UKBizDB.co.uk

NORTHERN ISLES FREIGHTWAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Isles Freightways Limited. The company was founded 42 years ago and was given the registration number SC076352. The firm's registered office is in ABERDEEN. You can find them at Streamline Terminal, Blaikies Quay, Aberdeen, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:NORTHERN ISLES FREIGHTWAYS LIMITED
Company Number:SC076352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Streamline Terminal, Blaikies Quay, Aberdeen, AB1 1PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
8 Bellefield Way, Lanark, ML11 7NW

Director01 January 1998Active
Streamline Terminal, Blaikies Quay, Aberdeen, Scotland, AB11 5PU

Director05 November 2002Active
Streamline Terminal, Blaikies Quay, Aberdeen, Scotland, AB11 5PU

Director01 September 2021Active
Manor Farm House, Tockwith Road, Long Marston, York, England, YO26 7PJ

Director15 September 2013Active
Nova Scotia North Lane, Huntington, York, YO32 9SU

Director-Active
Nova Scotia North Lane, Huntington, York, YO32 9SU

Director-Active
28, Kingston Gardens, Ellon, AB41 8AY

Director01 October 2010Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary-Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Corporate Secretary18 September 2007Active
Windrush Park, Nethermuir, Maud, AB42 5SD

Director01 January 1999Active
Sorpool, Stromness, United Kingdom, KW16 3JW

Director01 April 2011Active
Streamline Terminal, Blaikies Quay, Aberdeen, Scotland, AB1 2PU

Director01 May 2019Active
3 Elphin Hill, Ellon, AB41 8BH

Director03 July 1991Active
The Marshlands, Pipersquoy Road, Kirkwall, KW15 1BW

Director05 November 2002Active

People with Significant Control

Streamline Shipping Agencies Limited
Notified on:31 December 2022
Status:Active
Country of residence:Scotland
Address:Streamline Terminal, Blaikies Quay, Aberdeen, Scotland, AB1 1PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Streamline Shipping Group Limited
Notified on:29 November 2018
Status:Active
Country of residence:Scotland
Address:Streamline Terminal, Blaikies Quay, Aberdeen, Scotland, AB11 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Streamline Shipping Agencies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Streamline Terminal, Blaikies Quay, Aberdeen, United Kingdom, AB1 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.