Liquidation
Company Information for BROOKLYN SHIPPING LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC285124
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKLYN SHIPPING LIMITED | |
Legal Registered Office | |
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB10 | |
Company Number | SC285124 | |
---|---|---|
Company ID Number | SC285124 | |
Date formed | 2005-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 20/05/2012 | |
Return next due | 17/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:21:35 |
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 |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
KENNETH JOHN MACLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENNIE HUTTON CAMERON |
Director | ||
NEIL ROBERT REID DONALD |
Company Secretary | ||
NEIL ROBERT REID DONALD |
Director | ||
DOUGLAS ANDREW LOGIE WINCHESTER |
Company Secretary | ||
GEORGE SCOTT MACLEOD |
Director | ||
DAVID JOSEPH RONAYNE |
Director | ||
MAUREEN JOAN KERR |
Director | ||
RICHARD JEFFREY KEISNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLEN DESKRY DEVELOPMENTS LTD | Director | 2011-03-29 | CURRENT | 2007-10-18 | Dissolved 2014-06-06 | |
SEAHOLD LIMITED | Director | 2010-09-21 | CURRENT | 2010-03-22 | Dissolved 2013-11-08 | |
SEAHOLD GEOSHIPS LIMITED | Director | 2007-10-24 | CURRENT | 2003-05-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
RES01 | ADOPT ARTICLES 12/06/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENNIE CAMERON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL DONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/12 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KENNETH JOHN MACLEOD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM WINCHESTERS 57 STATION ROAD ELLON ABERDEENSHIRE AB41 9AR | |
AP03 | SECRETARY APPOINTED NEIL ROBERT REID DONALD | |
AP01 | DIRECTOR APPOINTED NEIL ROBERT REID DONALD | |
AP04 | CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS WINCHESTER | |
AR01 | 20/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENNIE HUTTON CAMERON / 20/05/2010 | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE MACLEOD | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID RONAYNE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD KEISNER | |
288b | APPOINTMENT TERMINATED DIRECTOR MAUREEN KERR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 57 STATION ROAD ELLON ABERDEENSHIRE AB41 9AR | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/07--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 71 STATION ROAD ELLON ABERDEEN AB41 9AR | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2013-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BROOKLYN SHIPPING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BROOKLYN SHIPPING LIMITED | Event Date | 2013-07-16 |
Take notice that on 3 July 2013 a Petition was presented to Aberdeen Sheriff Court by Kenneth John Macleod, residing at Borrowstone House, Kincardine ONeil, by Aboyne, Aberdeenshire AB34 5AP for inter alia an order that Brooklyn Shipping Limited, a company incorporated under the Companies Acts with Company Number SC285124 and having its Registered Office at 66 Queens Road, Aberdeen AB15 4YE (the Company) be wound up by the Court and that Michael Reid of Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR be appointed interim liquidator of the Company; in which Petition the Sheriff by interlocutor dated 9 July 2013 appointed all persons claiming an interest to lodge Answers with the Sheriff Clerk, Aberdeen Sheriff Court, Sheriff Court House, Castle Street, Aberdeen AB10 1WP within eight days after intimation, advertisement and service. Malcolm Gunnyeon , Maclay Murray & Spens LLP, 66 Queens Road, Aberdeen AB15 4YE Solicitor for the Petitioners | |||
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. |