Company NameGibson Gas Tankers Limited
DirectorAxel Camillo Eitzen
Company StatusActive
Company Number00894207
CategoryPrivate Limited Company
Incorporation Date16 December 1966(57 years, 4 months ago)
Previous NameAnchor Line Limited

Business Activity

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

Directors

Director NameAxel Camillo Eitzen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 December 2004(38 years after company formation)
Appointment Duration19 years, 4 months
RoleShip Owner
Country of ResidenceNorway
Correspondence AddressProfessor Dahlsgate 25a 0353
Oslo N
Norway
Director NameWilliam Harry Gordon Mathison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address11 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 1996)
RoleShipping Executive
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Secretary NameMr George Stuart Rae
NationalityBritish
StatusResigned
Appointed18 May 1992(25 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Director NameMr John Stellan Daun
Date of BirthApril 1926 (Born 98 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1995(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2000)
RoleConsultant
Correspondence AddressEjdervagen 6
43041 Kullavik
Sweden
Director NameHenrik Gosta Axel Von Platen
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1995(28 years, 11 months after company formation)
Appointment Duration9 years (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gerald Road
London
SW1W 9EH
Director NameJan Karl-Ake Kallsson
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 1996(29 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 1996)
RoleShip Owner
Correspondence AddressPO Box 800
Plantskole 2
Lidkoping
Foreign
Director NameSidney Peter Gunnar Carlsson
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 1996(29 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressHojalid 4
Hovas
43651
Director NameJames Stove Lorentzen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 1996(29 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2001)
RoleShipping
Correspondence AddressDr Holmsvei 21a
Oslo No391
Norway
Director NameEgil Ronning Berntsen
Date of BirthMay 1931 (Born 93 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 1996(29 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 1999)
RoleShip Management
Correspondence Address31/8 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameSverre Jorgen Tidemand
Date of BirthJuly 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 1996(29 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2004)
RoleShipping
Correspondence AddressWildenveybakken 7
0765 Oslo
Foreign
Director NameStein Henning Runsbech
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 1999(32 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 1999)
RoleShip Chartering
Correspondence Address13/2 13 Rothesay Place
Edinburgh
Midlothian
EH3 7SL
Scotland
Director NameMr Chris David Spencer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(32 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2003)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY
Director NameStein Henning Runsbech
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 2001(34 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2004)
RoleShip Chartering
Correspondence AddressSolvikv 28b
1363 Hovik
Norway
Director NameJohn Elliot Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(38 years after company formation)
Appointment Duration7 years (resigned 16 December 2011)
RoleTechnical Director
Country of ResidenceNorway
Correspondence AddressBrannfjellveien 94d
Oslo
1181
Foreign
Director NameAnders Hallund Rasmussen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 December 2004(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCommercial Director
Correspondence AddressDalvej 10
Horsholm
2970
Director NameMartin Ackermann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2008(41 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2011)
RoleManaging Director Eitzen Gas As
Country of ResidenceDenmark
Correspondence AddressAhornvej 10
Dragor
2791
Director NamePeter Ditlef Knudsen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed16 December 2011(45 years after company formation)
Appointment Duration1 week, 6 days (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBastadryggen 11 1387
Asker
Norway
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed28 March 2008(41 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 August 2020)
Correspondence Address19a Caledonian Exchange 19a Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.2m at £1Camillo Drammensveien As
100.00%
Ordinary

Financials

Year2014
Net Worth£12,885
Cash£14,123
Current Liabilities£1,239

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

21 October 1980Delivered on: 27 October 1980
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to charge not exceeding £7,520,000 - under the terms of charge.
Particulars: All that owner's rights interest & benefits under a building agreement (the contract") dated 16 5 80 made between the owner (1) all the builder (2) relating to the construction & purchase of a vessel to be knwon during construction as yard no 557 ("the vessel"). For details, see doc m-90.
Outstanding
2 May 1978Delivered on: 23 May 1978
Persons entitled: Lloyds Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a statutory mortgage and a deed of covenants both dated 13/7/77.
Particulars: Benefit of insurances including all policies and contracts including claims and return of premiums on the vessel "egidia" official no. 302890.
Outstanding
22 November 1977Delivered on: 28 November 1977
Persons entitled: Aktieselskabet Danks Skibsfinansiering.

