Company NameFirth Shipping Company Limited(The)
Company StatusDissolved
Company Number00193346
CategoryPrivate Limited Company
Incorporation Date25 October 1923(100 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Louise Henderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2017(93 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Director NameMr Fred Barrett
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(68 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleRetired
Correspondence Address24 Millfield Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2PZ
Director NameMr John Calder Gillie
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(68 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleRetired
Correspondence Address2 Monkstone Close
Tynemouth
North Shields
Tyne & Wear
NE30 2QA
Director NameMr George Stephen Gillie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 1991(68 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 31 August 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Secretary NameMr William Winkley Dean
NationalityBritish
StatusResigned
Appointed07 November 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address124 Granville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LD
Secretary NameMichael Low
NationalityBritish
StatusResigned
Appointed01 September 1993(69 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2005)
RoleSecretary
Correspondence AddressGarden Cottage
Backworth
Newcastle Upon Tyne
NE27 0AJ
Director NameMr Alan Geoffrey Gillie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(72 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 August 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Secretary NameVikki Cunningham
NationalityBritish
StatusResigned
Appointed01 January 2006(82 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE

Contact

Websitegillieblair.com
Email address[email protected]
Telephone0191 2323431
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address178 Newbridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

3.9k at £1G & B
7.53%
Preference
3.8k at £1G.s. Gillie
7.38%
Preference
3.3k at £1Mr A.g. Gillie
6.29%
Preference
13.1k at £1G & B
25.13%
Ordinary
12.8k at £1Mr A.g. Gillie
24.68%
Ordinary
11.9k at £1G.s. Gillie
22.83%
Ordinary
500 at £1A.g. Fyfe
0.96%
Preference
420 at £1A.g. Fyfe
0.81%
Ordinary
410 at £1Kevin Edward Crowley
0.79%
Ordinary
308 at £1Kevin Edward Crowley
0.59%
Preference
187 at £1W.w. Dean
0.36%
Ordinary
178 at £1T.g. Harris
0.34%
Ordinary
150 at £1J.m. Rainbow
0.29%
Ordinary
150 at £1R.w. Rainbow
0.29%
Ordinary
150 at £1S.j. Rainbow
0.29%
Ordinary
131 at £1A. Bloice
0.25%
Ordinary
131 at £1G. Bloice
0.25%
Ordinary
117 at £1P.i. Neasham
0.23%
Ordinary
74 at £1A. Bloice
0.14%
Preference
74 at £1G. Bloice
0.14%
Preference
67 at £1D.a. Orde
0.13%
Ordinary
67 at £1G.t. Orde
0.13%
Ordinary
66 at £1J.a. Orde
0.13%
Ordinary
19 at £1T.g. Harris
0.04%
Preference

Financials

Year2014
Net Worth£262,501
Cash£26,293
Current Liabilities£47,210

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

7 September 2004Delivered on: 9 September 2004
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the vessel name union ruby and in her boats and appurtenances dry cargo vessel 722167.
Outstanding
16 August 1962Delivered on: 17 August 1962
Persons entitled: Lloyds Bank LTD

Classification: Statutory mortgage
Secured details: All moneys due etc.
Particulars: "Arran firth" O.N. 186929.
Outstanding
18 June 1946Delivered on: 22 June 1946
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due to the bank.
Particulars: M.V. "moray firth" no: 169214 (see doc 63 for full details).
Outstanding
10 May 1937Delivered on: 19 May 1937
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies etc.
Particulars: S.S. "moray firth" (see doc 47 for full details).
Outstanding
10 May 1937Delivered on: 19 May 1937
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies etc.
Particulars: S.s "stronsa firth" (see doc 46 for full details).
Outstanding
30 September 1931Delivered on: 21 October 1931
Persons entitled: W.A.White.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: S.S. "cromarty firth".
Outstanding
30 November 1927Delivered on: 6 May 1930
Persons entitled: John Lewis & Sons LTD

Classification: Mortgage
Secured details: All monies etc.
Particulars: S/S "moray firth".
Outstanding
3 September 1925Delivered on: 6 May 1930
Persons entitled: John Lewis & Sons LTD

