Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SCAPA SHIPPING INC

80 BROAD STREET, MONROVIA, LIBERIA,
Company Registration Number
FC017211
Other company type
Active

Company Overview

About Scapa Shipping Inc
SCAPA SHIPPING INC was founded on 1987-09-10 and has its registered office in Liberia. The organisation's status is listed as "Active". Scapa Shipping Inc is a Other company type registered in LIBERIA with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCAPA SHIPPING INC
 
Legal Registered Office
80 BROAD STREET
MONROVIA
LIBERIA
 
Filing Information
Company Number FC017211
Company ID Number FC017211
Date formed 1987-09-10
Country LIBERIA
Origin Country LIBERIA
Type Other company type
CompanyStatus Active
Lastest accounts 25/12/2019
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2020-04-14 07:11:29
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 SCAPA SHIPPING INC

Current Directors
Officer Role Date Appointed
BELINDA ROSEMARY MINDELL
Company Secretary 2016-03-01
NICHOLAS ANDREW EMERY
Director 2013-04-15
BELINDA ROSEMARY MINDELL
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DOWLER
Company Secretary 1995-09-04 2016-03-01
JEREMY DOWLER
Director 1993-04-29 2016-03-01
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
JOHN CAMERON WALLACE
Director 1993-04-29 2010-04-15
DEREK HAYES
Director 1993-04-29 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 Active

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
2018-05-15AAFULL ACCOUNTS MADE UP TO 25/12/17
2017-07-11AAFULL ACCOUNTS MADE UP TO 25/12/16
2016-03-14AAFULL ACCOUNTS MADE UP TO 25/12/15
2016-03-14OSTM02APPOINTMENT TERMINATED, SECRETARY JEREMY DOWLER
2016-03-14OSTM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2016-03-14OSAP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-14OSAP03SECRETARY APPOINTED BELINDA ROSEMARY MINDELL
2015-08-03AAFULL ACCOUNTS MADE UP TO 25/12/14
2014-07-08AAFULL ACCOUNTS MADE UP TO 25/12/13
2013-08-13AAFULL ACCOUNTS MADE UP TO 25/12/12
2013-04-25OSAP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-24OSTM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-09-26AAFULL ACCOUNTS MADE UP TO 25/12/11
2011-09-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-23OSCH01BR000499 ADDRESS CHANGE 08/09/11 KINGS SCHOLARS HOUSE, 230 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1AU
2011-09-08AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-09-22AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-05-10OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-05-10OSAP01DIRECTOR APPOINTED PAULINE MARY WALSH
2009-09-09AAFULL ACCOUNTS MADE UP TO 25/12/08
2008-08-11AAFULL ACCOUNTS MADE UP TO 25/12/07
2007-06-25AAFULL ACCOUNTS MADE UP TO 25/12/06
2006-09-15AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-02-02BR5BR000499 ADDRESS CHANGE 01/12/05 65 VINCENT SQUARE LONDON SW1P 2RX
2005-10-28AAFULL ACCOUNTS MADE UP TO 25/12/04
2004-10-18AAFULL ACCOUNTS MADE UP TO 25/12/03
2003-10-16AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-01-28MISCAUDS RESIGNATION
2002-10-15AAFULL ACCOUNTS MADE UP TO 25/12/01
2001-10-10AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-02-07BR4DIR RESIGNED 18/01/01 DEREK HAYES
2000-10-12AAFULL ACCOUNTS MADE UP TO 25/12/99
1999-09-28AAFULL ACCOUNTS MADE UP TO 25/12/98
1998-11-04AAFULL ACCOUNTS MADE UP TO 25/12/97
1997-08-26AAFULL ACCOUNTS MADE UP TO 25/12/96
1996-07-22AAFULL ACCOUNTS MADE UP TO 25/12/95
1995-10-13BR4SEC APPOINTED 04/09/95 JEREMY DOWLER 23, STARLING CLOSE, BUCKHURST HILL, ESSEX 1G9 5TN
1995-10-13BR4SEC RESIGNED 04/09/95 ROBERT SIMON LEGGET
1995-10-13BR4DIR RESIGNED 04/09/95 ROBERT SIMON LEGGET
1995-06-30AAFULL ACCOUNTS MADE UP TO 25/12/94
1994-09-15AAFULL ACCOUNTS MADE UP TO 25/12/93
1993-09-02AAFULL ACCOUNTS MADE UP TO 25/12/92
1993-05-18701aARD NOTIFIED AS 25/12
1993-04-29BR1-BCHBR000499 REGISTERED
1993-04-29BR1INITIAL BRANCH REGISTRATION
1993-04-29BR1-PARBR000499 PAR APPOINTED MR ROBERT LEGGET FOXHOLM REDHILL ROAD COBHAM SURREY KT11 1EF
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SCAPA SHIPPING INC 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 SCAPA SHIPPING INC
Intangible Assets
Patents
We have not found any records of SCAPA SHIPPING INC registering or being granted any patents
Domain Names
We do not have the domain name information for SCAPA SHIPPING INC
Trademarks
We have not found any records of SCAPA SHIPPING INC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCAPA SHIPPING INC. 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 (None Supplied) as SCAPA SHIPPING INC are:

Outgoings
Business Rates/Property Tax
No properties were found where SCAPA SHIPPING INC 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 SCAPA SHIPPING INC 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 SCAPA SHIPPING INC 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.