Seletar Shipping Limited ABERDEEN


Seletar Shipping started in year 2008 as Private Limited Company with registration number SC348161. The Seletar Shipping company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Aberdeen at Asco Group Headquarters Unit A, 11 Harvest Avenue. Postal code: AB21 0BQ. Since Friday 21st November 2008 Seletar Shipping Limited is no longer carrying the name Dalglen (no. 1144).

Currently there are 2 directors in the the company, namely Timothy P. and Antony W.. In addition one secretary - Fraser M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seletar Shipping Limited Address / Contact

Office Address Asco Group Headquarters Unit A, 11 Harvest Avenue
Office Address2 D2 Business Park, Dyce
Town Aberdeen
Post code AB21 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC348161
Date of Incorporation Fri, 5th Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Timothy P.

Position: Director

Appointed: 29 August 2023

Antony W.

Position: Director

Appointed: 03 July 2023

Fraser M.

Position: Secretary

Appointed: 28 May 2012

Gary P.

Position: Director

Appointed: 20 March 2020

Resigned: 30 June 2023

Marianne L.

Position: Director

Appointed: 01 May 2019

Resigned: 20 March 2020

Peter F.

Position: Director

Appointed: 01 October 2018

Resigned: 29 August 2023

Alan B.

Position: Director

Appointed: 09 December 2014

Resigned: 25 September 2018

Mark W.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2019

Derek S.

Position: Director

Appointed: 27 February 2013

Resigned: 04 December 2014

Andrew M.

Position: Director

Appointed: 28 May 2012

Resigned: 08 April 2014

Lindsay-Anne M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 28 May 2012

Ian R.

Position: Director

Appointed: 29 May 2009

Resigned: 27 February 2013

William K.

Position: Secretary

Appointed: 29 May 2009

Resigned: 31 March 2011

William A.

Position: Director

Appointed: 29 May 2009

Resigned: 08 December 2014

Anna-Marie E.

Position: Secretary

Appointed: 05 September 2008

Resigned: 29 May 2009

Brian L.

Position: Director

Appointed: 05 September 2008

Resigned: 29 May 2009

Anna E.

Position: Director

Appointed: 05 September 2008

Resigned: 29 May 2009

Shaun E.

Position: Director

Appointed: 05 September 2008

Resigned: 17 July 2015

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Asco Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Hsbc Corporate Trustee Company (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Asco Holdings Limited

Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, Scotland

Legal authority Companies Act
Legal form Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies, Scotland
Registration number Sc300658
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06447555
Notified on 1 September 2017
Nature of control: 75,01-100% shares

Company previous names

Dalglen (no. 1144) November 21, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (29 pages)

Company search

Advertisements