ASSOCIATED FISHERIES (SCOTLAND) LIMITED
WEST TULLOS

Hellopages » Aberdeen City » Aberdeen City » AB12 3TB

Company number SC017970
Status Active
Incorporation Date 13 June 1934
Company Type Private Limited Company
Address C/O A J T ENGINEERING LTD, CRAIGSHAW CRESCENT, WEST TULLOS, ABERDEEN, AB12 3TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 58,413 . The most likely internet sites of ASSOCIATED FISHERIES (SCOTLAND) LIMITED are www.associatedfisheriesscotland.co.uk, and www.associated-fisheries-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Portlethen Rail Station is 4.5 miles; to Dyce Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Fisheries Scotland Limited is a Private Limited Company. The company registration number is SC017970. Associated Fisheries Scotland Limited has been working since 13 June 1934. The present status of the company is Active. The registered address of Associated Fisheries Scotland Limited is C O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen Ab12 3tb. . MORTON, Julia Alison is a Secretary of the company. FRANKS, Thomas Kenric is a Director of the company. WALKER, Susan Ann is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Secretary NICHOL, William Andrew has been resigned. Director AMES, Christopher John has been resigned. Director BOWLEY, Denis has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director BROWN, James Hamilton has been resigned. Director CONWAY, Michael David has been resigned. Director HARPER, Stewart Norman has been resigned. Director LETTEN, William Frank Somerville has been resigned. Director LUCAS, Joseph Roger John has been resigned. Director MATHUR, Anil Kumar has been resigned. Director MYERS, Leonard Turnbull has been resigned. Director NICHOL, William Andrew has been resigned. Director STEPHEN, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
FRANKS, Thomas Kenric
Appointed Date: 26 August 2015
61 years old

Director
WALKER, Susan Ann
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003
Appointed Date: 31 July 1994

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Secretary
NICHOL, William Andrew
Resigned: 22 December 1995

Director
AMES, Christopher John
Resigned: 10 July 2015
Appointed Date: 29 March 2011
71 years old

Director
BOWLEY, Denis
Resigned: 30 June 2004
Appointed Date: 01 July 1991
81 years old

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
Appointed Date: 22 December 1995
81 years old

Director
BROWN, James Hamilton
Resigned: 22 December 1995
78 years old

Director
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 30 June 2004
67 years old

Director
HARPER, Stewart Norman
Resigned: 31 August 1993
76 years old

Director
LETTEN, William Frank Somerville
Resigned: 01 July 1991
96 years old

Director
LUCAS, Joseph Roger John
Resigned: 31 July 1994
94 years old

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 30 June 2004
77 years old

Director
MYERS, Leonard Turnbull
Resigned: 22 December 1995
78 years old

Director
NICHOL, William Andrew
Resigned: 31 July 1994
77 years old

Director
STEPHEN, Robert
Resigned: 17 September 1993
90 years old

Persons With Significant Control

Associated Fisheries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED FISHERIES (SCOTLAND) LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 58,413

09 Sep 2015
Appointment of Thomas Kenric Franks as a director on 26 August 2015
22 Jul 2015
Termination of appointment of Christopher John Ames as a director on 10 July 2015
...
... and 100 more events
20 Aug 1987
Director resigned

19 Mar 1987
Full accounts made up to 30 September 1986

19 Mar 1987
Return made up to 26/02/87; full list of members

10 Oct 1986
Return made up to 27/02/86; full list of members

25 Sep 1986
Full accounts made up to 30 September 1985