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

NOMIS SHIPPING LIMITED

FRP ADVISORY LLP JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, ABERDEENSHIRE, AB10 1UD,
Company Registration Number
SC110461
Private Limited Company
Liquidation

Company Overview

About Nomis Shipping Ltd
NOMIS SHIPPING LIMITED was founded on 1988-04-13 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Nomis 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
NOMIS SHIPPING LIMITED
 
Legal Registered Office
FRP ADVISORY LLP JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
ABERDEENSHIRE
AB10 1UD
Other companies in AB11
 
Filing Information
Company Number SC110461
Company ID Number SC110461
Date formed 1988-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2019-01-06 00:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMIS 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.
Companies with same name NOMIS SHIPPING LIMITED
The following companies were found which have the same name as NOMIS SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOMIS SHIPPING LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of NOMIS SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PAUL SHEACH
Company Secretary 2011-04-15
CRAIG HARVIE
Director 2016-06-01
GRAEME PAUL SHEACH
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVERT DERK ENGELBARTUS MAANDAG
Director 2012-01-01 2016-06-01
JONATHAN CLIVE MITCHELL
Director 2011-01-05 2012-11-12
JOHANNES PETRUS NICOLAAS BAARS
Director 2009-01-01 2012-01-01
VINCENT ALFRED SLATTERY
Company Secretary 2009-03-01 2011-04-15
VINCENT ALFRED SLATTERY
Director 2009-03-01 2011-04-15
JOSEPH LOUISA MARIE GOOSEN
Director 2010-06-30 2010-10-31
HERMAN FRANS MATHILDE MARKS
Director 2008-01-03 2010-06-30
RIJK HENDRIKUS BERNARDUS RIKKEN
Director 2008-01-03 2010-06-30
RORY STUART DEANS
Director 2007-06-11 2009-06-01
PAULL & WILLIAMSONS
Company Secretary 2009-01-31 2009-03-01
ALICE MILNE LAWRIE
Company Secretary 2002-10-08 2009-01-31
ALICE MILNE LAWRIE
Director 2004-09-21 2009-01-31
FRANK DEANS
Director 1990-12-31 2008-01-03
RORY DEANS
Director 1990-12-31 2007-04-30
FRANK DEANS
Company Secretary 1994-05-01 2002-10-08
EILEEN BEATRICE DEANS
Company Secretary 1990-12-31 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VII LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2016-06-01 CURRENT 2007-10-22 Liquidation
CRAIG HARVIE FC TANKSHIP II LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FC TANKSHIP I LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FB TANKSHIP II LIMITED Director 2016-06-01 CURRENT 2004-08-27 Liquidation
CRAIG HARVIE OFFSHORE SUPPORT VESSELS V LIMITED Director 2016-06-01 CURRENT 2001-06-26 Active
CRAIG HARVIE VROON OFFSHORE SERVICES LIMITED Director 2016-06-01 CURRENT 1994-10-21 Active
CRAIG HARVIE VOH SUPPORT VESSELS LIMITED Director 2016-06-01 CURRENT 2002-02-26 Active
CRAIG HARVIE VROON OFFSHORE UK LIMITED Director 2016-06-01 CURRENT 2007-05-11 Active
CRAIG HARVIE FC SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-03-26 Active
CRAIG HARVIE FB TANKSHIP IV LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE FB TANKSHIP III LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE NOMIS OFFSHORE LIMITED Director 2016-06-01 CURRENT 1990-04-19 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IX LIMITED Director 2016-06-01 CURRENT 1999-05-25 Active
CRAIG HARVIE DEESIDE CREWING SERVICES LIMITED Director 2016-06-01 CURRENT 2004-02-05 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VI LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IV LIMITED Director 2016-06-01 CURRENT 1966-06-21 Active
CRAIG HARVIE FB SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-06-23 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VII LIMITED Director 2011-04-15 CURRENT 2007-10-02 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2011-04-15 CURRENT 2007-10-22 Liquidation
GRAEME PAUL SHEACH FB TANKSHIP II LIMITED Director 2011-04-15 CURRENT 2004-08-27 Liquidation
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS V LIMITED Director 2011-04-15 CURRENT 2001-06-26 Active
GRAEME PAUL SHEACH VROON SHIPPING U.K. LTD. Director 2011-04-15 CURRENT 2004-01-06 Active
GRAEME PAUL SHEACH VROON OFFSHORE SERVICES LIMITED Director 2011-04-15 CURRENT 1994-10-21 Active
GRAEME PAUL SHEACH VOH SUPPORT VESSELS LIMITED Director 2011-04-15 CURRENT 2002-02-26 Active
GRAEME PAUL SHEACH VROON OFFSHORE UK LIMITED Director 2011-04-15 CURRENT 2007-05-11 Active
GRAEME PAUL SHEACH NOMIS OFFSHORE LIMITED Director 2011-04-15 CURRENT 1990-04-19 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS IX LIMITED Director 2011-04-15 CURRENT 1999-05-25 Active
GRAEME PAUL SHEACH DEESIDE CREWING SERVICES LIMITED Director 2011-04-15 CURRENT 2004-02-05 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VI LIMITED Director 2011-04-15 CURRENT 2007-10-02 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS IV LIMITED Director 2011-04-15 CURRENT 1966-06-21 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
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 4th Floor, Regent Centre Regent Road Aberdeen AB11 5NS
2018-12-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-07
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME PAUL SHEACH on 2018-04-10
2018-05-04CH01Director's details changed for Mr Graeme Paul Sheach on 2018-04-10
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1000000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 182
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 181
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 180
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 179
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 178
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 177