Classification: Mortgage
Secured details: All monies etc.
Particulars: S/S "stronsa firth".
Outstanding
20 November 2007Delivered on: 7 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name sea hunter, s/no 733524 and in her boats and appurtenances. See the mortgage charge document for full details.
Outstanding
20 November 2007Delivered on: 23 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Sixty four shares in the vessel name "sirius p" to be renamed "sea hunter" 733524 and in her boats and appurtenances.
Outstanding
20 November 2007Delivered on: 23 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Sixty four shares in the vessel name "sirius p" to be renamed "sea hunter" 733524 and in her boats and appurtenances.
Outstanding
9 January 1925Delivered on: 30 January 1930
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: S.S. "cromarty firth".
Outstanding
23 August 2007Delivered on: 6 September 2007
Satisfied on: 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of earnings & insurance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel sea ruby and in her boats and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
23 August 2007Delivered on: 6 September 2007
Satisfied on: 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel sea ruby and in her boats and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
23 August 2007Delivered on: 6 September 2007
Satisfied on: 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel sea ruby and in her boats and appurtenances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
9 January 2018Purchase of own shares. (3 pages)
9 January 2018Cancellation of shares. Statement of capital on 22 November 2017
  • GBP 40,000
(6 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
30 September 2017Unaudited abridged accounts made up to 30 June 2017 (15 pages)
30 September 2017Unaudited abridged accounts made up to 30 June 2017 (15 pages)
1 September 2017Termination of appointment of Vikki Cunningham as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of George Stephen Gillie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Alan Geoffrey Gillie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of George Stephen Gillie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Alan Geoffrey Gillie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Vikki Cunningham as a secretary on 31 August 2017 (1 page)
31 August 2017Appointment of Miss Sarah Louise Henderson as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Miss Sarah Louise Henderson as a director on 31 August 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Satisfaction of charge 14 in full (4 pages)
20 December 2016Satisfaction of charge 14 in full (4 pages)
20 December 2016Satisfaction of charge 15 in full (4 pages)
20 December 2016Satisfaction of charge 15 in full (4 pages)
20 December 2016Satisfaction of charge 13 in full (4 pages)
20 December 2016Satisfaction of charge 13 in full (4 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 52,000
(6 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 52,000
(6 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 52,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 January 2015Satisfaction of charge 11 in full (4 pages)
31 January 2015Satisfaction of charge 11 in full (4 pages)
31 January 2015Satisfaction of charge 10 in full (4 pages)
31 January 2015Satisfaction of charge 12 in full (4 pages)
31 January 2015Satisfaction of charge 12 in full (4 pages)
31 January 2015Satisfaction of charge 10 in full (4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 52,000
(6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 52,000
(6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 52,000
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 52,000
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 52,000
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 52,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 November 2009Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages)
10 November 2009Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (12 pages)
10 November 2009Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (12 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (12 pages)
10 November 2009Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 November 2008Return made up to 07/11/08; full list of members (12 pages)
11 November 2008Return made up to 07/11/08; full list of members (12 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 07/11/07; full list of members (8 pages)
9 November 2007Return made up to 07/11/07; full list of members (8 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
12 December 2005Return made up to 07/11/05; full list of members (8 pages)
12 December 2005Return made up to 07/11/05; full list of members (8 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 December 2004Return made up to 07/11/04; full list of members (8 pages)
17 December 2004Return made up to 07/11/04; full list of members (8 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 December 2003Return made up to 07/11/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003Return made up to 07/11/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 November 2002Return made up to 07/11/02; no change of members (7 pages)
19 November 2002Return made up to 07/11/02; no change of members (7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
20 November 2001Return made up to 07/11/01; full list of members (7 pages)
20 November 2001Return made up to 07/11/01; full list of members (7 pages)
12 February 2001Return made up to 07/11/00; full list of members (7 pages)
12 February 2001Return made up to 07/11/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 December 1997Return made up to 07/11/97; full list of members (6 pages)
18 December 1997Return made up to 07/11/97; full list of members (6 pages)
15 December 1996Full accounts made up to 30 June 1996 (12 pages)
15 December 1996Full accounts made up to 30 June 1996 (12 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Return made up to 07/11/96; full list of members (5 pages)
27 November 1996Return made up to 07/11/96; full list of members (5 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 November 1995Return made up to 07/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995Return made up to 07/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: 178 new bridge street newcastle upon tyne NE1 2TEJ (1 page)
7 June 1995Registered office changed on 07/06/95 from: 178 new bridge street newcastle upon tyne NE1 2TEJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
25 October 1923Incorporation (25 pages)
25 October 1923Incorporation (25 pages)