Download leads from Nexok and grow your business. Find out more

Hebridean Cruises Plc

Documents

Total Documents285
Total Pages2,284

Filing History

28 July 2010Final Gazette dissolved via compulsory strike-off
28 July 2010Final Gazette dissolved following liquidation
26 May 2010Administrator's progress report to 22 April 2010
26 May 2010Administrator's progress report to 22 April 2010
28 April 2010Notice of move from Administration to Dissolution
28 April 2010Notice of move from Administration to Dissolution on 22 April 2010
27 November 2009Administrator's progress report to 23 October 2009
27 November 2009Administrator's progress report to 23 October 2009
22 June 2009Statement of administrator's proposal
22 June 2009Statement of administrator's proposal
8 May 2009Appointment of an administrator
8 May 2009Appointment of an administrator
8 May 2009Registered office changed on 08/05/2009 from kintail house carleton new road skipton north yorkshire BD23 2DE
8 May 2009Registered office changed on 08/05/2009 from kintail house carleton new road skipton north yorkshire BD23 2DE
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 August 2008Particulars of a mortgage or charge / charge no: 13
23 August 2008Particulars of a mortgage or charge / charge no: 13
10 July 2008Appointment terminate, director and secretary munir akberali samji logged form
10 July 2008Return made up to 29/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
10 July 2008Appointment Terminate, Director And Secretary Munir Akberali Samji Logged Form
10 July 2008Return made up to 29/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
7 July 2008Appointment Terminated Director munir samji
7 July 2008Appointment terminated director munir samji
4 July 2008Particulars of a mortgage or charge / charge no: 12
4 July 2008Particulars of a mortgage or charge / charge no: 12
3 July 2008Group of companies' accounts made up to 30 November 2007
3 July 2008Group of companies' accounts made up to 30 November 2007
5 June 2008Director appointed kenneth harvey charleson
5 June 2008Director appointed kenneth harvey charleson
27 December 2007New director appointed
27 December 2007New director appointed
18 December 2007New director appointed
18 December 2007New director appointed
11 December 2007New director appointed
11 December 2007New director appointed
28 November 2007Director resigned
28 November 2007Director resigned
28 November 2007New director appointed
28 November 2007Director resigned
28 November 2007New director appointed
28 November 2007Director resigned
22 October 2007Secretary's particulars changed;director's particulars changed
22 October 2007Secretary's particulars changed;director's particulars changed
5 July 2007Return made up to 01/11/06; full list of members; amend
5 July 2007Return made up to 29/05/07; full list of members
5 July 2007Return made up to 01/11/06; full list of members; amend
5 July 2007Return made up to 29/05/07; full list of members
11 June 2007Location of register of members (non legible)
11 June 2007Location of register of members (non legible)
27 March 2007Group of companies' accounts made up to 30 November 2006
27 March 2007Group of companies' accounts made up to 30 November 2006
30 November 2006Return made up to 01/11/06; full list of members
30 November 2006Return made up to 01/11/06; full list of members
5 June 2006Full accounts made up to 30 November 2005
5 June 2006Full accounts made up to 30 November 2005
10 January 2006Return made up to 01/11/05; bulk list available separately
10 January 2006Return made up to 01/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
6 December 2005New director appointed
6 December 2005New director appointed
10 November 2005Director resigned
10 November 2005Director resigned
31 August 2005New director appointed
31 August 2005Director resigned
31 August 2005New director appointed
31 August 2005Director resigned
14 July 2005Director resigned
14 July 2005Director resigned
14 July 2005New director appointed
14 July 2005Director resigned
14 July 2005Director resigned
14 July 2005New director appointed
30 June 2005Registered office changed on 30/06/05 from: griffin house broughton hall skipton north yorkshire BD23 3AN
30 June 2005Registered office changed on 30/06/05 from: griffin house broughton hall skipton north yorkshire BD23 3AN
28 June 2005Group of companies' accounts made up to 30 November 2004
28 June 2005Group of companies' accounts made up to 30 November 2004
8 February 2005Particulars of mortgage/charge
8 February 2005Particulars of mortgage/charge
14 December 2004Return made up to 01/11/04; change of members
  • 363(288) ‐ Director resigned
14 December 2004Return made up to 01/11/04; change of members
14 October 2004Group of companies' accounts made up to 30 November 2003
14 October 2004Group of companies' accounts made up to 30 November 2003
16 August 2004New secretary appointed
16 August 2004New secretary appointed
3 August 2004Director resigned
3 August 2004Director resigned
22 July 2004Secretary resigned
22 July 2004Secretary resigned
