Company number SC038235
Status Active
Incorporation Date 10 December 1962
Company Type Private Limited Company
Address BLENHEIM HOUSE, FOUNTAINHALL ROAD, ABERDEEN, AB15 4DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016. The most likely internet sites of DON FISHING COMPANY (PETERHEAD) LTD. (THE) are www.donfishingcompanypeterheadltd.co.uk, and www.don-fishing-company-peterhead-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Don Fishing Company Peterhead Ltd The is a Private Limited Company.
The company registration number is SC038235. Don Fishing Company Peterhead Ltd The has been working since 10 December 1962.
The present status of the company is Active. The registered address of Don Fishing Company Peterhead Ltd The is Blenheim House Fountainhall Road Aberdeen Ab15 4dt. . GOOD, Graham is a Secretary of the company. GOOD, Graham is a Director of the company. J W FISHING VESSEL MANAGEMENT LIMITED is a Director of the company. J W HOLDINGS LIMITED is a Director of the company. Secretary AUCKLAND, Robert Ian has been resigned. Secretary CROSSAN, Finlay George has been resigned. Secretary HISLOP, Mitchell has been resigned. Secretary MCKENZIE, Lindsay has been resigned. Secretary SPROULE, Lorraine has been resigned. Director AUCKLAND, Robert Ian has been resigned. Director BURNET, Peter has been resigned. Director GARRETT, Edwin Charles has been resigned. Director GARRETT, Nicholas John has been resigned. Director PENNY, John Raffan has been resigned. Director WOOD, Ian Clark, Sir has been resigned. The company operates in "Non-trading company".
Current Directors
Director
J W FISHING VESSEL MANAGEMENT LIMITED
Appointed Date: 30 July 2004
Director
J W HOLDINGS LIMITED
Appointed Date: 30 July 2004
Resigned Directors
Director
BURNET, Peter
Resigned: 31 December 1993
Appointed Date: 31 May 1990
79 years old
Director
PENNY, John Raffan
Resigned: 27 September 2000
Appointed Date: 06 November 1988
90 years old
Persons With Significant Control
The Don Fishing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DON FISHING COMPANY (PETERHEAD) LTD. (THE) Events
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016
14 Jul 2016
Appointment of Mr Graham Good as a secretary on 20 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
...
... and 97 more events
15 Feb 1988
Return made up to 14/10/87; full list of members
15 Feb 1988
Full accounts made up to 31 December 1986
12 Feb 1987
Full accounts made up to 31 December 1985
12 Feb 1987
Return made up to 14/11/86; full list of members
20 May 1986
Secretary resigned;new secretary appointed
6 December 1983
Deed of covenant
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH shares in mv "lorwood".
26 February 1979
Deed of covenant
Delivered: 8 March 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mortgaged premises (being "the ship" etc).
26 February 1979
Statutory mortgage
Delivered: 8 March 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixty four sixty-fourth shares in the M.T. "lorwood"…
12 September 1978
Deed of charge
Delivered: 25 September 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the owners rights interest and benefits under building…
29 June 1978
Deed of covenant
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64 shares in the 'castlewood' official no pd 213 ("the…
29 June 1978
Statutory mortgage
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixteen sixteenth shares in the "castlewood" registered at…
27 June 1978
Financial agreement
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the owners rights interest and benefits under building…
26 June 1978
Bond and assignation
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the owners rights interest and benefits under building…
26 June 1978
Financial agreement
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the owners rights interest and benefits under building…
26 June 1978
Bond and assignation
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the owners rights interest and benefits under building…