Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOT MARINER SHIPPING LIMITED
Company Information for

SCOT MARINER SHIPPING LIMITED

41 CULDUTHEL ROAD, INVERNESS, IV2 4AT,
Company Registration Number
SC213920
Private Limited Company
Active

Company Overview

About Scot Mariner Shipping Ltd
SCOT MARINER SHIPPING LIMITED was founded on 2000-12-12 and has its registered office in . The organisation's status is listed as "Active". Scot Mariner Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOT MARINER SHIPPING LIMITED
 
Legal Registered Office
41 CULDUTHEL ROAD
INVERNESS
IV2 4AT
Other companies in IV2
 
Filing Information
Company Number SC213920
Company ID Number SC213920
Date formed 2000-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB774729680  
Last Datalog update: 2024-03-06 16:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOT MARINER SHIPPING LIMITED
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 SCOT MARINER SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ROY JOHN BROOKS
Director 2000-12-12
ALEXANDER GEORGE MUNRO CATTO
Director 2000-12-12
GLENDA JANE CATTO
Director 2000-12-12
STUART ALEXANDER CATTO
Director 2014-05-01
PETER THOMAS MILLATT
Director 2000-12-12
MARION TERASE FRANCES OSBORNE
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON LIGERTWOOD
Company Secretary 2000-12-12 2014-05-01
JOHN GORDON LIGERTWOOD
Director 2000-12-12 2014-05-01
ANTHONY JOHN DOREY
Director 2000-12-12 2007-03-26
CLP SECRETARIES LIMITED
Company Secretary 2000-12-12 2000-12-12
MMA NOMINEES LIMITED
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY JOHN BROOKS SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
ROY JOHN BROOKS SOUTH EAST MARINE ASSOCIATION Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-10-07
ROY JOHN BROOKS SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
ROY JOHN BROOKS SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
ROY JOHN BROOKS SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ROY JOHN BROOKS INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
ROY JOHN BROOKS SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 Active
ROY JOHN BROOKS SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ROY JOHN BROOKS SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ROY JOHN BROOKS SCOTLINE MARINE HOLDINGS LIMITED Director 1996-01-04 CURRENT 1995-11-03 Active
ROY JOHN BROOKS SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ROY JOHN BROOKS HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
ALEXANDER GEORGE MUNRO CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLOG STORAGE LTD Director 2015-01-07 CURRENT 2007-12-06 Active - Proposal to Strike off
ALEXANDER GEORGE MUNRO CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
ALEXANDER GEORGE MUNRO CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
ALEXANDER GEORGE MUNRO CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ALEXANDER GEORGE MUNRO CATTO H H DISTRIBUTION LIMITED Director 1997-12-30 CURRENT 1997-12-30 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ALEXANDER GEORGE MUNRO CATTO SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
ALEXANDER GEORGE MUNRO CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1992-09-30 CURRENT 1992-09-22 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOTLOG SALES LIMITED Director 1989-02-14 CURRENT 1979-01-05 Active
GLENDA JANE CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
GLENDA JANE CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
GLENDA JANE CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
GLENDA JANE CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
GLENDA JANE CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1998-12-22 CURRENT 1992-09-22 Liquidation
GLENDA JANE CATTO H H DISTRIBUTION LIMITED Director 1998-12-22 CURRENT 1997-12-30 Liquidation
GLENDA JANE CATTO SCOT TRADER SHIPPING LIMITED Director 1998-12-10 CURRENT 1996-07-04 Active
GLENDA JANE CATTO SCOT PIONEER SHIPPING LIMITED Director 1998-12-10 CURRENT 1997-12-16 Active
GLENDA JANE CATTO HOHEBANK SHIPPING LIMITED Director 1998-12-10 CURRENT 1988-07-21 Active
GLENDA JANE CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOT RANGER SHIPPING LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 Active
STUART ALEXANDER CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
STUART ALEXANDER CATTO SCOT TRADER SHIPPING LIMITED Director 2014-05-01 CURRENT 1996-07-04 Active
STUART ALEXANDER CATTO SCOT PIONEER SHIPPING LIMITED Director 2014-05-01 CURRENT 1997-12-16 Active
STUART ALEXANDER CATTO SCOT EXPLORER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-07-14 Active
STUART ALEXANDER CATTO HOHEBANK SHIPPING LIMITED Director 2014-05-01 CURRENT 1988-07-21 Active
STUART ALEXANDER CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT RANGER SHIPPING LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT VENTURE SHIPPING LIMITED Director 2014-05-01 CURRENT 2001-01-26 Active
STUART ALEXANDER CATTO SCOT CARRIER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-11-15 Active
STUART ALEXANDER CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 2000-09-20 CURRENT 1992-09-22 Liquidation
STUART ALEXANDER CATTO H H DISTRIBUTION LIMITED Director 2000-09-20 CURRENT 1997-12-30 Liquidation
STUART ALEXANDER CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 Active
PETER THOMAS MILLATT SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Director 2010-01-01 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
PETER THOMAS MILLATT SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
PETER THOMAS MILLATT SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
