PARTIES
MORTGAGE 2012-07-20 Outstanding DNB BANK ASA
DEED OF COVENANTS 2007-10-23 Outstanding DNB NOR BANK ASA
DEED OF ASSIGNMENT OF INSURANCES 2007-10-23 Outstanding DNB NOR BANK ASA
FIRST PRIORITY ISLE OF MAN SHIP MORTGAGE 2007-10-23 Outstanding DNB NOR BANK ASA
MORTGAGE 2002-03-26 Outstanding LLOYDS TSB MARITIME LEASING (NO 4) LIMITED
MORTGAGE 2002-03-25 Outstanding DEN NORSKE BANK ASA IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND THEPRIMARY L/C PROVIDERS (THE MORTGAGEE) (THE MORTGAGE)
A THIRD PRIORITY ISLE OF MAN STATUTORY SHIP MORTGAGE 2002-03-22 Outstanding FARSTAD SHIPPING ASA
A DEED OF GENERAL ASSIGNMENT AND COVENANT (THE "ASSIGNMENT") MADE BY THE CHARGOR ALLCO FINANCE LIMITED (THE "GENERAL PARTNER") ALLCO FINANCE (UK) LIMITED (THE "SPONSOR") AND LLOYSD TSB MARITIME LEASING (NO 4) LIMITED (THE "INVESTOR") IN FAVOUR OF 2001-07-13 Outstanding DEN NORSKE BANK ASA AS SECURITY TRUSTEE
A DEBENTURE MADE BY THE COMPANY IN FAVOUR OF DEN NORSKE BANK ASA IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND THE PRIMARY L/C PROVIDERS (THE "SECURITY TRUSTEE") 2001-07-13 Outstanding DEN NORSKE BANK ASA AS SECURITY TRUSTEE
DEED OF GENERAL ASSIGNMENT AND COVENANT 2001-07-12 Outstanding LLOYDS TSB MARITIME LEASING (NO 4) LIMITED
Intangible Assets
Patents
We have not found any records of SALTIRE SHIPPING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTIRE SHIPPING (UK) LIMITED
Trademarks
We have not found any records of SALTIRE SHIPPING (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF GENERAL ASSIGNMENT FARSTAD SHIPPING LIMITED 2001-07-12 Outstanding

We have found 1 mortgage charges which are owed to SALTIRE SHIPPING (UK) LIMITED

Income
Government Income
We have not found government income sources for SALTIRE SHIPPING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as SALTIRE SHIPPING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALTIRE SHIPPING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTIRE SHIPPING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTIRE SHIPPING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.