Background WavePink WaveYellow Wave

BRITISH LINEN SHIPPING LIMITED (SC066775)

BRITISH LINEN SHIPPING LIMITED (SC066775) is an active UK company. incorporated on 29 December 1978. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH LINEN SHIPPING LIMITED has been registered for 47 years. Current directors include CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James.

Company Number
SC066775
Status
active
Type
ltd
Incorporated
29 December 1978
Age
47 years
Address
The Mound, Edinburgh, EH1 1YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LINEN SHIPPING LIMITED

BRITISH LINEN SHIPPING LIMITED is an active company incorporated on 29 December 1978 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH LINEN SHIPPING LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

SC066775

LTD Company

Age

47 Years

Incorporated 29 December 1978

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 29 December 1978To: 10 September 2014
Timeline

22 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Dec 78
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 22
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 31 Oct 2017

CLARKE, Paul

Active
Gresham Street, LondonEC2V 7HN
Born September 1976
Director
Appointed 24 Jan 2024

DOREY, Laura Frances Christabel

Active
Gresham Street, LondonEC2V 7AE
Born August 1978
Director
Appointed 13 Jan 2022

SHARRATT, Greig Albert James

Active
2nd Floor, Princes Exchange, EdinburghEH3 9BN
Born October 1968
Director
Appointed 24 Jan 2024

FERRIE, Joyce

Resigned
11 Seaside Place, BurntislandKY3 0TX
Secretary
Appointed 13 May 1998
Resigned 17 Nov 1999

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 01 Jun 2000
Resigned 03 Sept 2013

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 03 Sept 2013
Resigned 31 Oct 2017

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed 17 Nov 1999
Resigned 31 May 2000

ROBERTSON, John William

Resigned
52 Findhorn Place, EdinburghEH9 2NS
Secretary
Appointed N/A
Resigned 17 Nov 1999

BALLINGALL, Stuart James

Resigned
39 Craigleith Drive, EdinburghEH4 3JU
Born March 1964
Director
Appointed 15 Jan 2007
Resigned 30 Jun 2009

BARCLAY, William Gordon

Resigned
The Coulin, CaterhamCR3 6AE
Born June 1947
Director
Appointed 11 May 2001
Resigned 31 Dec 2002

BROWNING, James Robin, Professor

Resigned
7 Blackford Hill Grove, EdinburghEH9 3HA
Born July 1939
Director
Appointed 01 Sept 1997
Resigned 01 Jul 1998

CHESSMAN, Steven David Russell

Resigned
Charterhall Drive, ChesterCH88 3AN
Born September 1963
Director
Appointed 27 Aug 2010
Resigned 28 Feb 2011

DONALDSON, Brian Colin

Resigned
17 Braehead Crescent, EdinburghEH4 6BP
Born November 1957
Director
Appointed 05 Jul 1999
Resigned 25 Feb 2000

DOWSETT, Colin Graham

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 29 May 2013
Resigned 22 Nov 2023

FOSTER, Jonathan Scott

Resigned
Gresham Street, LondonEC2V 7AE
Born October 1958
Director
Appointed 19 Feb 2013
Resigned 05 Mar 2015

GRACE, Adrian Thomas

Resigned
Charterhall Drive, ChesterCH88 3AN
Born May 1963
Director
Appointed 27 Feb 2008
Resigned 16 Jan 2009

GRIFFITHS, Michael John David, Mr.

Resigned
House, ChesterCH88 3AN
Born February 1949
Director
Appointed 18 Apr 2011
Resigned 29 May 2013

HARE, Robert Brown

Resigned
13 Balgreen Avenue, EdinburghEH12 5SX
Born September 1960
Director
Appointed 05 Jul 1999
Resigned 07 Mar 2005

HARRIS, Kevin Charles

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1967
Director
Appointed 29 May 2013
Resigned 30 Sept 2015

HERMAN, Elizabeth Jane

Resigned
4 Gardiner Grove, EdinburghEH4 3RT
Born September 1960
Director
Appointed 01 Jul 1998
Resigned 05 Jul 1999

HOLME, Judith Angela

Resigned
House, ChesterCH88 3AN
Born April 1965
Director
Appointed 30 Jun 2009
Resigned 09 Dec 2011

MCCABE, John

Resigned
58 Battock Road, FalkirkFK2 0TT
Born August 1949
Director
Appointed N/A
Resigned 17 Dec 1999

MORRISON, Edward James

Resigned
50 Foresters Lea Crescent, DunfermlineKY12 7TF
Born August 1952
Director
Appointed 20 Jan 2004
Resigned 27 Feb 2008

MORRISSEY, John Michael

Resigned
House, ChesterCH88 3AN
Born April 1961
Director
Appointed 30 Jun 2009
Resigned 31 Aug 2010

NICOL, Alexander David

Resigned
35 Ravelston Dykes, EdinburghEH12 6HG
Born July 1938
Director
Appointed N/A
Resigned 30 Sept 1997

REID, George Gibson

Resigned
46/1 Morningside Park, EdinburghEH10 5HA
Born December 1968
Director
Appointed 20 Jan 2004
Resigned 04 Jan 2006

RITCHIE, Carol Ann

Resigned
34 Hob Hey Lane, WarringtonWA3 4NW
Born January 1959
Director
Appointed 16 Dec 2002
Resigned 30 Apr 2004

SANDERSON, Eric Fenton

Resigned
10 Harelaw Road, EdinburghEH13 0DR
Born October 1951
Director
Appointed N/A
Resigned 31 Aug 1997

STAPLES, Martin Kenneth

Resigned
1 Douglas Drive, DunfermlineKY12 8PB
Born February 1973
Director
Appointed 04 Jan 2006
Resigned 31 Oct 2006

TRACE, James Owen

Resigned
House, ChesterCH88 3AN
Born August 1963
Director
Appointed 18 Apr 2011
Resigned 29 May 2013

TURNER, John Robert

Resigned
Gresham Street, LondonEC2V 7AE
Born October 1964
Director
Appointed 29 May 2013
Resigned 30 Jan 2024

TURNER, Kevin

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1964
Director
Appointed 23 Sept 2015
Resigned 19 Dec 2024

WEBSTER, Alistair Linn

Resigned
7 Ettrick Road, EdinburghEH10 5BJ
Born October 1953
Director
Appointed 20 Jan 2004
Resigned 30 Jun 2009

YOUNG, James Mcmicken

Resigned
23 Succoth Park, EdinburghEH12 6BX
Born October 1925
Director
Appointed N/A
Resigned 27 Apr 1994

Persons with significant control

1

EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
11 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Sail Address Company
13 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Resolution
23 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Miscellaneous
20 July 2009
MISCMISC
Auditors Resignation Company
13 July 2009
AUDAUD
Legacy
19 May 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
4 February 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
19 May 2004
363aAnnual Return
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Legacy
6 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288cChange of Particulars
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Full
23 December 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
25 May 2001
363aAnnual Return
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363aAnnual Return
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
9 December 1999
AUDAUD
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
28 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
26 April 1994
225(1)225(1)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
288288
Legacy
15 June 1990
363363
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
6 April 1989
288288
Legacy
27 July 1988
288288
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
1 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
363363
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Resolution
1 May 1985
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 1979
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 August 1979
MEM/ARTSMEM/ARTS
Incorporation Company
29 December 1978
NEWINCIncorporation