Portlethen
Aberdeen
AB12 4PT
Scotland
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Erik Hays Thogersen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tancrey Fordwich Canterbury CT2 0BU |
Secretary Name | Sole Hansen Thogersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 13 March 2024) |
Role | Company Director |
Correspondence Address | Tancrey Fordwich Canterbury CT2 0BU |
Website | haysships.com |
---|
Registered Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
501 at £1 | Marine & Robotic Engineering 50.10% Ordinary |
---|---|
499 at £1 | Kommandor Romo As 49.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,258,265 |
Gross Profit | £2,753,007 |
Net Worth | £6,778,262 |
Cash | £2,049,188 |
Current Liabilities | £3,446,459 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
12 December 2018 | Delivered on: 17 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Vessel: kommandor stuart official number:912156 and in its appurtenances. Outstanding |
---|---|
12 December 2018 | Delivered on: 17 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Vessel: kommandor iona official number: 913886 and its appurtenances. Outstanding |
12 December 2018 | Delivered on: 17 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bank of Scotland PLC Classification: Ship mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Sixty four sixty fourth shares in dorado discovery official number 916647 and in her appurtenances. Outstanding |
11 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four sixty-fourth shares in mv jean charcot number 908298 and in her appurtenances. Outstanding |
30 September 2002 | Delivered on: 17 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 March 2022 | Delivered on: 8 April 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 August 2021 | Delivered on: 30 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 64/64THS (sixty four/sixty fourths) shares in the vessel 'kommandor susan' with official number 923796 and its appurtenances. Outstanding |
3 September 2003 | Delivered on: 11 September 2003 Satisfied on: 7 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All monies due or to become due from the company to the chargee up to a maximum of £980,000. Particulars: Mv jean charcot registered in the republic registered in the republic of panama with call letters 3EFG8 and official number 20094-mf. Fully Satisfied |
1 March 2000 | Delivered on: 3 March 2000 Satisfied on: 31 August 2002 Persons entitled: Kommandor Romo a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5 january 2000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1999 | Delivered on: 21 October 1999 Satisfied on: 31 August 2002 Persons entitled: Hsbc Bank PLC Classification: Standard security dated 6TH october 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ogscastle roman road carnwath lanarkshire scotland ML11 8NE t/no's ;- LAN32072, LAN43707 and lan 105592. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 2024 | Cancellation of shares. Statement of capital on 13 March 2024
|
---|---|
8 April 2024 | Purchase of own shares.
|
21 March 2024 | Termination of appointment of Erik Hays Thogersen as a director on 13 March 2024 (1 page) |
21 March 2024 | Termination of appointment of Sole Hansen Thogersen as a secretary on 13 March 2024 (1 page) |
21 March 2024 | Change of details for Mr Malcolm Robert Craig as a person with significant control on 13 March 2024 (2 pages) |