13 July 2004Registered office changed on 13/07/04 from: 8 baker street london W1M 1DA
13 July 2004New director appointed
13 July 2004Registered office changed on 13/07/04 from: 8 baker street london W1M 1DA
13 July 2004New director appointed
15 June 2004New director appointed
15 June 2004New director appointed
22 December 2003Return made up to 01/11/03; bulk list available separately
22 December 2003Return made up to 01/11/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
13 November 2003Director resigned
13 November 2003Director resigned
6 July 2003Auditor's resignation
6 July 2003Auditor's resignation
14 April 2003Group of companies' accounts made up to 30 November 2002
14 April 2003Group of companies' accounts made up to 30 November 2002
19 February 2003Nc inc already adjusted 30/01/03
19 February 2003Ad 30/01/03--------- £ si [email protected]=2500000 £ ic 3219018/5719018
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02
19 February 2003Ad 30/01/03--------- £ si [email protected]=2500000 £ ic 3219018/5719018
19 February 2003Nc inc already adjusted 30/01/03
10 January 2003New director appointed
10 January 2003New director appointed
19 December 2002Company name changed altnamara shipping PLC\certificate issued on 19/12/02
19 December 2002New director appointed
19 December 2002New director appointed
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Company name changed altnamara shipping PLC\certificate issued on 19/12/02
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Director resigned
14 November 2002Return made up to 01/11/02; bulk list available separately
14 November 2002Return made up to 01/11/02; bulk list available separately
11 November 2002Director resigned
11 November 2002Director resigned
30 October 2002Group of companies' accounts made up to 31 March 2002
30 October 2002Group of companies' accounts made up to 31 March 2002
7 October 2002New director appointed
7 October 2002New director appointed
26 September 2002New director appointed
26 September 2002New director appointed
17 May 2002Director resigned
17 May 2002Director resigned
22 November 2001Return made up to 01/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
22 November 2001Return made up to 01/11/01; bulk list available separately
17 October 2001Group of companies' accounts made up to 31 March 2001
17 October 2001Group of companies' accounts made up to 31 March 2001
7 September 2001Particulars of mortgage/charge
7 September 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
17 January 2001New director appointed
17 January 2001New director appointed
12 December 2000Ad 02/11/00-10/11/00 £ si [email protected]=1301768 £ ic 2499569/3801337
12 December 2000Ad 13/11/00--------- £ si [email protected]=125842 £ ic 2373727/2499569
12 December 2000Ad 13/11/00--------- £ si [email protected]=125842 £ ic 2373727/2499569
12 December 2000Ad 02/11/00-10/11/00 £ si [email protected]=1301768 £ ic 2499569/3801337
1 December 2000Return made up to 01/11/00; bulk list available separately
1 December 2000Return made up to 01/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
14 November 2000Prospectus
14 November 2000Prospectus
13 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
20 October 2000Prospectus
20 October 2000Prospectus
26 July 2000Director's particulars changed
26 July 2000Director's particulars changed
5 July 2000Full group accounts made up to 31 March 2000
5 July 2000Full group accounts made up to 31 March 2000
29 June 2000Particulars of mortgage/charge
29 June 2000Particulars of mortgage/charge
6 March 2000Secretary resigned
6 March 2000Secretary resigned
23 February 2000Return made up to 12/11/99; full list of members
23 February 2000Return made up to 12/11/99; full list of members
14 February 2000Director's particulars changed
14 February 2000Director's particulars changed
10 December 1999Ad 07/12/99--------- £ si [email protected]=57242 £ ic 2316485/2373727
10 December 1999Ad 07/12/99--------- £ si [email protected]=57242 £ ic 2316485/2373727
28 July 1999New director appointed
28 July 1999New director appointed
20 July 1999Ad 25/06/99--------- £ si [email protected]=99800 £ ic 2216685/2316485
20 July 1999Ad 25/06/99--------- £ si [email protected]=99800 £ ic 2216685/2316485
7 July 1999Full group accounts made up to 31 March 1999
7 July 1999Full group accounts made up to 31 March 1999
14 June 1999Ad 26/05/99--------- £ si [email protected]=5988 £ ic 2210697/2216685
14 June 1999Ad 26/05/99--------- £ si [email protected]=5988 £ ic 2210697/2216685
10 April 1999Director resigned
10 April 1999Director resigned
9 April 1999Ad 19/03/99--------- £ si [email protected]=8632 £ ic 2202065/2210697
9 April 1999Ad 19/03/99--------- £ si [email protected]=8632 £ ic 2202065/2210697
15 February 1999Ad 01/02/99--------- £ si [email protected]=257552 £ ic 1944513/2202065
15 February 1999Ad 01/02/99--------- £ si [email protected]=257552 £ ic 1944513/2202065
3 December 1998Return made up to 12/11/98; change of members
  • 363(288) ‐ Secretary resigned
3 December 1998Return made up to 12/11/98; change of members
30 November 1998Director's particulars changed
