Company NameP & O Scottish Ferries Limited
DirectorsRashed Ali Hassan Abdulla and Eric Kwatei Quartey
Company StatusActive
Company Number00071375
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameEric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Manager, Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed20 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameEric McKenzie Turner
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 1992)
RoleCompany Director
Correspondence Address35 St Machar Drive
Aberdeen
Aberdeenshire
AB2 1RY
Scotland
Director NameCalum Stuart MacDonald
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 1991)
RoleCompany Director
Correspondence Address41 Hillside Crescent
Aberdeen
Aberdeenshire
AB32 6PA
Scotland
Director NameMr Graeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ranelagh Avenue
London
SW6 3PJ
Director NameCecil Scott Colegate
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Sunnyside Road
Aberdeen
Aberdeenshire
AB2 3NE
Scotland
Secretary NameMichael George Reid Brown
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 1996)
RoleCompany Director
Correspondence AddressThe Pines
Garlogie, Skene
Aberdeen
Aberdeenshire
AB32 6AX
Scotland
Director NameTerence Charles Cairns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(90 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 August 2010)
RoleManaging Director
Correspondence Address54 Millside Drive
Peterculter
Aberdeenshire
AB14 0WH
Scotland
Director NameHoward Stapleton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 1996)
RoleManaging Director
Correspondence Address39 Gordon Terrace
Dyce
Aberdeen
AB2 0BB
Scotland
Director NameCharles Howard Cunningham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(94 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2002)
RoleCompany Director
Correspondence Address50 Bathgate Road
London
SW19 5PJ
Secretary NameCharles Gordon Clark
NationalityBritish
StatusResigned
Appointed11 November 1996(94 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address13 Sunnyside Crescent
Drumoak
Banchory
Kincardineshire
AB31 3EG
Scotland
Secretary NameAndrew John Robertson
NationalityBritish
StatusResigned
Appointed16 June 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address20 Laurel Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8YJ
Scotland
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed31 March 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(102 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(103 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(104 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(105 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(108 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(108 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(112 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Telephone01224 589111
Telephone regionAberdeen

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,251,000
Current Liabilities£401,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 March 1987Delivered on: 10 April 1987
Satisfied on: 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £3,441,293 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 12.3.87 and this charge.
Particulars: All the company's rights title & interest and benefit present & future in and under:-(a) M.V. "N.F. panther" registered at the port of aberdeen official no: 338170 (the "vessel") and (b) the earnings & insurances of the vessel (for full details see form 395).
Fully Satisfied
10 January 1986Delivered on: 13 January 1986
Satisfied on: 6 August 2014
Persons entitled: The Secretary of State for Trade and Industry.

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the term sof the shipowners agreement.
Particulars: Any monies which may be or become payable to the company in accordance with clause 46 of the financial agreement dated 10/1/86 made between the company and national westminster bank PLC.
Fully Satisfied
18 March 1981Delivered on: 1 April 1981
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank International Limited

Classification: Deed of covenant
Secured details: £1,900,000 and all ohter monies due or to become due from the company to the chargee supplemental to a financial agreement and mortgage both dated 18 mar 81.
Particulars: The mortgaged premises (being the ship, the insurances the earnings and requistiion compensation) all as defined in the deed of covenant.
Fully Satisfied
18 March 1981Delivered on: 1 April 1981
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank Internaitonal Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a principal agreement and deed of covenant both dated 18 mar 81.
Particulars: Sixty-four sixty-forth shares in the M.V."bison" registered at port of london under official no. 363569 ("the ship").
Fully Satisfied
26 November 1979Delivered on: 14 December 1979
Satisfied on: 6 August 2014
Persons entitled: Bank of America National Trust and Savings Association.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 26/11/79.
Particulars: All its rights and interest in and to and the benefit of all moenys and claims for moneys (includings all rebates of hire) due or to become due from ensign tankers (leasing) limited to the company under or pursuant to a bareboat charter dated 13/7/79.
Fully Satisfied
26 November 1979Delivered on: 14 December 1979
Satisfied on: 6 August 2014
Persons entitled: Bank of America National Trust and Savings Association

Classification: Assignment of charterhire
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 26/11/79.
Particulars: (A) all its rights title and interest interest in and to:- all moneys and claims for money due or to become due to the company under and all claims for damages arising out of the branch (I) the bareboat charter dated 22/8/79 in respect of vessel M.V. tipperary (ii) any other charter party or agreement for the chartering. Possession employment or use of or contract of engagements or affreighments relating to the said vessel. B) all freights hires and any other monies which maybe earned or become payable to the company as a a result of the chatering and / or operation of the vessel. (C) any and all proceeds of the foregoing. Registered at the port of dublin. Official no 401950.
Fully Satisfied
29 September 1978Delivered on: 19 October 1978
Satisfied on: 6 August 2014
Persons entitled: The Banks Mentioned in the Schedule Attached to Doc M195.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargees under the terms of a loan agreement dated 8.8.78 & deeds supplemental thereto.
Particulars: The ship the insurances & all benefits thereof, the earnings & owners requisition compensation all as defined in the deed of covenant.
Fully Satisfied
29 September 1978Delivered on: 19 October 1978
Satisfied on: 6 August 2014
Persons entitled: The Banks Named in the Schedule Attached to Doc M195