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 176
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 175
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 174
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 173
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 172
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 171
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 170
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 169
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 168
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 167
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 166
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 165
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 164
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 163
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 162
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 161
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 160
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 159
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 158
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 157
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 156
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 155
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 154
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 153
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 152
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 151
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 150
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 149
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 148
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 147
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 146
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 145
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 144
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 143
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 142
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 183
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 186
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 185
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 184
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 141
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 140
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 139
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 138
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 136
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 135
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 134
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 133
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 132
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 131
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 130
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 129
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 128
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 127
2017-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14AP01DIRECTOR APPOINTED CRAIG HARVIE
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EVERT MAANDAG
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-13AR0131/12/15 FULL LIST
2015-10-20AUDAUDITOR'S RESIGNATION
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-09AR0131/12/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-07AR0131/12/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0131/12/12 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MITCHELL
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 186
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 184
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 177
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 179
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 178
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 185
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 180
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 182
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 181
2012-09-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 183
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 176
2012-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 175
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS
2012-02-01AP01DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG
2012-01-16AR0131/12/11 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME PAUL SHEACH / 29/10/2011
2011-04-21AP03SECRETARY APPOINTED GRAEME PAUL SHEACH
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY VINCENT SLATTERY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY
2011-04-21AP01DIRECTOR APPOINTED GRAEME PAUL SHEACH
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 167
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 166
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 165
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 164
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 163
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 162
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 161
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 174
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 173
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 172
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 171
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 170
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 169
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 168
2011-01-19AP01DIRECTOR APPOINTED JONATHAN CLIVE MITCHELL
2011-01-13AR0131/12/10 FULL LIST
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 160
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 140
