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

FLETCHER SHIPPING LIMITED

141 BOTHWELL STREET, GLASGOW, G2 7EQ,
Company Registration Number
SC321161
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fletcher Shipping Ltd
FLETCHER SHIPPING LIMITED was founded on 2007-04-16 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Fletcher Shipping Limited is a Private Limited Company registered in 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
FLETCHER SHIPPING LIMITED
 
Legal Registered Office
141 BOTHWELL STREET
GLASGOW
G2 7EQ
Other companies in AB12
 
Filing Information
Company Number SC321161
Company ID Number SC321161
Date formed 2007-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 16/04/2015
Return next due 14/05/2016
Type of accounts FULL
VAT Number /Sales tax ID GB916254429  
Last Datalog update: 2018-09-05 22:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHER 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 FLETCHER SHIPPING LIMITED
The following companies were found which have the same name as FLETCHER SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLETCHER SHIPPING INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2015-02-10

Company Officers of FLETCHER SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ABERDEIN CONSIDINE & CO
Company Secretary 2007-04-16
KAREN MILNE FLETCHER
Company Secretary 2015-03-13
MICHAEL CHRISTOPHER COLLIS
Director 2015-04-21
ANTHONY LEONARD DUFFIELD
Director 2008-09-22
KEITH FLETCHER
Director 2007-04-16
SHEENA LESLEY HOLLAND
Director 2008-09-22
MICHAEL ALEXANDER PORTER
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANTHONY ARMOUR
Director 2015-06-05 2015-06-18
KAREN MILNE FLETCHER
Director 2008-09-22 2015-03-13
MICHAEL ROBERT GIBBON
Director 2010-03-01 2011-11-13
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-04-16 2007-04-16
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-04-16 2007-04-16
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-04-16 2007-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEIN CONSIDINE & CO ABERDEEN CATERING EQUIPMENT LTD Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-07-25
ABERDEIN CONSIDINE & CO NATIONWIDE EXPERT WITNESS SERVICE LIMITED Company Secretary 2007-01-22 CURRENT 2001-10-26 Active
ABERDEIN CONSIDINE & CO LANDLOUNGE LIMITED Company Secretary 2002-06-12 CURRENT 2002-05-29 Liquidation
ABERDEIN CONSIDINE & CO STATS INTERNATIONAL LIMITED Company Secretary 2002-01-11 CURRENT 2002-01-11 Active
ABERDEIN CONSIDINE & CO BAYVIEW MOTORS LTD. Company Secretary 1999-03-10 CURRENT 1999-03-10 Dissolved 2017-10-07
ABERDEIN CONSIDINE & CO CALEDONIAN LOGISTICS LIMITED Company Secretary 1999-01-18 CURRENT 1999-01-18 Active
ABERDEIN CONSIDINE & CO STATS (UK) LTD. Company Secretary 1998-02-16 CURRENT 1998-02-16 Active
ABERDEIN CONSIDINE & CO RIG ENGINEERING OFFSHORE LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active - Proposal to Strike off
ABERDEIN CONSIDINE & CO FEUGHSIDE CONCRETE LIMITED Company Secretary 1994-04-26 CURRENT 1993-01-05 RECEIVERSHIP
ABERDEIN CONSIDINE & CO RIG ENGINEERING SAS LIMITED Company Secretary 1990-08-23 CURRENT 1990-07-12 Active
ABERDEIN CONSIDINE & CO SELECT PERSONNEL SERVICES (ABERDEEN) LIMITED Company Secretary 1990-05-02 CURRENT 1989-05-03 Liquidation
ABERDEIN CONSIDINE & CO GRANT PRINT LIMITED Company Secretary 1989-01-06 CURRENT 1981-10-16 Dissolved 2017-07-26
ABERDEIN CONSIDINE & CO C.D. SMITH (NDT CONSULTANCY) LIMITED Company Secretary 1988-10-24 CURRENT 1985-01-28 Dissolved 2015-07-31
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS HOLDINGS LIMITED Director 2016-05-03 CURRENT 2013-04-17 Liquidation