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to a mortgage and deed of covenant both dated 1-3-77 secured by a mortgage dated 22-11-77.
Particulars: All the mortgagees interest both present and future in the vessel M.R. "caledonia" and the insurance monies earnings and requisition compensation thereof as defined by the said deed of covenant.
Outstanding
22 November 1977Delivered on: 28 November 1977
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Deed of covenant
Secured details: Further securing all monies due or to become due from the company to the chargee pursuant to a mortgage and deed of covenant both dated 12-9-79 secured by a mortgage dated 22-11-77.
Particulars: All the mortgagees' interest both present and future in vessel M.V. "calabria" and the insurance monies, earnings and requisition compensation thereof as defined by the said deed of covenant.
Outstanding
22 November 1977Delivered on: 28 November 1977
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 22-7-77.
Particulars: 64, 64TH shares in vessel M.V. "calabrial" registered at glasgow. No. 376978, with boats, guns ammunition small arms & appurtenaneous.
Outstanding
12 January 1977Delivered on: 24 January 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due on an account current from the company to the chargee under the terms of a letter of undertaking dated 12TH janucary 1977.
Particulars: Motorship name of dryburgh official no. 184036 and her boats, guns, ammunition small arms and appurtenances.
Outstanding
12 September 1975Delivered on: 22 September 1975
Persons entitled: Aktieselskabet Dansk Skibsknansienng

Classification: Deed of covenant
Secured details: Further securing danish kroner 88,800,000 & all other moneys due secured by a charge dated 12/9/75.
Particulars: Co's interest in the ship, insurances earning & requisition & compensataion.
Outstanding
22 December 1997Delivered on: 7 January 1998
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Contractual right of set-off contained in a term loan facility agreement
Secured details: The principal sum of USD12,500,000 whether present or future, actual or contingent, interest thereon and any other sums whatsoever owed by the company to the chargee under a term loan facility dated 22ND december 1997.
Particulars: Any and all accounts held by the company with the mortgagee.
Outstanding
8 November 1995Delivered on: 9 November 1995
Persons entitled: Anchor Line PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of a loan of us $10,000,000 and other charges costs and expenses.
Particulars: By way of floating charge all the undertaking and goodwill property and assets present & future.
Outstanding
20 October 1994Delivered on: 27 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Second preferred liberian mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the security documents (as defined in the deed).
Particulars: The M.v "traquair" (the "ship") official no:9995 inc: any interest or share therein. See the mortgage charge document for full details.
Outstanding
20 October 1994Delivered on: 27 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Second assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the security documents (as defined in the deed).
Particulars: All right hire and any accounts whatsoever arising out of ownership of the M.v "traquair"(the "ship") all policies and contracts. See the mortgage charge document for full details.
Outstanding
21 December 1993Delivered on: 4 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Asssignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined).
Particulars: The M.V."traquair" registered in the port of monrovia liberia under no.9995. See the mortgage charge document for full details.
Outstanding
21 December 1993Delivered on: 4 January 1994
Persons entitled: Lloyds Bank PLC

Classification: First preferred liberian mortgage
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: The M.V. "traquair" of approximately 5,967 gross and 2,977 net tons or thereabouts. See the mortgage charge document for full details.
Outstanding
27 May 1993Delivered on: 2 June 1993
Persons entitled: Lloyds Bank PLC.

