Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Director Name | Mr Fred Barrett |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 1993) |
Role | Retired |
Correspondence Address | 24 Millfield Grove Tynemouth North Shields Tyne & Wear NE30 2PZ |
Director Name | Mr John Calder Gillie |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Retired |
Correspondence Address | 2 Monkstone Close Tynemouth North Shields Tyne & Wear NE30 2QA |
Director Name | Mr George Stephen Gillie |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 1991(68 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 August 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 178 Newbridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
Secretary Name | Mr William Winkley Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 124 Granville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LD |
Secretary Name | Michael Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(69 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Garden Cottage Backworth Newcastle Upon Tyne NE27 0AJ |
Director Name | Mr Alan Geoffrey Gillie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(72 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 August 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 178 Newbridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
Secretary Name | Vikki Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(82 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 178 Newbridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
Website | gillieblair.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2323431 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 178 Newbridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
3.9k at £1 | G & B 7.53% Preference |
---|---|
3.8k at £1 | G.s. Gillie 7.38% Preference |
3.3k at £1 | Mr A.g. Gillie 6.29% Preference |
13.1k at £1 | G & B 25.13% Ordinary |
12.8k at £1 | Mr A.g. Gillie 24.68% Ordinary |
11.9k at £1 | G.s. Gillie 22.83% Ordinary |
500 at £1 | A.g. Fyfe 0.96% Preference |
420 at £1 | A.g. Fyfe 0.81% Ordinary |
410 at £1 | Kevin Edward Crowley 0.79% Ordinary |
308 at £1 | Kevin Edward Crowley 0.59% Preference |
187 at £1 | W.w. Dean 0.36% Ordinary |
178 at £1 | T.g. Harris 0.34% Ordinary |
150 at £1 | J.m. Rainbow 0.29% Ordinary |
150 at £1 | R.w. Rainbow 0.29% Ordinary |
150 at £1 | S.j. Rainbow 0.29% Ordinary |
131 at £1 | A. Bloice 0.25% Ordinary |
131 at £1 | G. Bloice 0.25% Ordinary |
117 at £1 | P.i. Neasham 0.23% Ordinary |
74 at £1 | A. Bloice 0.14% Preference |
74 at £1 | G. Bloice 0.14% Preference |
67 at £1 | D.a. Orde 0.13% Ordinary |
67 at £1 | G.t. Orde 0.13% Ordinary |
66 at £1 | J.a. Orde 0.13% Ordinary |
19 at £1 | T.g. Harris 0.04% Preference |
Year | 2014 |
---|---|
Net Worth | £262,501 |
Cash | £26,293 |
Current Liabilities | £47,210 |
Latest Accounts | 30 June 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 September 2004 | Delivered 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 1962 | Delivered 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 1946 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1931 | Delivered on: 21 October 1931 Persons entitled: W.A.White. Classification: Mortgage Secured details: All moneys etc. Particulars: S.S. "cromarty firth". Outstanding |
30 November 1927 | Delivered 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 1925 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1925 | Delivered on: 30 January 1930 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: S.S. "cromarty firth". Outstanding |
23 August 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Cancellation of shares. Statement of capital on 22 November 2017
|
9 January 2018 | Purchase of own shares. (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
30 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (15 pages) |
30 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (15 pages) |
1 September 2017 | Termination of appointment of Vikki Cunningham as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of George Stephen Gillie as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alan Geoffrey Gillie as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Vikki Cunningham as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of George Stephen Gillie as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alan Geoffrey Gillie as a director on 31 August 2017 (1 page) |
31 August 2017 | Appointment of Miss Sarah Louise Henderson as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Miss Sarah Louise Henderson as a director on 31 August 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 December 2016 | Satisfaction of charge 14 in full (4 pages) |
20 December 2016 | Satisfaction of charge 15 in full (4 pages) |
20 December 2016 | Satisfaction of charge 13 in full (4 pages) |
20 December 2016 | Satisfaction of charge 15 in full (4 pages) |
20 December 2016 | Satisfaction of charge 13 in full (4 pages) |
20 December 2016 | Satisfaction of charge 14 in full (4 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 January 2015 | Satisfaction of charge 10 in full (4 pages) |
31 January 2015 | Satisfaction of charge 11 in full (4 pages) |
31 January 2015 | Satisfaction of charge 12 in full (4 pages) |
31 January 2015 | Satisfaction of charge 11 in full (4 pages) |
31 January 2015 | Satisfaction of charge 10 in full (4 pages) |
31 January 2015 | Satisfaction of charge 12 in full (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (12 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (12 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 07/11/07; full list of members (8 pages) |
9 November 2007 | Return made up to 07/11/07; full list of members (8 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 November 2006 | Return made up to 07/11/06; full list of members
|
20 November 2006 | Return made up to 07/11/06; full list of members
|
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
12 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 December 2003 | Return made up to 07/11/03; change of members
|
3 December 2003 | Return made up to 07/11/03; change of members
|
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 November 2002 | Return made up to 07/11/02; no change of members (7 pages) |
19 November 2002 | Return made up to 07/11/02; no change of members (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
12 February 2001 | Return made up to 07/11/00; full list of members (7 pages) |
12 February 2001 | Return made up to 07/11/00; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 December 1999 | Return made up to 07/11/99; full list of members
|
20 December 1999 | Return made up to 07/11/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
15 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
15 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
27 November 1996 | Return made up to 07/11/96; full list of members (5 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Return made up to 07/11/96; full list of members (5 pages) |
27 November 1996 | New director appointed (2 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 November 1995 | Return made up to 07/11/95; change of members
|
22 November 1995 | Return made up to 07/11/95; change of members
|
7 June 1995 | Registered office changed on 07/06/95 from: 178 new bridge street newcastle upon tyne NE1 2TEJ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 178 new bridge street newcastle upon tyne NE1 2TEJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
25 October 1923 | Incorporation (25 pages) |
25 October 1923 | Incorporation (25 pages) |