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS LIMITED Director 2016-05-03 CURRENT 1985-11-25 Liquidation
MICHAEL CHRISTOPHER COLLIS NJDR GROUP LTD Director 2016-01-27 CURRENT 2015-10-13 Active
MICHAEL CHRISTOPHER COLLIS PDP MANAGEMENT SERVICES LIMITED Director 2015-10-14 CURRENT 1998-01-06 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS DMSFIELDCALL LIMITED Director 2015-05-29 CURRENT 1959-06-09 Active
MICHAEL CHRISTOPHER COLLIS THE CAPITAL GROUP HOLDINGS LIMITED Director 2015-05-29 CURRENT 1995-02-02 Active
MICHAEL CHRISTOPHER COLLIS CAPITAL RECOVERIES LIMITED Director 2015-05-29 CURRENT 1995-02-28 Active
MICHAEL CHRISTOPHER COLLIS BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS ASSECURARE LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS HDF GENERAL PARTNER II LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS A.C.S. BUILDING & MAINTENANCE LIMITED Director 2013-07-17 CURRENT 2001-03-12 Dissolved 2017-08-24
MICHAEL CHRISTOPHER COLLIS SEARCH COMMERCE LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS MANOR RETAILING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS CASTLEGATE 665 LIMITED Director 2012-10-01 CURRENT 2011-11-25 Dissolved 2015-07-24
MICHAEL CHRISTOPHER COLLIS SPACE STUDENT LIVING LIMITED Director 2012-09-03 CURRENT 2010-11-10 Dissolved 2016-12-09
MICHAEL CHRISTOPHER COLLIS ALEXANDER HEATH CONSULTING LIMITED Director 2011-12-16 CURRENT 1997-11-18 Liquidation
MICHAEL CHRISTOPHER COLLIS FIELDCALL LIMITED Director 2011-02-21 CURRENT 2003-09-15 Active
MICHAEL CHRISTOPHER COLLIS DALGLEN (NO.1148) LIMITED Director 2011-02-21 CURRENT 2008-10-29 Liquidation
MICHAEL CHRISTOPHER COLLIS THE PROPERTY SERVICE PARTNERSHIP LIMITED Director 2011-02-21 CURRENT 1992-04-02 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN HOLDINGS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS MARTEL INSTRUMENTS HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-07-27 Active
MICHAEL CHRISTOPHER COLLIS ARC PORTFOLIO MANAGEMENT LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
MICHAEL CHRISTOPHER COLLIS ENSCO 749 LIMITED Director 2007-12-04 CURRENT 2007-11-01 Dissolved 2015-08-13
MICHAEL CHRISTOPHER COLLIS GW 665 LIMITED Director 2003-08-15 CURRENT 2003-06-30 Dissolved 2014-10-14
ANTHONY LEONARD DUFFIELD FS SHIPPING LIMITED Director 2015-09-15 CURRENT 2015-07-31 In Administration/Administrative Receiver
ANTHONY LEONARD DUFFIELD FLETCHER SUPPLY SHIPS LIMITED Director 2015-06-10 CURRENT 2015-04-20 Active - Proposal to Strike off
KEITH FLETCHER FLETCHER OFFSHORE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Liquidation
KEITH FLETCHER CASSOCHIE CONSULTANCY LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
KEITH FLETCHER FS SHIPPING LIMITED Director 2015-07-31 CURRENT 2015-07-31 In Administration/Administrative Receiver
KEITH FLETCHER FLETCHER VESSELS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-12-13
KEITH FLETCHER FLETCHER SUPPLY SHIPS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
KEITH FLETCHER MARINE MANAGERS LTD. Director 2010-01-01 CURRENT 2007-07-17 Active
SHEENA LESLEY HOLLAND FLETCHER OFFSHORE SERVICES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
SHEENA LESLEY HOLLAND FLETCHER SUPPLY VESSELS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SHEENA LESLEY HOLLAND FS SHIPPING LIMITED Director 2015-09-15 CURRENT 2015-07-31 In Administration/Administrative Receiver
SHEENA LESLEY HOLLAND FLETCHER SUPPLY SHIPS LIMITED Director 2015-06-10 CURRENT 2015-04-20 Active - Proposal to Strike off
SHEENA LESLEY HOLLAND MARINE MANAGERS LTD. Director 2007-07-17 CURRENT 2007-07-17 Active
MICHAEL ALEXANDER PORTER PORTER (INTERIM EXECUTIVE SUPPORT) LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off

