P & O SCOTTISH FERRIES LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusACTIVE
Company No.00071375
CategoryPrivate Limited Company
Incorporated16 Sep 1901
Age122 years, 8 months
JurisdictionEngland Wales

SUMMARY

P & O SCOTTISH FERRIES LIMITED is an active private limited company with number 00071375. It was incorporated 122 years, 8 months ago, on 16 September 1901. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ziad El Chami

Appointment date: 2023-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-20

Officer name: Mohammad Alhashimy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-20

Officer name: Eric Kwatei Quartey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Mohammad Alhashimy

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Mantraraj Dipak Budhdev

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rashed Ali Hassan Abdulla

Change date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Alhashimy

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mantraraj Dipak Budhdev

Appointment date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Sarmad Mehmood Qureshi

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2019

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-16

Officer name: Mr Mohammad Alhashimy

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani

Change date: 2018-07-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Ganesh Raj Jayaraman

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Sarmad Mehmood Qureshi

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 21 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammad Alhashimy

Appointment date: 2015-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-15

Officer name: Bernadette Allinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flemming Dalgaard

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ganesh Raj Jayaraman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Walker

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: Sarmad Mehmood Qureshi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarmad Mehmood Qureshi

Change date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Peter Arthur Walker

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Cairns

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Arthur Walker

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Woollacott

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarmad Mehmood Qureshi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john woollacott / 24/08/2009

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / bernadette allinson / 23/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael moore

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed flemming dalgaard

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick walters

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF


Some Companies

ASHWORTH HOLDINGS LTD

71/73 HOGHTON STREET,SOUTHPORT,PR9 0PR

Number:06892194
Status:ACTIVE
Category:Private Limited Company

BLACKWATER PLANT LTD

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:04955790
Status:LIQUIDATION
Category:Private Limited Company

BREARLEY-GREENS PROFESSIONAL SERVICES LIMITED

354 SKIRCOAT GREEN ROAD,HALIFAX,HX3 0RP

Number:03469302
Status:ACTIVE
Category:Private Limited Company

GREENLIGHT LANDSCAPE LTD

23 DERWENT AVENUE,LONDON,N18 1BP

Number:10557019
Status:ACTIVE
Category:Private Limited Company

N LINES HOLDINGS LTD

SIGNATURE DIY LTD SIGNATURE DIY LTD,LUTTERWORTH,LE17 4AG

Number:09997329
Status:ACTIVE
Category:Private Limited Company

PURE FINANCIAL LTD

HUB 1 FIRST FLOOR HARTLEPOOL INNOVATION CENTRE,HARTLEPOOL,TS25 5TG

Number:10648312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source