21 March 2024 | Cessation of Erik Hays Thogersen as a person with significant control on 13 March 2024 (1 page) |
8 January 2024 | Purchase of own shares.
|
8 January 2024 | Cancellation of shares. Statement of capital on 13 September 2023
|
20 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
17 November 2023 | Cancellation of shares. Statement of capital on 13 September 2023
|
6 June 2023 | Satisfaction of charge 038408010011 in full (1 page) |
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 May 2022 | Satisfaction of charge 038408010010 in full (1 page) |
8 April 2022 | Registration of charge 038408010011, created on 30 March 2022 (13 pages) |
14 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
30 August 2021 | Registration of charge 038408010010, created on 24 August 2021 (16 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
11 November 2020 | Director's details changed for Mr Erik Hays Thogersen on 1 July 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Sole Hansen Thogersen on 1 July 2020 (1 page) |
11 November 2020 | Director's details changed for Mr Erik Hays Thogersen on 1 July 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
24 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
17 December 2018 | Registration of charge 038408010009, created on 12 December 2018 (11 pages) |
17 December 2018 | Registration of charge 038408010008, created on 12 December 2018 (11 pages) |
17 December 2018 | Registration of charge 038408010007, created on 12 December 2018 (25 pages) |
11 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (25 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (25 pages) |
18 November 2016 | Director's details changed for Erik Hays Thogersen on 11 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 November 2016 | Secretary's details changed for Sole Hansen Thogersen on 11 November 2016 (1 page) |
18 November 2016 | Director's details changed for Erik Hays Thogersen on 11 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 November 2016 | Secretary's details changed for Sole Hansen Thogersen on 11 November 2016 (1 page) |
5 October 2016 | Satisfaction of charge 3 in full (1 page) |
5 October 2016 | Satisfaction of charge 3 in full (1 page) |
4 October 2016 | Satisfaction of charge 6 in full (1 page) |
4 October 2016 | Satisfaction of charge 6 in full (1 page) |
16 August 2016 | Current accounting period extended from 28 February 2016 to 30 August 2016 (1 page) |
16 August 2016 | Current accounting period extended from 28 February 2016 to 30 August 2016 (1 page) |
15 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from Kromann Reumert 42 New Broad Street London EC2M 1JD to C/O Second Floor Paternoster House St. Paul's Churchyard London EC4M 8AB on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Kromann Reumert 42 New Broad Street London EC2M 1JD to C/O Second Floor Paternoster House St. Paul's Churchyard London EC4M 8AB on 15 December 2015 (1 page) |
3 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
29 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
2 December 2014 | Full accounts made up to 28 February 2014 (21 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (21 pages) |
5 December 2013 | Accounts made up to 28 February 2013 (23 pages) |
5 December 2013 | Accounts made up to 28 February 2013 (23 pages) |
2 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 December 2012 | Accounts made up to 29 February 2012 (19 pages) |
5 December 2012 | Accounts made up to 29 February 2012 (19 pages) |
29 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
13 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
6 December 2011 | Accounts made up to 28 February 2011 (19 pages) |
6 December 2011 | Accounts made up to 28 February 2011 (19 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts made up to 28 February 2010 (20 pages) |
10 November 2010 | Accounts made up to 28 February 2010 (20 pages) |
13 May 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
13 May 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
30 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Erik Hays Thogersen on 11 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Erik Hays Thogersen on 11 November 2009 (2 pages) |
24 July 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
24 July 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
26 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
26 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
7 August 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
7 August 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
11 February 2008 | Return made up to 11/11/07; no change of members (7 pages) |
11 February 2008 | Return made up to 11/11/07; no change of members (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 February 2005 | Return made up to 11/11/04; full list of members (7 pages) |
10 February 2005 | Return made up to 11/11/04; full list of members (7 pages) |
7 July 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
7 July 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Return made up to 11/11/03; full list of members
|
2 December 2003 | Return made up to 11/11/03; full list of members
|
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 November 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Secretary's particulars changed (1 page) |
15 October 2001 | Return made up to 14/09/01; full list of members
|
15 October 2001 | Return made up to 14/09/01; full list of members
|
7 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: hays house herringfleet road, st. Olaves great yarmouth norfolk NR31 9HJ (1 page) |
17 May 2001 | Ad 24/09/99--------- £ si 998@1 (2 pages) |
17 May 2001 | Ad 24/09/99--------- £ si 998@1 (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: hays house herringfleet road, st. Olaves great yarmouth norfolk NR31 9HJ (1 page) |
16 October 2000 | Return made up to 14/09/00; full list of members
|
16 October 2000 | Return made up to 14/09/00; full list of members
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Company name changed hays maritime LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed hays maritime LIMITED\certificate issued on 25/11/99 (2 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
30 September 1999 | Company name changed prentile LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed prentile LIMITED\certificate issued on 01/10/99 (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | £ nc 100/1000 24/09/99 (1 page) |
29 September 1999 | £ nc 100/1000 24/09/99 (1 page) |
29 September 1999 | Resolutions
|
14 September 1999 | Incorporation (16 pages) |
14 September 1999 | Incorporation (16 pages) |