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
2018-03-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-03-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-08-312.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-07-072.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-06-142.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-142.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-142.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-06-142.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-022.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-11-022.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)
2015-10-302.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-10-142.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-142.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT L2 BADENTOY AVENUE, BADENTOY PARK PORTLETHEN ABERDEEN AB12 4YB
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610028
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610026
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610027
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610025
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610024
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610023
2015-08-252.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610040
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610037
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610033
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610038
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610035
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610031
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610030
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610039
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610036
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610034
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610032
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610029
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610015
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610041
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2000112
2015-07-02AR0116/04/15 FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ARMOUR
2015-06-10AP01DIRECTOR APPOINTED MR NEIL ANTHONY ARMOUR
2015-05-20AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FLETCHER
2015-03-13AP03SECRETARY APPOINTED MRS KAREN MILNE FLETCHER
2015-03-13AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER PORTER
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610041
2014-09-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2014-09-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3211610034
2014-09-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3211610015
2014-09-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3211610040
2014-09-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3211610022
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610034
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610029
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610030
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610031
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610032
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610033
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610040
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610035
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610036
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610037
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610038
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610039
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610028
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610027
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610026
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610025
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610024
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610016
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610018
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610020
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610012
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610017
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610021
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610019
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610013
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3211610014
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610023
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610022
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2000112
2014-06-27AR0116/04/14 FULL LIST
2014-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610018
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610019
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610020
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610021
2013-09-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2013-09-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3211610015
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610015
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610016
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610017
2013-09-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610012
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610013
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3211610014
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLETCHER SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-27
Meetings of Creditors2015-10-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-09-11
Appointment of Administrators2015-08-28
Fines / Sanctions
No fines or sanctions have been issued against FLETCHER SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding ABERDEEN OFFSHORE AS
2014-09-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-09-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-09-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-09-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-09-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-09-05 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2014-09-05 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2014-09-05 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2014-09-05 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2014-09-05 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2014-09-05 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2014-09-05 Outstanding MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2014-09-05 Outstanding MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2014-09-05 Outstanding MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2014-09-05 Outstanding MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2014-09-05 Outstanding MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2014-09-05 Outstanding MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2014-09-03 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2014-09-03 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2013-09-07 Satisfied MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2013-09-07 Satisfied MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2013-09-07 Satisfied MAVEN CO-INVEST FLETCHER LIMITED PARTNERSHIP
2013-09-07 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2013-09-07 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2013-09-07 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2013-09-07 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2013-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-09-28 Satisfied MAVEN CAPITAL PARTNERS UK LLP