30 November 1998Director's particulars changed
16 November 1998Accounting reference date extended from 31/12/98 to 31/03/99
16 November 1998Accounting reference date extended from 31/12/98 to 31/03/99
10 November 1998Ad 15/10/98--------- £ si [email protected]=666233 £ ic 1278280/1944513
10 November 1998Ad 15/10/98--------- £ si [email protected]=666233 £ ic 1278280/1944513
11 September 1998Particulars of mortgage/charge
11 September 1998Particulars of mortgage/charge
17 August 1998New director appointed
17 August 1998New director appointed
14 July 1998New director appointed
14 July 1998New director appointed
8 July 1998New secretary appointed;new director appointed
8 July 1998New secretary appointed;new director appointed
22 May 1998Full accounts made up to 31 December 1997
22 May 1998Full accounts made up to 31 December 1997
14 April 1998Director resigned
14 April 1998Director resigned
19 March 1998Ad 12/03/98--------- £ si [email protected]=113636 £ ic 1164644/1278280
19 March 1998Particulars of mortgage/charge
19 March 1998Ad 12/03/98--------- £ si [email protected]=113636 £ ic 1164644/1278280
19 March 1998Particulars of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
26 November 1997Return made up to 12/11/97; full list of members
26 November 1997Return made up to 12/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
27 May 1997Full accounts made up to 31 December 1996
27 May 1997Full accounts made up to 31 December 1996
15 April 1997Particulars of mortgage/charge
15 April 1997Particulars of mortgage/charge
10 April 1997Particulars of mortgage/charge
10 April 1997Particulars of mortgage/charge
10 April 1997Particulars of mortgage/charge
10 April 1997Particulars of mortgage/charge
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 January 1997Ad 31/12/96--------- £ si [email protected]=30000 £ ic 582323/612323
24 January 1997Ad 31/12/96--------- £ si [email protected]=30000 £ ic 582323/612323
9 December 1996Return made up to 12/11/96; full list of members
9 December 1996Return made up to 12/11/96; full list of members
19 May 1996Full accounts made up to 31 December 1995
19 May 1996Full accounts made up to 31 December 1995
5 January 1996Ad 13/12/95--------- £ si [email protected]=5750 £ ic 576573/582323
5 January 1996Ad 13/12/95--------- £ si [email protected]=5750 £ ic 576573/582323
4 January 1996Return made up to 12/11/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
4 January 1996Return made up to 12/11/95; bulk list available separately
8 December 1995Secretary resigned;new secretary appointed
15 November 1995Secretary resigned;new secretary appointed
31 October 1995Ad 05/10/95--------- premium £ si [email protected]=30000 £ ic 546573/576573
31 October 1995Ad 05/10/95--------- premium £ si [email protected]=30000 £ ic 546573/576573
17 October 1995Ad 05/10/95--------- £ si [email protected]=12600 £ ic 533973/546573
17 October 1995Ad 05/10/95--------- £ si [email protected]=12600 £ ic 533973/546573
29 September 1995Ad 14/09/95--------- £ si [email protected]=21750 £ ic 512223/533973
29 September 1995Ad 14/09/95--------- £ si [email protected]=21750 £ ic 512223/533973
28 July 1995Ad 30/06/95--------- £ si [email protected]=2750 £ ic 509473/512223
28 July 1995Ad 30/06/95--------- £ si [email protected]=2750 £ ic 509473/512223
24 May 1995Full accounts made up to 31 December 1994
24 May 1995Full accounts made up to 31 December 1994
16 May 1995Ad 21/04/95--------- £ si [email protected]=8500 £ ic 500973/509473
16 May 1995Ad 21/04/95--------- £ si [email protected]=8500 £ ic 500973/509473
25 April 1995Ad 05/04/95--------- £ si [email protected]=43250 £ ic 457723/500973
25 April 1995Ad 05/04/95--------- £ si [email protected]=43250 £ ic 457723/500973
3 April 1995Ad 17/03/95--------- £ si [email protected]=7149 £ ic 450574/457723
3 April 1995Ad 17/03/95--------- £ si [email protected]=7149 £ ic 450574/457723
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
19 October 1994Ad 05/10/94--------- £ si [email protected]=10350 £ ic 440224/450574
19 October 1994Ad 05/10/94--------- £ si [email protected]=10350 £ ic 440224/450574
24 August 1994Ad 05/08/94--------- £ si [email protected]=250 £ ic 439974/440224
24 August 1994Ad 05/08/94--------- £ si [email protected]=250 £ ic 439974/440224
28 June 1994Ad 10/06/94--------- £ si [email protected]=2951 £ ic 437023/439974
28 June 1994Ad 10/06/94--------- £ si [email protected]=2951 £ ic 437023/439974
7 June 1994Ad 28/05/94--------- £ si [email protected]=202488 £ ic 234535/437023
7 June 1994Ad 28/05/94--------- £ si [email protected]=202488 £ ic 234535/437023
30 March 1994Ad 22/03/94--------- £ si [email protected]=25000 £ ic 209535/234535
30 March 1994Ad 22/03/94--------- £ si [email protected]=25000 £ ic 209535/234535
30 November 1993Memorandum and Articles of Association
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 November 1993Memorandum and Articles of Association
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 November 1993Incorporation
12 November 1993Incorporation
Sign up now to grow your client base. Plans & Pricing