Background WavePink WaveYellow Wave

SELETAR SHIPPING LIMITED (SC348161)

SELETAR SHIPPING LIMITED (SC348161) is an active UK company. incorporated on 5 September 2008. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SELETAR SHIPPING LIMITED has been registered for 17 years. Current directors include PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas, WRIGHT, Antony Robert William.

Company Number
SC348161
Status
active
Type
ltd
Incorporated
5 September 2008
Age
17 years
Address
Asco Group Headquarters Unit A, 11 Harvest Avenue, Aberdeen, AB21 0BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas, WRIGHT, Antony Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELETAR SHIPPING LIMITED

SELETAR SHIPPING LIMITED is an active company incorporated on 5 September 2008 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SELETAR SHIPPING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC348161

LTD Company

Age

17 Years

Incorporated 5 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

DALGLEN (NO. 1144) LIMITED
From: 5 September 2008To: 21 November 2008
Contact
Address

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

Previous Addresses

Regent Centre Regent Road Aberdeen AB11 5NS
From: 5 September 2008To: 20 October 2015
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MCINTYRE, Fraser Nicol

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Secretary
Appointed 28 May 2012

PETTIGREW, Timothy Michael Robert

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born January 1967
Director
Appointed 29 Aug 2023

SCOTT, Allan Douglas

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born April 1970
Director
Appointed 23 Jul 2025

WRIGHT, Antony Robert William

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born November 1971
Director
Appointed 03 Jul 2023

EARDLEY, Anna-Marie Gale

Resigned
Durno, AberdeenshireAB51 5ET
Secretary
Appointed 05 Sept 2008
Resigned 29 May 2009

KENNEDY, William Stewart

Resigned
Rosebery Street, AberdeenAB15 5LL
Secretary
Appointed 29 May 2009
Resigned 31 Mar 2011

MCKENZIE, Lindsay-Anne

Resigned
Orchard Grove, EllonAB41 6RJ
Secretary
Appointed 31 Mar 2011
Resigned 28 May 2012

ALLAN, William Macdonald

Resigned
Regent Road, AberdeenAB11 5NS
Born August 1960
Director
Appointed 29 May 2009
Resigned 08 Dec 2014

BROWN, Alan John

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born November 1956
Director
Appointed 09 Dec 2014
Resigned 25 Sept 2018

EARDLEY, Anna Marie

Resigned
Muirton Farmhouse, PitcapleAB51 5ET
Born July 1964
Director
Appointed 05 Sept 2008
Resigned 29 May 2009

EARDLEY, Shaun Nigel

Resigned
Regent Road, AberdeenAB11 5NS
Born March 1963
Director
Appointed 05 Sept 2008
Resigned 17 Jul 2015

FRANCE, Peter Ian

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born April 1968
Director
Appointed 01 Oct 2018
Resigned 29 Aug 2023

LEWIS, Brian Richard

Resigned
Burnet Road, NorfolkNR31 8SL
Born November 1963
Director
Appointed 05 Sept 2008
Resigned 29 May 2009

LIPP, Marianne Hope

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born September 1970
Director
Appointed 01 May 2019
Resigned 20 Mar 2020

MACDONALD, Andrew David

Resigned
Regent Road, AberdeenAB11 5NS
Born February 1961
Director
Appointed 28 May 2012
Resigned 08 Apr 2014

PAVER, Gary Neil

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born May 1967
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2023

ROSS, Ian Macarthur

Resigned
Regent Road, AberdeenAB11 5NS
Born January 1956
Director
Appointed 29 May 2009
Resigned 27 Feb 2013

SMITH, Derek

Resigned
Regent Road, AberdeenAB11 5NS
Born April 1966
Director
Appointed 27 Feb 2013
Resigned 04 Dec 2014

WALKER, Mark Johnstone

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born November 1968
Director
Appointed 27 Feb 2013
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Ceased 11 Aug 2023
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ

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

111

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
18 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
24 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 August 2023
466(Scot)466(Scot)
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
26 July 2012
MG03sMG03s
Legacy
25 July 2012
MG01sMG01s
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Legacy
7 January 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 October 2009
AA01Change of Accounting Reference Date
Legacy
8 September 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
22 June 2009
419a(Scot)419a(Scot)
Legacy
8 June 2009
288aAppointment of Director or Secretary
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
410(Scot)410(Scot)
Legacy
9 December 2008
88(3)88(3)
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
225Change of Accounting Reference Date
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
287Change of Registered Office
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2008
NEWINCIncorporation