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a guarantee & a deed of covenant both dated 29.9.78.
Particulars: 64/64TH shares in M.V. bison registered in london under no. 363569.
Fully Satisfied
6 May 1992Delivered on: 15 May 1992
Satisfied on: 6 August 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of general assignment of earnings
Secured details: DM18,000,000 together with all other monies due from the company to the chargee under the terms of the loan agreement asdefined in the deed.
Particulars: All rights title interest of the companyin and to all long term contracts,all earnings etc see form 395 for full details.
Fully Satisfied
20 March 1987Delivered on: 10 April 1987
Satisfied on: 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 12/3/87 and a deed of covenant dated 20/3/87.
Particulars: 64/64TH shares of and in M.V. "N.F. panther" registered in the name of the company at the port of aberdeen under official no 388170.
Fully Satisfied
9 October 1975Delivered on: 16 October 1975
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant.
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by another charge dated 9/10/75.
Particulars: Motorship bison 363569 and all freights hire passage moneys requisition compensation salvage or towage remuneration demurrage detention moneys and other moneys whatsoever to be earned by the vessel. All the policies of insurnace taken out in respect of the vessel her freights disbursements or otherwise howsoeverand all the benefits thereof.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
8 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
26 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
26 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
7 June 2019Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
28 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (107 pages)
28 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
28 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,148,440
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,148,440
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,148,440
(5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Statement of company's objects (2 pages)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8,148,440
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8,148,440
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8,148,440
(5 pages)
6 August 2014Satisfaction of charge 11 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 10 in full (4 pages)
6 August 2014Satisfaction of charge 9 in full (4 pages)
6 August 2014Satisfaction of charge 11 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 9 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 8 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 3 in full (4 pages)
6 August 2014Satisfaction of charge 8 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 10 in full (4 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Satisfaction of charge 3 in full (4 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,148,440
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,148,440
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,148,440
(5 pages)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (20 pages)
19 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
9 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
9 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 September 2010Termination of appointment of Terence Cairns as a director (2 pages)
14 September 2010Termination of appointment of Terence Cairns as a director (2 pages)
8 September 2010Appointment of Mr Peter Arthur Walker as a director (2 pages)
8 September 2010Appointment of Mr Peter Arthur Walker as a director (2 pages)
18 May 2010Termination of appointment of John Woollacott as a director (1 page)
18 May 2010Termination of appointment of John Woollacott as a director (1 page)
18 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
18 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
24 September 2008Full accounts made up to 31 December 2007 (22 pages)
24 September 2008Full accounts made up to 31 December 2007 (22 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
28 April 2008Appointment terminated director patrick walters (1 page)
28 April 2008Appointment terminated director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
30 January 2007Return made up to 01/01/07; full list of members (2 pages)
30 January 2007Return made up to 01/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 February 2005Return made up to 01/01/05; full list of members (5 pages)
2 February 2005Return made up to 01/01/05; full list of members (5 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004Director resigned (1 page)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
1 September 2003Full accounts made up to 31 December 2002 (19 pages)
1 September 2003Full accounts made up to 31 December 2002 (19 pages)
18 June 2003Return made up to 06/06/03; full list of members (5 pages)
18 June 2003Return made up to 06/06/03; full list of members (5 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
17 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
15 June 2002Full accounts made up to 31 December 2001 (18 pages)
15 June 2002Full accounts made up to 31 December 2001 (18 pages)
11 June 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 December 2000 (18 pages)
11 June 2001Full accounts made up to 31 December 2000 (18 pages)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
22 December 2000£ nc 2000000/10000000 26/09/00 (1 page)
22 December 2000Ad 01/11/00--------- £ si 614844@10=6148440 £ ic 200000/6348440 (2 pages)
22 December 2000£ nc 2000000/10000000 26/09/00 (1 page)
22 December 2000Ad 01/11/00--------- £ si 614844@10=6148440 £ ic 200000/6348440 (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (18 pages)
3 August 2000Full accounts made up to 31 December 1999 (18 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1998Full accounts made up to 31 December 1997 (20 pages)
15 July 1998Full accounts made up to 31 December 1997 (20 pages)
5 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
5 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
4 July 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
29 May 1996Return made up to 06/06/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Return made up to 06/06/96; full list of members (6 pages)
28 June 1995Return made up to 06/06/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Return made up to 06/06/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
12 December 1988Company name changed p & o ferries LIMITED\certificate issued on 13/12/88 (2 pages)
12 December 1988Company name changed p & o ferries LIMITED\certificate issued on 13/12/88 (2 pages)
7 March 1978Incorporation (2 pages)
7 March 1978Incorporation (2 pages)
7 October 1965Company name changed\certificate issued on 07/10/65 (4 pages)
7 October 1965Company name changed\certificate issued on 07/10/65 (4 pages)
13 December 1901Incorporation (38 pages)
13 December 1901Incorporation (38 pages)