Active - Proposal to Strike off
Company Information for PETERHEAD TOWAGE SERVICES LIMITED
C/O BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
|
Company Registration Number
SC110419
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PETERHEAD TOWAGE SERVICES LIMITED | |
Legal Registered Office | |
C/O BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA Other companies in EH3 | |
Company Number | SC110419 | |
---|---|---|
Company ID Number | SC110419 | |
Date formed | 1988-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-05 22:03:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA MOORE |
||
DERMOT MICHAEL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LENEGAN |
Company Secretary | ||
PAUL GEORGE DAFFERN |
Director | ||
JEREMY MARK HOPKINSON |
Company Secretary | ||
MICHAEL JAMES HARRISON |
Director | ||
MICHAEL BRIAN CAVE |
Company Secretary | ||
MICHAEL BRIAN CAVE |
Director | ||
ALLAN DANIEL GRAHAM NOYES |
Director | ||
JOHN ERNEST LOCK |
Company Secretary | ||
JOHN ERNEST LOCK |
Director | ||
JAMES WILLIAM SMITH |
Director | ||
JAMES WILFRED GEORGE |
Director | ||
BETTY POYNTON CAIRNS |
Company Secretary | ||
THOMAS MARTIN CARMICHAEL |
Director | ||
THOMAS RICHARD WOOLLEY |
Director | ||
DENNIS WILLIAM ELDRIDGE |
Company Secretary | ||
DOROTHY GRIZEL VALLANCE DICKSON |
Company Secretary | ||
MICHAEL IAN ROSS DICKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORIA HARBOUR LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2002-07-03 | Active | |
GENERAL FREIGHT COMPANY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
EAST COAST PORT SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
ROXBURGH, HENDERSON & COMPANY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1919-10-16 | Active - Proposal to Strike off | |
GLASGOW BULK HANDLING LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
NORTHERN GATEWAY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1989-06-27 | Active | |
P.D. WHARFAGE LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
ALLIED TRANSPORT LTD. | Company Secretary | 2008-09-30 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
ASSOCIATED WATERWAY SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1984-10-02 | Active | |
BENJN. ACKERLEY & SON LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
CLEVELAND WHARVES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1989-02-20 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
GROVEPORT PENSION TRUSTEES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1991-12-24 | Active | |
C & C AGENCIES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1996-01-24 | Active - Proposal to Strike off | |
ITALIAN GENERAL SHIPPING LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
PD PORTS HUMBER LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2007-06-12 | Active | |
PD INTERMODAL SOLUTIONS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2007-11-16 | Active | |
F.W. ALLAN & KER LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1961-06-29 | Active - Proposal to Strike off | |
MATTAK LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1982-01-21 | Active - Proposal to Strike off | |
STOREFREIGHT LTD. | Company Secretary | 2008-09-30 | CURRENT | 1985-09-25 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1957-03-22 | Active | |
PD PORTS FINANCE LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1947-06-11 | Active | |
PD AGENCY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
PD 2007 LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
WORLDWIDE TRAVEL (WALES) LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1974-03-15 | Active - Proposal to Strike off | |
SELLERS & BATTY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1946-11-25 | Active - Proposal to Strike off | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
HOLIDAYS AND SPORTS TRAVEL LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1965-09-16 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1963-01-25 | Active | |
CONSOLIDATED ENGINEERING LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
HUMBER TERMINALS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1985-01-22 | Active - Proposal to Strike off | |
GROVEPORT LOGISTICS LIMITED | Director | 2015-07-07 | CURRENT | 2005-04-01 | Active | |
GROVEPORT 2012 LIMITED | Director | 2015-07-07 | CURRENT | 2011-06-28 | Active | |
L.S.D.TRANSPORT(1944)LIMITED | Director | 2015-07-07 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2008-01-25 | CURRENT | 2007-11-16 | Active | |
PD PORTS HUMBER LIMITED | Director | 2008-01-17 | CURRENT | 2007-06-12 | Active | |
VICTORIA HARBOUR LIMITED | Director | 2006-04-28 | CURRENT | 2002-07-03 | Active | |
GENERAL FREIGHT COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