MORTGAGE OF A SHIP 2012-09-28 Satisfied MAVEN CAPITAL PARTNERS UK LLP
DEED OF COVENANT 2012-09-28 Satisfied MAVEN CAPITAL PARTNERS UK LLP
MORTGAGE OF A SHIP 2012-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2012-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2012-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 2009-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FLETCHER SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLETCHER SHIPPING LIMITED
Trademarks
We have not found any records of FLETCHER SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLETCHER 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 (82990 - Other business support service activities n.e.c.) as FLETCHER SHIPPING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER 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.
Import/Export of Goods
Goods imported/exported by FLETCHER SHIPPING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-11-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-10-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-10-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-10-0082059090Sets of articles of two or more subheadings of heading 8205
2018-10-0082059090Sets of articles of two or more subheadings of heading 8205
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-09-0084314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2018-09-0084314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2018-08-0084212980
2018-08-0084212980
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084799070
2018-06-0084799070
2018-06-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2018-06-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2018-06-0085371098
2018-06-0085371098
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-05-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-05-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-03-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2018-03-0084799070
2018-03-0084799070
2018-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-09-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2016-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0073181100Coach screws of iron or steel
2016-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-06-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-05-0184144090Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³
2015-05-0084144090Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³
2015-03-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-03-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-02-0185129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2015-02-0085129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2014-11-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2014-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2014-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-09-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2014-03-0173181520Screws and bolts, of iron or steel "whether or not with their nuts and washers", for fixing railway track construction material (excl. coach screws)
2014-01-0173269030Ladders and steps, of iron or steel
2014-01-0174199910Cloth "incl. endless bands", grill and netting, of copper wire of which the largest cross-sectional dimension <= 6  mm, and expanded metal, of copper (excl. cloth of metal fibres for clothing, lining and similar uses, flux-coated copper fabric for brazing, cloth, grill and netting made into hand sieves or machine parts)
2014-01-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2013-10-0187149950Derailleur gears for bicycles
2013-04-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2013-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-02-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0173269030Ladders and steps, of iron or steel
2013-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-02-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2012-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-05-0184139100Parts of pumps for liquids, n.e.s.
2012-05-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2012-04-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2011-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-04-0173182400Cotters and cotter pins, of iron or steel
2011-04-0173182900Non-threaded articles, of iron or steel
2011-04-0175089000Articles of nickel, n.e.s.
2011-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-04-0184833080Plain shaft bearings for machinery
2011-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-01-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2011-01-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0174199990Articles of copper, n.e.s.
2010-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFLETCHER SHIPPING LIMITEDEvent Date2017-06-27
In Administration Registered Office: 141 Bothwell Street, Glasgow G2 7EQ We, Graham Douglas Frost, PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, and Toby Scott Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL hereby give notice that we were appointed Joint Administrators of Fletcher Shipping Limited, in replacement of Alan Alexander Brown, formerly of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ and John Bruce Cartwright, formerly of PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh EH3 8EX as Joint Administrators, on 09 June 2017 by Order of the Court of Session. Alan Alexander Brown and John Bruce Cartwright were discharged from any liabilities in respect of their actions as Joint Administrators on 09 June 2017. Graham Douglas Frost , Joint Administrator : PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFLETCHER SHIPPING LIMITEDEvent Date2015-09-11
COMPANY IN ADMINISTRATION On 21 August 2015 , the above-named company entered administration. I, Keith Fletcher , of Unit 1.2, Badentoy Avenue, Badentoy Park, Portlethen, Aberdeen AB12 4YB , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: FS Shipping Limited (trading as Fletcher Shipping and/or Fletcher Shipping Limited).
 
Initiating party Event TypeAppointment of Administrators
Defending partyFLETCHER SHIPPING LIMITEDEvent Date2015-08-21
In the The Court of Session Alan Alexander Brown of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow, G2 7EQ and John Bruce Cartwright of PricewaterhouseCoopers LLP , Level 4, Atria One, 144 Morrison Street Edinburgh, EH3 SEX . (IP Nos, A A Brown 9744, J B Cartwright 9167) : Alternative contact: George Hall, 141 Bothwell Street, Glasgow, G2 7EQ Tel: 0113 289 4756: Email: george.l.hall@uk.pwc.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyFLETCHER SHIPPING LIMITEDEvent Date
Notice of Meeting of Creditors Notice is hereby given that a meeting of creditors of Fletcher Shipping Limited is to be held on Wednesday 28 October 2015 at PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ at 10.00 am to consider the administrators proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing a creditors committee. Votes at the meeting are based on the value of creditors claims. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted in whole or part for voting purposes. For the purpose of formulating claims creditors should note that the date of commencement of the administration is 21 August 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. The proxy form must be signed. If any person requires any further information or a claim form, please contact George Hall on 0113 2894756. Alan Brown : Joint Administrator : PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHER 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 FLETCHER 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.