Classification: Statutory mortgage
Secured details: All moneys due or to become due from the company to lloyds bank PLC,under or pursuant to the terms of a deed of covenant of even date and/or this charge .
Particulars: The M.V. "tranquair" registered in the company name at the port of hong kong under official no 701013 and including and share or interest therein, and the hull ,machinery equipment fuel (to the extent that the fuel is the property of the company) and stores thereof, .please see doc for full details.
Outstanding
18 March 1970Delivered on: 20 April 1970
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a financial agreement dated 5/12/68.
Particulars: Vessel known as yard no. 1340 being constituted for the owner cammel laird & co.
Outstanding
27 May 1993Delivered on: 2 June 1993
Persons entitled: Lloyds Bank PLC,

Classification: Deed of covenant.
Secured details: All moneys due or to become due from the company to lloyds bank PLC, undert or pursuant to the terms of a deed of covenant of even date.
Particulars: The M.V. traquair " registered in the name of the company at the port of hong kong under official no 701013 its hull machinery equipment ,fuel and stores please see doc for full details,.
Outstanding
7 March 1991Delivered on: 15 March 1991
Persons entitled: Lloyds Bank PLC

Classification: First statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity agreement of even date.
Particulars: The M.V. traquair registered in hong kong no 701013 machinery and equipment.
Outstanding
31 December 1990Delivered on: 7 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under a letter of indemnity dated 31-12-90.
Particulars: The debt of debts owing to the company by the bank of any third party on an account in the name of lloyds bank PLC.
Outstanding
29 September 1983Delivered on: 14 October 1983
Persons entitled: The Goveror and Company of the Bank of Scotland

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 letter of undertaking dated 29.9.83.
Particulars: Motorship heriot registered at the port of weith. Off. No. 340213. and her boats & appurlences.
Outstanding
29 September 1983Delivered on: 14 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage dated 29-9-83.
Particulars: In respect of motorship 'heriot' registered at port of leith. Off no. 340213 1) all marine insurance policies and all interest therein. 2) all policies by a protection & indemnity association & all claims arising thereunder. 3) without the written consent of the bank the company shall not: let the vessel on time omarter for more than six months or on terms whereby more than one month's hire is payable in advance and: sell or mortgage the vessel of hypothecate her freight or time here or empley or trade her beyong the limits of the policies from time being in force or any extension thereof.
Outstanding
13 July 1982Delivered on: 3 August 1982
Persons entitled: Governor & Company of the Bank of Scotland.

Classification: 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 letter of undertaking dated 13/7/82.
Particulars: Motorship melrose official no. 340206 and her boats and appurterances.
Outstanding
9 June 1982Delivered on: 14 June 1982
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Deed of covenant
Secured details: For further securing £7,238,189 and all other monies deu or to become due from the company to the chargee secured by another charge date 9TH june 82.
Particulars: All the mortgagee's interest in the M.V. "traquair", her insurances the earnings of the ship and any requisition compensation as respectively defined in the deed of covenant.
Outstanding
9 June 1982Delivered on: 14 June 1982
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 21ST oct. 80. and deed of covenant dated 9TH june 82.
Particulars: Motorship "traquair" official no. 701013. reg. No. 38 in 1982. glasgow her boats and appurtenances.
Outstanding
21 October 1980Delivered on: 27 October 1980
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of irrevocable authority 21.10.80
Secured details: Further securing monies secured by a financial agreement dated 21.11.80.
Particulars: All the owners' rights interest & benefits under a building agreement ("the contract") dated 16.5.80 made between the owner (1) and the builder (2) relating to the construction & purchase of a vessel to be known during construction as yard no 557 ("the vessell") for fetails, see doc m-90.
Outstanding
21 October 1980Delivered on: 27 October 1980
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from company to chargee under the terms of a financial agreement dated 21.10.80.
Particulars: All the owner's rights interest & benefits under a building agreement (the contract") dated 16.5.80 made between the owner (1) all the builder (2) relating to the construction & purchase of a vessel to be known during construction as yard no 557 ("the vessel"). For details, see doc m-90.
Outstanding
5 December 1968Delivered on: 6 December 1968
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Financial agreement
Secured details: £1,908,136 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Owner's beneficial interest and benefits rights & titles in a building contract dated 17/10/68 see doc 20 for details.
Outstanding
28 May 1997Delivered on: 6 June 1997
Satisfied on: 22 January 1998
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Contractual right of set-off contained in a revolving credit facility agreement
Secured details: The principal sum of five million united states dollars (usd 5,000,000) whether present or future, actual or contingent, interest thereon and any other sums whatsoever owed by the company to the chargee under a revolving credit facility dated 28TH may 1997.
Particulars: Any and all accounts held by the company with the mortgagee.
Fully Satisfied
28 May 1997Delivered on: 2 June 1997
Satisfied on: 22 January 1998
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Guarantee and indemnity
Secured details: Us $12,500,000 and all other monies due or to become due from the gas shipping and transport (jersey) limited to the chargee under the terms of the loan agreement dated 28TH may 1997.
Particulars: All the company's right title and interest in and to any and all accounts held by the company with the chargee or any subsidiary or parent company of the chargee.
Fully Satisfied