EAST COAST PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1920-04-23 | Active | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
T.H.P.A. GROUP SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1997-03-19 | Active | |
PD PORTCO LIMITED | Director | 2006-04-28 | CURRENT | 2001-03-14 | Active | |
ROXBURGH, HENDERSON & COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1919-10-16 | Active - Proposal to Strike off | |
GLASGOW BULK HANDLING LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
NORTHERN GATEWAY LIMITED | Director | 2006-04-28 | CURRENT | 1989-06-27 | Active | |
P.D. WHARFAGE LIMITED | Director | 2006-04-28 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2006-04-28 | CURRENT | 1971-04-16 | Active | |
ALLIED TRANSPORT LTD. | Director | 2006-04-28 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
ASSOCIATED WATERWAY SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1984-10-02 | Active | |
BENJN. ACKERLEY & SON LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
CLEVELAND WHARVES LIMITED | Director | 2006-04-28 | CURRENT | 1989-02-20 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Director | 2006-04-28 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
PD TEESPORT LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-02 | Active | |
GROVEPORT PENSION TRUSTEES LIMITED | Director | 2006-04-28 | CURRENT | 1991-12-24 | Active | |
C & C AGENCIES LIMITED | Director | 2006-04-28 | CURRENT | 1996-01-24 | Active - Proposal to Strike off | |
ITALIAN GENERAL SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
F.W. ALLAN & KER LIMITED | Director | 2006-04-28 | CURRENT | 1961-06-29 | Active - Proposal to Strike off | |
MATTAK LIMITED | Director | 2006-04-28 | CURRENT | 1982-01-21 | Active - Proposal to Strike off | |
STOREFREIGHT LTD. | Director | 2006-04-28 | CURRENT | 1985-09-25 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Director | 2006-04-28 | CURRENT | 1957-03-22 | Active | |
PD PORTS FINANCE LIMITED | Director | 2006-04-28 | CURRENT | 1947-06-11 | Active | |
T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) | Director | 2006-04-28 | CURRENT | 1976-12-20 | Active - Proposal to Strike off | |
PD AGENCY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
PD PORTS GROUP LIMITED | Director | 2006-04-28 | CURRENT | 1986-07-02 | Active | |
PD 2007 LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
PD GROUP MANAGEMENT LIMITED | Director | 2006-04-28 | CURRENT | 1988-08-09 | Active | |
WORLDWIDE TRAVEL (WALES) LIMITED | Director | 2006-04-28 | CURRENT | 1974-03-15 | Active - Proposal to Strike off | |
SELLERS & BATTY LIMITED | Director | 2006-04-28 | CURRENT | 1946-11-25 | Active - Proposal to Strike off | |
PD PORTS HULL LIMITED | Director | 2006-04-28 | CURRENT | 1936-11-16 | Active | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1956-07-09 | Active | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
PD PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2006-04-28 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2006-04-28 | CURRENT | 1979-05-24 | Active | |
HOLIDAYS AND SPORTS TRAVEL LIMITED | Director | 2006-04-28 | CURRENT | 1965-09-16 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED | Director | 2006-04-28 | CURRENT | 1963-01-25 | Active | |
CONSOLIDATED ENGINEERING LIMITED | Director | 2006-04-28 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
HUMBER TERMINALS LIMITED | Director | 2006-04-28 | CURRENT | 1985-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
TM02 | Termination of appointment of Linda Moore on 2018-10-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/10 TO 31/12/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | Return made up to 14/04/09; full list of members | |
288a | SECRETARY APPOINTED LINDA MOORE | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: C/O PRICEWATERHOUSECOOPERS LLP 68-73 QUEEN STREET EDINBURGH EH2 4NH | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: C/O CORY BROTHERS SHIPPING LIMITED, INVERGORDON SERVICE BASE, SHORE ROAD INVERGORDON IV18 0EX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: C/O CORY BROTHERS SHIPPING LTD INVERGORDAN SERVICE BASE SHORE ROAD INVERGORDON IV18 0EX | |
363(287) | REGISTERED OFFICE CHANGED ON 12/05/03 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: FESTIVAL BUSINESS CENTRE UNIT F6 150 BRAND STREET GLASGOW LANARKSHIRE G51 1DH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: FESTIVAL BUSINESS CENTRE UNIT F6, 150 BRAND STREET GLASGOW G51 1DH | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/00 | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/99 | |
363s | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PETERHEAD TOWAGE SERVICES LIMITED are:
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. |