PETER THOMAS MILLATT INTRADA ENGINEERING LIMITED Director 2000-11-01 CURRENT 1992-08-12 Active
PETER THOMAS MILLATT SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
PETER THOMAS MILLATT SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
PETER THOMAS MILLATT SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Director 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT HOHEBANK SHIPPING LIMITED Director 1994-04-05 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT INTRADA SHIPS MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1987-06-11 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1991-04-12 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT SCOTLINE LIMITED Director 1991-03-25 CURRENT 1983-01-27 Active
MARION TERASE FRANCES OSBORNE SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
MARION TERASE FRANCES OSBORNE KOYO TRADING COMPANY LTD Director 2008-09-25 CURRENT 2008-09-25 Active
MARION TERASE FRANCES OSBORNE SCOT TRADER SHIPPING LIMITED Director 2007-05-02 CURRENT 1996-07-04 Active
MARION TERASE FRANCES OSBORNE SCOT PIONEER SHIPPING LIMITED Director 2007-05-02 CURRENT 1997-12-16 Active
MARION TERASE FRANCES OSBORNE SCOT EXPLORER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-07-14 Active
MARION TERASE FRANCES OSBORNE HOHEBANK SHIPPING LIMITED Director 2007-05-02 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE SCOTLINE MARINE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT RANGER SHIPPING LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT VENTURE SHIPPING LIMITED Director 2007-05-02 CURRENT 2001-01-26 Active
MARION TERASE FRANCES OSBORNE SCOT CARRIER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-11-15 Active
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
MARION TERASE FRANCES OSBORNE SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 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
2024-02-05DIRECTOR APPOINTED MR ROBERT WILLIAM MILLATT
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MARION TERASE FRANCES OSBORNE
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE SC2139200011
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE SC2139200012
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-02CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139200010
2021-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139200009
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139200008
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17CH01Director's details changed for Marion Terase Frances Osborne on 2020-11-17
2020-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139200007
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 300000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139200005
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139200006
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 300000
2014-12-18AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-05-01AP01DIRECTOR APPOINTED MR STUART ALEXANDER CATTO
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LIGERTWOOD
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGERTWOOD
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 300000
2013-12-20AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0112/12/12 ANNUAL RETURN FULL LIST
2012-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GORDON LIGERTWOOD on 2011-03-01
2011-12-20CH01Director's details changed for Mr John Gordon Ligertwood on 2011-03-01
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0112/12/10 FULL LIST
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-11AR0112/12/09 FULL LIST
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2007-12-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: ST GEORGE BUILDING 5 ST VINCENT PLACE GLASGOW LANARKSHIRE G1 2DH
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 41 CULDUTHEL ROAD INVERNESS INVERNESS SHIRE IV2 4AT
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-01-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-14363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-14363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-2288(2)RAD 28/02/02--------- £ SI 70000@1=70000 £ IC 230000/300000
2002-01-29363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-0188(2)RAD 09/04/01--------- £ SI 229999@1=229999 £ IC 1/230000
2001-05-25225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-01288bSECRETARY RESIGNED
2001-02-01288bDIRECTOR RESIGNED
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCOT MARINER SHIPPING 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 SCOT MARINER SHIPPING 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
2015-08-21 Outstanding CLYDESDALE BANK PLC
2015-08-21 Outstanding CLYDESDALE BANK PLC
SHIP MORTGAGE 2006-10-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIP MORTGAGE 2001-10-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIPBUILDING CONTRACT ASSIGNMENT 2001-04-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-02-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SCOT MARINER SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOT MARINER SHIPPING LIMITED
Trademarks
We have not found any records of SCOT MARINER SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOT MARINER SHIPPING 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 SCOT MARINER SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOT MARINER SHIPPING 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 SCOT MARINER SHIPPING 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 SCOT MARINER SHIPPING 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.