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 July 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
5 July 2023Cessation of Camillo Drammensveien As as a person with significant control on 16 May 2022 (1 page)
5 July 2023Notification of Camillo Eitzen & Co As as a person with significant control on 16 May 2022 (2 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 May 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2020Termination of appointment of Lindsays Ws as a secretary on 12 August 2020 (1 page)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 May 2019Director's details changed for Axel Camillo Eitzen on 13 May 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Notification of Camillo Drammensveien As as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 July 2017Notification of Camillo Drammensveien As as a person with significant control on 6 April 2016 (1 page)
30 March 2017Registered office address changed from Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 2LS to Hyde Park House 5 Manfred Road London SW15 2RS on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 2LS to Hyde Park House 5 Manfred Road London SW15 2RS on 30 March 2017 (1 page)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,216,365
(4 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,216,365
(4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,216,365
(4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,216,365
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,216,365
(4 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,216,365
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
10 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 October 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Peter Knudsen as a director (2 pages)
13 June 2012Termination of appointment of Peter Knudsen as a director (2 pages)
31 May 2012Termination of appointment of Martin Ackermann as a director (2 pages)
31 May 2012Appointment of Peter Ditlef Knudsen as a director (3 pages)
31 May 2012Appointment of Peter Ditlef Knudsen as a director (3 pages)
31 May 2012Termination of appointment of John Hughes as a director (2 pages)
31 May 2012Termination of appointment of John Hughes as a director (2 pages)
31 May 2012Termination of appointment of Martin Ackermann as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Director's details changed for Axel Camillo Eitzen on 18 May 2010 (2 pages)
14 June 2010Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages)
14 June 2010Director's details changed for John Elliot Hughes on 18 May 2010 (2 pages)
14 June 2010Director's details changed for John Elliot Hughes on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Axel Camillo Eitzen on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 July 2009Return made up to 18/05/09; full list of members (4 pages)
28 July 2009Return made up to 18/05/09; full list of members (4 pages)
4 March 2009Director appointed martin ackermann (2 pages)
4 March 2009Director appointed martin ackermann (2 pages)
4 March 2009Appointment terminated director anders rasmussen (1 page)
4 March 2009Appointment terminated director anders rasmussen (1 page)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
26 June 2008Return made up to 18/05/08; full list of members (4 pages)
26 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
31 March 2008Appointment terminated secretary george rae (1 page)
31 March 2008Secretary appointed lindsays ws (2 pages)
31 March 2008Secretary appointed lindsays ws (2 pages)
31 March 2008Appointment terminated director christopher spencer-payne (1 page)
31 March 2008Appointment terminated secretary george rae (1 page)
31 March 2008Appointment terminated director christopher spencer-payne (1 page)
23 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
23 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
4 July 2007Return made up to 18/05/07; full list of members (3 pages)
4 July 2007Return made up to 18/05/07; full list of members (3 pages)
8 March 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
8 March 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
27 October 2005Auditor's resignation (1 page)
27 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
12 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
12 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
14 June 2005Return made up to 18/05/05; full list of members (4 pages)
14 June 2005Return made up to 18/05/05; full list of members (4 pages)
28 February 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
28 February 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
22 December 2004Ad 09/12/04--------- £ si 260416@1=260416 £ ic 2955949/3216365 (4 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 09/12/04 (1 page)
