Company NameORCA Shipping Limited
Company StatusDissolved
Company Number07067104
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(8 years after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2022)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Iain Minto Rennie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Wodeland Avenue
Guildford
Surrey
GU2 4LA
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameLaura Bugden
StatusResigned
Appointed20 September 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed12 December 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(8 years after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Braemar Seascope LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,710
Current Liabilities£20,710

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr Nicholas Philip Stone on 5 November 2020 (2 pages)
28 February 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
29 July 2019Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages)
29 July 2019Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 March 2018 (14 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
12 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
12 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 March 2016 (16 pages)
27 September 2016Full accounts made up to 31 March 2016 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
12 December 2013Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages)
12 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages)
12 December 2013Termination of appointment of Laura Bugden as a secretary (1 page)
12 December 2013Termination of appointment of Laura Bugden as a secretary (1 page)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Laura Bugden as a secretary (1 page)
20 September 2012Appointment of Laura Bugden as a secretary (1 page)
20 September 2012Appointment of Mr Alexander Vane as a director (2 pages)
20 September 2012Appointment of Mr James Kidwell as a director (2 pages)
20 September 2012Appointment of Mr Alexander Vane as a director (2 pages)
20 September 2012Appointment of Mr James Kidwell as a director (2 pages)
18 June 2012Termination of appointment of Iain Rennie as a director (2 pages)
18 June 2012Termination of appointment of Iain Rennie as a director (2 pages)
13 June 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
13 June 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
13 June 2012Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 13 June 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
20 July 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
20 July 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
4 March 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
4 March 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
22 February 2010Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Iain Minto Rennie on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Iain Minto Rennie on 19 February 2010 (2 pages)
4 December 2009Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages)
5 November 2009Incorporation (22 pages)
5 November 2009Incorporation (22 pages)