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 141
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 144
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 145
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 146
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 147
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 148
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 153
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 154
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 155
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 152
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 151
2010-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to NOMIS SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-18
Resolution2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against NOMIS SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 169
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 169
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A SHIP 2009-11-30 Outstanding BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2009-11-30 Outstanding BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2009-11-30 Outstanding BANK OF SCOTLAND PLC
DEED OF COVENANT 2009-11-30 Outstanding BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2009-11-30 Outstanding BANK OF SCOTLAND PLC
FIRST GENERAL ASSIGNMENT 2009-11-30 Outstanding BANK OF SCOTLAND PLC
FIRST CHARTER ASSIGNMENT 2009-11-30 Outstanding BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2009-11-30 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-05-20 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-05-20 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-05-20 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-05-20 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-05-20 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-05-20 Outstanding BANK OF SCOTLAND PLC
SHIP MORTGAGE 2006-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2006-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2006-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2006-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2006-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-03-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-03-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND OTHERS
SHIP MORTGAGE 2004-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2004-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND OTHERS
SHIP MORTGAGE 2004-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND OTHERS
SHIP MORTGAGE 2004-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND OTHERS
BOND & FLOATING CHARGE 2004-02-20 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FIRST PRIORITY STATUTORY MORTGAGE 1997-05-06 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1997-05-06 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1997-05-06 Satisfied DEN NORSKE BANK ASA
FIRST PRIORITY STATUTORY MORTGAGE 1997-05-06 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1997-05-06 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1997-05-06 Satisfied DEN NORSKE BANK ASA
FIRST PRIORITY STATUTORY MORTGAGE 1997-05-06 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1997-05-06 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1997-05-06 Satisfied DEN NORSKE BANK ASA
MORTGAGE 1996-10-09 Satisfied DEN NORSKE BANK ASA
FLOATING CHARGE 1996-10-02 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1996-10-02 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 1996-10-02 Satisfied DEN NORSKE BANK ASA
STATUTORY MORTGAGE 1996-10-02 Satisfied DEN NORSKE BANK ASA
STATUTORY MORTGAGE 1996-10-02 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANT 1996-10-02 Satisfied DEN NORSKE BANK ASA
SHIP MORTGAGE 1995-10-16 Satisfied DEN NORSKE BANK AS
SHIP MORTGAGE 1995-10-16 Satisfied DEN NORSKE BANK AS
SHIP MORTGAGE 1995-10-16 Satisfied DEN NORSKE BANK AS
SHIP MORTGAGE 1995-10-16 Satisfied DEN NORSKE BANK AS
SHIP MORTGAGE 1995-10-16 Satisfied DEN NORSKE BANK AS
SHIP MORTGAGE 1995-10-16 Satisfied DEN NORSKE BANK AS
FLOATING CHARGE 1995-05-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STATUTARY MORTGAGE 1992-10-02 Satisfied DEN NORSKE BANK AS
STATUTORY MORTGAGE 1992-10-02 Satisfied DEN NORSKE BANK AS
DEED OF COVENANTS 1992-10-02 Satisfied DEN NORSKE BANK AS
DEED OF COVENANTS 1992-10-02 Satisfied DEN NORSKE BANK AS
MORTGAGE 1989-11-02 Satisfied BERGEN BANK A/S
DEED OF COVENANT 1989-10-31 Satisfied BERGEN BANK A/S
BOND & FLOATING CHARGE 1989-09-18 Satisfied DEN NORSKE BANK ASA
Intangible Assets
Patents
We have not found any records of NOMIS SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOMIS SHIPPING LIMITED
Trademarks
We have not found any records of NOMIS SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOMIS 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 (09100 - Support activities for petroleum and natural gas extraction) as NOMIS SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOMIS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNOMIS SHIPPING LIMITEDEvent Date2018-12-18
Company Number: SC110461 Name of Company: NOMIS SHIPPING LIMITED Nature of Business: Support activities for petroleum and natural gas extraction Type of Liquidation: Members Registered office: 4th Flo…
 
Initiating party Event TypeResolution
Defending partyNOMIS SHIPPING LIMITEDEvent Date2018-12-18
NOMIS SHIPPING LIMITED Company Number: SC110461 Registered office: 4th Floor, Regent Centre, Regent Road, Aberdeen AB11 5NS Principal trading address: 4th Floor, Regent Centre, Regent Road, Aberdeen A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOMIS 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 NOMIS 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.