22 December 2004Nc inc already adjusted 09/12/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Ad 09/12/04--------- £ si 260416@1=260416 £ ic 2955949/3216365 (4 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 June 2004Ad 12/05/04--------- £ si 1420956@1 (2 pages)
15 June 2004Ad 12/05/04--------- £ si 1420956@1 (2 pages)
14 June 2004Return made up to 18/05/04; full list of members (8 pages)
14 June 2004Return made up to 18/05/04; full list of members (8 pages)
3 June 2004Nc inc already adjusted 12/05/04 (1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004Nc inc already adjusted 12/05/04 (1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Ad 31/10/03--------- £ si 390061@1=390061 £ ic 1144932/1534993 (2 pages)
5 November 2003Nc inc already adjusted 31/10/03 (1 page)
5 November 2003Ad 31/10/03--------- £ si 390061@1=390061 £ ic 1144932/1534993 (2 pages)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Nc inc already adjusted 31/10/03 (1 page)
16 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
7 June 2003Return made up to 18/05/03; full list of members (8 pages)
7 June 2003Return made up to 18/05/03; full list of members (8 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
17 June 2002Return made up to 18/05/02; full list of members (8 pages)
17 June 2002Return made up to 18/05/02; full list of members (8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
28 June 2001Return made up to 18/05/01; full list of members (7 pages)
28 June 2001Return made up to 18/05/01; full list of members (7 pages)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001£ nc 100000/1144932 28/03/01 (1 page)
17 April 2001Ad 29/03/01--------- £ si 1044932@1=1044932 £ ic 100000/1144932 (2 pages)
17 April 2001Ad 29/03/01--------- £ si 1044932@1=1044932 £ ic 100000/1144932 (2 pages)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001£ nc 100000/1144932 28/03/01 (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
31 August 2000Full group accounts made up to 31 December 1999 (26 pages)
31 August 2000Full group accounts made up to 31 December 1999 (26 pages)
19 June 2000Return made up to 18/05/00; full list of members (7 pages)
19 June 2000Return made up to 18/05/00; full list of members (7 pages)
3 November 1999Full group accounts made up to 31 December 1998 (24 pages)
3 November 1999Full group accounts made up to 31 December 1998 (24 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
6 June 1999Return made up to 18/05/99; no change of members (4 pages)
6 June 1999Return made up to 18/05/99; no change of members (4 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 August 1998Full group accounts made up to 31 December 1997 (24 pages)
24 August 1998Full group accounts made up to 31 December 1997 (24 pages)
19 June 1998Return made up to 18/05/98; no change of members (6 pages)
19 June 1998Return made up to 18/05/98; no change of members (6 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
29 September 1997Full group accounts made up to 31 December 1996 (25 pages)
29 September 1997Full group accounts made up to 31 December 1996 (25 pages)
19 June 1997Return made up to 18/05/97; full list of members (8 pages)
19 June 1997Return made up to 18/05/97; full list of members (8 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Memorandum and Articles of Association (4 pages)
16 December 1996Director resigned (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Director resigned (1 page)
16 December 1996Memorandum and Articles of Association (4 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Memorandum and Articles of Association (4 pages)
10 December 1996Memorandum and Articles of Association (4 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Full group accounts made up to 31 December 1995 (25 pages)
11 June 1996Full group accounts made up to 31 December 1995 (25 pages)
28 May 1996Return made up to 18/05/96; full list of members (8 pages)
28 May 1996Return made up to 18/05/96; full list of members (8 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Full accounts made up to 31 December 1994 (13 pages)
28 September 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 October 1992Company name changed anchor line LIMITED\certificate issued on 05/10/92 (2 pages)
5 October 1992Company name changed anchor line LIMITED\certificate issued on 05/10/92 (2 pages)
21 June 1974Annual return made up to 29/05/74 (5 pages)
21 June 1974Annual return made up to 29/05/74 (5 pages)
7 June 1973Annual return made up to 30/05/73 (8 pages)
7 June 1973Annual return made up to 30/05/73 (8 pages)
4 January 1968Company name changed\certificate issued on 04/01/68 (2 pages)
4 January 1968Company name changed\certificate issued on 04/01/68 (2 pages)
16 December 1966Incorporation (16 pages)
16 December 1966Incorporation (16 pages)