Company NameLothian Shipping Services Limited
Company StatusDissolved
Company Number03535416
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)
Previous NameLothian Shipping Services (London) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(6 years after company formation)
Appointment Duration10 years, 7 months (closed 15 November 2014)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 15 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Stuart John McCulloch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence Address14 Saint Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Director NameMr Ian James McBroom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleManaging Directo
Correspondence AddressC/O Unicom
P.O.B. 6674
Limassol
Foreign
Secretary NameChristopher Gordon
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameVadim Dmitriyevich Kornilov
Date of BirthMarch 1932 (Born 92 years ago)
NationalityRussian
StatusResigned
Appointed09 September 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2000)
RoleDirector General Shipping Corp
Correspondence Address7 Dounaevskogo Street Flat 73
Moscow 121165
Russia
Director NameRobert Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2000)
RoleDeputy M D Shipping Company
Correspondence AddressLast House
Irene Street
Limassol
Foreign
Cyprus
Director NameTagir Izmailov
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityRussian
StatusResigned
Appointed09 September 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2000)
RoleDeputy Director General Shippi
Correspondence Address7 Dounaevskog Street
Flat 115 Moscow
Russia
Director NamePeter Gordon Rowat
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8BY
Director NameOlivier Cauro
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2000(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2000)
RoleCompany Director
Correspondence Address8-10b Paeos De Los Tiles
08034 Barcelona
Spain
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameAnthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Secretary NameJohn Gordon Davis
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Secretary NamePeter Gordon Rowat
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8BY
Director NamePeter Malcolm Gray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2003)
RoleShipping Manager
Correspondence Address28 Lugard Road
The Peak
Hong Kong
Director NameMichael Anthony Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressThe Drove
West Tytherley
Salisbury
Wiltshire
SP5 1NX
Secretary NameShiu Wing
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2004)
RoleCompany Director
Correspondence AddressFlat B 20/F Block 2
Richland Gardens Kowloon Bay
Kowloon
Hong Kong
Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Close
Frogmore
Kingsbridge
Devon
TQ7 2PQ
Director NameDavid Laing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 07 January 2003)
RoleUk Financial Controller
Correspondence Address49 Dalton Street
St. Albans
Hertfordshire
AL3 5QH
Director NameDavid Chaters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2003)
RoleGeneral Manager
Correspondence Address22 Augustine Way
Bicknacre
Chelmsford
Essex
CM3 4ET
Director NameAndrew Thomas Broomhead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2004)
RoleChief Financial Officer
Correspondence Address1/F Block B Rose Court
115 Wognaichung Road
Happy Valley
Hong Kong
Director NameKit Ting Kitty Mok
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2004)
RoleGroup Financial Controller
Correspondence Address38th Floor, Flat A, The Belchers
Tower 5
85 Pok Fu Lam Road
Hong Kong
Director NameJeremy Charles Hayley Bell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2006)
RoleShipping Executive
Correspondence Address42 Stoatley Rise
Bunch Lane
Haslemere
Surrey
GU27 1AG
Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Close
Frogmore
Kingsbridge
Devon
TQ7 2PQ
Secretary NameCarmel Marie McLoughlin
StatusResigned
Appointed14 July 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address23 Kingston Road
Luton
Bedfordshire
LU2 7RZ
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2008)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameTaqi Ullah Mir
StatusResigned
Appointed02 January 2009(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address22 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Secretary NameCarmel Marie McLoughlin
StatusResigned
Appointed04 August 2009(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 August 2012)
RoleCompany Director
Correspondence Address10 Duke Street
Liverpool
L1 5AS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Epic Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,181
Cash£6,257
Current Liabilities£6,840

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Return of final meeting in a members' voluntary winding up (14 pages)
25 April 2014Liquidators statement of receipts and payments to 26 March 2014 (14 pages)
25 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (14 pages)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Declaration of solvency (4 pages)
10 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 50,000
(3 pages)
7 December 2012Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 7 December 2012 (1 page)
17 September 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from 25 Moorgate London EC2R 6AY on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 25 Moorgate London EC2R 6AY on 5 December 2011 (1 page)
25 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
7 June 2011Director's details changed for John Gordon Davis on 9 May 2011 (2 pages)
7 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
7 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
7 June 2011Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages)
7 June 2011Director's details changed for John Gordon Davis on 9 May 2011 (2 pages)
7 June 2011Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 30 September 2010 (13 pages)
15 February 2010Full accounts made up to 30 September 2009 (14 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
26 November 2009Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page)
25 November 2009Director's details changed for John Gordon Davis on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Gordon Davis on 1 October 2009 (2 pages)
16 September 2009Appointment terminated secretary taqi mir (1 page)
16 September 2009Secretary appointed carmel marie mcloughlin (1 page)
9 April 2009Full accounts made up to 30 September 2008 (14 pages)
24 March 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Appointment terminated secretary carmel mcloughlin (1 page)
27 January 2009Secretary appointed taqi ullah mir (1 page)
18 June 2008Director appointed anthony michael dean (1 page)
3 April 2008Appointment terminated director nicholas josephy (1 page)
11 February 2008Full accounts made up to 30 September 2007 (11 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 82 st john street london EC1M 4JN (1 page)
14 February 2007Return made up to 25/01/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
20 December 2006Full accounts made up to 30 September 2006 (12 pages)
13 October 2006Auditor's resignation (1 page)
7 February 2006Return made up to 25/01/06; full list of members (2 pages)
3 February 2006Secretary resigned (1 page)
24 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 30 September 2005 (13 pages)
19 December 2005Full accounts made up to 30 September 2004 (13 pages)
27 July 2005Full accounts made up to 31 December 2003 (13 pages)
17 May 2005Director resigned (1 page)
19 April 2005Return made up to 25/01/05; full list of members (3 pages)
22 February 2005New secretary appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
15 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
18 February 2004Director's particulars changed (1 page)
29 January 2004Location of register of members (1 page)
29 January 2004Return made up to 25/01/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
29 January 2003Return made up to 25/01/03; full list of members (6 pages)
23 January 2003Director resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
23 April 2002Return made up to 20/03/02; full list of members (7 pages)
15 April 2002Director resigned (1 page)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (1 page)
3 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 August 2001Registered office changed on 29/08/01 from: brookfield house 44 davies street london W1K 5JA (1 page)
12 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/06/01
(8 pages)
21 March 2001Full accounts made up to 31 October 2000 (12 pages)
1 August 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Company name changed lothian shipping services (londo n) LIMITED\certificate issued on 22/06/00 (2 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 2 midcroft ruislip middlesex HA4 8ES (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Return made up to 20/03/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 53/55 high street ruislip middlesex HA4 7AZ (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
9 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 June 1998£ nc 10000/50000 29/05/98 (1 page)
9 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1998Ad 29/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 March 1998Secretary resigned (1 page)
20 March 1998Incorporation (21 pages)